UKBizDB.co.uk

CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED

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

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.

Company Information

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:
  • 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, London, E14 5LB

Director01 February 2022Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director15 October 2020Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Secretary16 September 2016Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Secretary27 March 2020Active
36 Wyeths Road, Epsom, KT17 4EB

Secretary19 October 2004Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Corporate Secretary24 May 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 October 2004Active
7 Killick Cottages, Benover Road, Yalding, ME18 6EW

Director07 November 2007Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director19 November 2004Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director01 February 2022Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director25 September 2019Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director05 April 2011Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director17 November 2015Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director08 July 2014Active
C/O Company Secretarial, Department, Citigroup Centre,, Canada Square, Canary Wharf, E14 5LB

Director05 April 2011Active
Flat 4, 6 Eglinton Crescent, Edinburgh, EH12 5DH

Director19 November 2004Active
C/O Company Secretarial, Department, Citigroup Centre,, Canada Square, Canary Wharf, E14 5LB

Director04 April 2014Active
6 Park Crescent, Enfield, EN2 6HS

Director19 October 2004Active
C/O Company Secretarial, Department, Citigroup Centre,, Canada Square, Canary Wharf, E14 5LB

Director08 July 2014Active
34 Coburg Lane, Langdon Hills, SS16 6TH

Director18 March 2005Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director20 January 2017Active
69 Gordon Road, Haywards Heath, RH16 1EL

Director07 November 2007Active
Flat 130 Ionian Building, Mosaic Development 45 Narrow Street, London, E14 8DX

Director18 March 2005Active
Oakbourne 5 Oakhill Road, Sevenoaks, TN13 1NP

Director19 October 2004Active
8 Gatwick Road, Southfields, London, SW18 5UF

Director19 October 2004Active
12 Garscube Terrace, Edinburgh, EH12 6BQ

Director19 November 2004Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director15 October 2020Active
C/O Company Secretarial, Department, Citigroup Centre,, Canada Square, Canary Wharf, E14 5LB

Director05 April 2011Active
Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB

Director15 October 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-05-01Officers

Appoint person secretary company with name date.

Download
2020-03-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.