This company is commonly known as Citiclient Nominees No 9 Limited. The company was founded 17 years ago and was given the registration number 05892235. The firm's registered office is in CANARY WHARF. You can find them at Citigroup Centre, Canada Square, Canary Wharf, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CITICLIENT NOMINEES NO 9 LIMITED |
---|---|---|
Company Number | : | 05892235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 02 March 2016 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 24 February 2023 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 29 June 2022 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 29 June 2022 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Secretary | 31 July 2006 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Secretary | 06 March 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 July 2006 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 13 November 2015 | Active |
202 Melrose Avenue, London, NW2 4JY | Director | 31 July 2006 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 02 March 2016 | Active |
Ferndale, Ballinger Road, South Heath, Great Missenden, HP16 9QH | Director | 16 October 2009 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 26 March 2015 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 02 March 2016 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 15 January 2010 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 29 June 2022 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 02 March 2016 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 26 October 2011 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 05 June 2013 | Active |
13, Broadwood Road, Netherne On The Hill, Coulsdon, CR5 1PL | Director | 19 August 2008 | Active |
Chartwell House, Hancocks Mount, Ascot, SL5 9PQ | Director | 31 July 2006 | Active |
Flat 2, 50 The Avenue, Surbiton, KT5 8JL | Director | 16 October 2006 | Active |
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB | Director | 02 March 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 July 2006 | Active |
Citigroup Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 153, East 53rd Street, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Officers | Appoint person secretary company with name date. | Download |
2020-05-21 | Officers | Termination secretary company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
2017-06-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.