UKBizDB.co.uk

CITIVIC NOMINEES LIMITED

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

This company is commonly known as Citivic Nominees Limited. The company was founded 40 years ago and was given the registration number 01807082. 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 74990 - Non-trading company.

Company Information

Name:CITIVIC NOMINEES LIMITED
Company Number:01807082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director10 July 2015Active
North Wall Quay, Dublin, Ireland,

Director01 June 2009Active
1 North Wall Quay, Dublin, Ireland,

Director15 November 2007Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Secretary22 June 2018Active
2a Caversham Avenue, London, N13 4LN

Secretary-Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Secretary06 September 2001Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Secretary06 March 2020Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Secretary07 June 2005Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Corporate Secretary16 April 1996Active
7 Bathgate Road, Wimbledon, London, SW19 5PW

Director23 February 1996Active
41 Hayes Wood Avenue, Hayes, Bromley, BR2 7BG

Director22 April 2004Active
33 The Green Liffey Hall, Newbridge, Co Kildare, Ireland, IRISH

Director20 September 2005Active
23 Lichfield Terrace, Upminster, RM14 3JU

Director15 May 2003Active
2a Caversham Avenue, London, N13 4LN

Director11 May 1994Active
86 Scott Drive, Wickford, SS12 9PW

Director01 June 2000Active
74 Sallins Pier, Sallins, Co Kildare, Ireland, IRISH

Director20 September 2005Active
12 Needham Close, Billericay, CM11 1LQ

Director01 June 2000Active
Warwick House Tokers Green Lane, Tokers Green, Reading, RG4 9EB

Director10 June 1999Active
11 Laburnum Road, Epsom, KT18 5DT

Director-Active
15 Sandyford Hall Drive, Sandyford, Dublin, Ireland, IRISH

Director20 September 2005Active
Winsford, Withyham Road, Groombridge, Tunbridge Wells, TN3 9QR

Director06 June 2005Active
12 Woodfields, Sevenoaks, TN13 2RA

Director08 July 1999Active
17 Lindsay Avenue, Hitchin, SG4 9JA

Director15 May 2003Active
106 Brook Hill, Runwell, SS11 7MX

Director-Active
15 Crofton Avenue, Bexley, DA5 3AS

Director-Active
44 Deakin Leas, Tonbridge, TN9 2JX

Director10 June 1999Active
31 The Boundary, Langton Green, Tunbridge Wells, TN3 0YA

Director10 June 1999Active
5a Beechfield Court, Walkinstown, Dublin 12, Ireland, IRISH

Director03 May 2007Active
35 Culverden Park Road, Tunbridge Wells, TN4 9RB

Director31 July 2001Active
35 Fountains Crescent, Southgate, N14 6BG

Director18 May 1998Active
Drehid, Carbury, Ireland, IRISH

Director20 September 2005Active
Drehid, Carbury, Co Kildare, Ireland, IRISH

Director20 September 2005Active
Rockville Pine Forest Road, Glencullen, Co Dublin, Ireland, IRISH

Director20 September 2005Active
20 Georgian Close, Stanmore, HA7 3QT

Director01 February 1998Active
33 Devon Close, Buckhurst Hill, IG9 5LF

Director08 July 1999Active

People with Significant Control

Citibank Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citigroup Centre, Canada Square, London, England, E14 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Appoint person secretary company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Termination secretary company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-06-26Officers

Termination secretary company with name termination date.

Download
2018-06-26Officers

Appoint person secretary company with name date.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Officers

Change person director company with change date.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.