This company is commonly known as Ctcl (bukp) Fund Nominee No. 1 Limited. The company was founded 19 years ago and was given the registration number 05263327. The firm's registered office is in LONDON. You can find them at Citigroup Centre Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED |
---|---|---|
Company Number | : | 05263327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2004 |
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, London, E14 5LB | Director | 01 February 2022 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 15 October 2020 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Secretary | 16 September 2016 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Secretary | 27 March 2020 | Active |
36 Wyeths Road, Epsom, KT17 4EB | Secretary | 19 October 2004 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Corporate Secretary | 24 May 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 October 2004 | Active |
7 Killick Cottages, Benover Road, Yalding, ME18 6EW | Director | 07 November 2007 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 19 November 2004 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 01 February 2022 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 25 September 2019 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 05 April 2011 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 17 November 2015 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 08 July 2014 | Active |
C/O Company Secretarial, Department, Citigroup Centre,, Canada Square, Canary Wharf, E14 5LB | Director | 05 April 2011 | Active |
Flat 4, 6 Eglinton Crescent, Edinburgh, EH12 5DH | Director | 19 November 2004 | Active |
C/O Company Secretarial, Department, Citigroup Centre,, Canada Square, Canary Wharf, E14 5LB | Director | 04 April 2014 | Active |
6 Park Crescent, Enfield, EN2 6HS | Director | 19 October 2004 | Active |
C/O Company Secretarial, Department, Citigroup Centre,, Canada Square, Canary Wharf, E14 5LB | Director | 08 July 2014 | Active |
34 Coburg Lane, Langdon Hills, SS16 6TH | Director | 18 March 2005 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 20 January 2017 | Active |
69 Gordon Road, Haywards Heath, RH16 1EL | Director | 07 November 2007 | Active |
Flat 130 Ionian Building, Mosaic Development 45 Narrow Street, London, E14 8DX | Director | 18 March 2005 | Active |
Oakbourne 5 Oakhill Road, Sevenoaks, TN13 1NP | Director | 19 October 2004 | Active |
8 Gatwick Road, Southfields, London, SW18 5UF | Director | 19 October 2004 | Active |
12 Garscube Terrace, Edinburgh, EH12 6BQ | Director | 19 November 2004 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 15 October 2020 | Active |
C/O Company Secretarial, Department, Citigroup Centre,, Canada Square, Canary Wharf, E14 5LB | Director | 05 April 2011 | Active |
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB | Director | 15 October 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 October 2004 | Active |
Citibank Uk Limited | ||
Notified on | : | 23 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citigroup Centre, Canada Square, London, England, E14 5LB |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Officers | Appoint person secretary company with name date. | Download |
2020-03-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.