UKBizDB.co.uk

CITICORP TRUSTEE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citicorp Trustee Company Limited. The company was founded 95 years ago and was given the registration number 00235914. 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.

Company Information

Name:CITICORP TRUSTEE COMPANY LIMITED
Company Number:00235914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Secretary28 October 2016Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director30 December 2019Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director29 April 2019Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Corporate Secretary-Active
Bridge House Crondall Road, Crookham Village, Fleet, GU13 0SU

Director22 March 1995Active
Laurelhurst 17 Romford Road, Pembury, Tunbridge Wells, TN2 4JB

Director22 March 1995Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director12 September 2002Active
Beverley Queens Drive, Oxshott, KT22 0PB

Director21 June 2002Active
Beverley Queens Drive, Oxshott, KT22 0PB

Director17 January 1997Active
3 Elm Road, Winchester, SO22 5AG

Director13 May 2004Active
6 Beverley Close, Weybridge, KT13 9LW

Director28 September 2001Active
25 Little Bradley, Weston Green Road, Thames Ditton, KT7 0HX

Director17 January 1997Active
Claydale 155 Branksome Avenue, Stanford Le Hope, SS17 8BY

Director-Active
Flat B, 4 Palace Court, London, W2 4HR

Director19 November 1998Active
11 Admirals Walk, Greenhithe, DA9 9QP

Director12 February 1999Active
Flat 5, 156 Sloane Street, London, SW1X 9AD

Director14 June 1994Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director07 April 2000Active
35 Shrewsbury, Ballsbridge, Dublin, Ireland, IRISH

Director11 October 2005Active
54 Woodfield Lane, Ashtead, KT21 2BS

Director-Active
Fairwood 108 Welcomes Road, Kenley, CR8 5HG

Director-Active
204 Tudor Drive, Kingston, KT2 5QH

Director14 December 2001Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director29 June 1998Active
21 High Park Road, Richmond, TW9 4BL

Director20 September 1999Active
Flat 7 10a Airlie Gardens, London, W8 7AL

Director29 April 1996Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Director21 February 2003Active
Beaconsmount Pine Tree Lane, Ivy Hatch, Sevenoaks, TN15 0NJ

Director-Active
34 Coburg Lane, Langdon Hills, SS16 6TH

Director06 October 2005Active
25 Lyndhurst Drive, Montreal Park, Sevenoaks, TN13 2HG

Director16 June 1998Active
Flat 130 Ionian Building, Mosaic Development 45 Narrow Street, London, E14 8DX

Director11 October 2005Active
Oakbourne 5 Oakhill Road, Sevenoaks, TN13 1NP

Director20 September 1999Active
Orchard Gate, 25 Fairmile Lane, Cobham, KT11 2DL

Director-Active
8 Gatwick Road, Southfields, London, SW18 5UF

Director22 March 1995Active
Flat 15 Gunn Wharf, 124,Wapping High Street, London, E1 9NH

Director-Active
23 Riverside Drive, 300 Golders Green Road, London, NW11

Director17 January 1997Active
17 East Lane, West Horsley, Leatherhead, KT24 6HJ

Director29 June 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type full.

Download
2016-11-10Officers

Termination secretary company with name termination date.

Download
2016-11-09Officers

Appoint person secretary company with name date.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.