UKBizDB.co.uk

NATIONAL CITY NOMINEES LIMITED

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

This company is commonly known as National City Nominees Limited. The company was founded 94 years ago and was given the registration number 00245808. 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:NATIONAL CITY NOMINEES LIMITED
Company Number:00245808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1930
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

Director10 June 2021Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director28 November 2016Active
31, Z.A. Bourmicht, Bertrange, Luxembourg, L-8070

Director24 July 2019Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director28 November 2016Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director28 November 2016Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director28 November 2016Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Secretary21 March 2018Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Secretary21 June 2001Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

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

Secretary01 June 2005Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Corporate Secretary-Active
1, North Wall Quay, Dublin, Ireland,

Director24 July 2019Active
12 The Russets, Meopham, Gravesend, DA13 0HH

Director-Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director20 July 2010Active
9 Towerside, 146 Wapping High Street, London, E1W 3PE

Director22 November 2001Active
66 Sherwood Avenue, Potters Bar, EN6 2LE

Director28 February 1992Active
High Close, Woodside Road, Sevenoaks, TN13 3HF

Director14 June 1995Active
16 Fitzclarence House, Holland Park Avenue, London, W11 4UL

Director10 July 1997Active
65 High Street, Oxted, RH8 9LN

Director04 June 1998Active
Oak House, Oak Lane, Cuffley, EN6 4JZ

Director-Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director20 July 2010Active
132 Thurleigh Road, London, SW12 8TU

Director05 June 2001Active
Holly Lodge, New Road Southwater, Horsham, RH13 9AU

Director14 June 1995Active
14 Oak Road, Rivenhall End, Witham, CM8 3HF

Director04 June 1998Active
4a Spareleaze Hill, Loughton, IG10 1BT

Director27 November 2002Active
12 Mckinley Road, Bournemouth, BH4 8AQ

Director-Active
1 Dragon Close, Burnham On Crouch, CM0 8PW

Director10 July 1997Active
108 Golding Thoroughfare, Chelmsford, CM2 6UF

Director28 February 1992Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director04 June 1998Active
Durley Goudhurst Road, Cranbrook, TN17 2PT

Director-Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director13 April 2016Active
15 Beadon Road, Bromley, BR2 9AS

Director21 June 1996Active
12 Prince Albert Road, London, NW1 7SR

Director20 June 2001Active
44 Walnut Court, Saint Marys Gate, London, W8 5UB

Director03 April 2000Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director16 August 2004Active

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
  • 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
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Officers

Appoint person secretary company with name date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type full.

Download
2018-03-28Officers

Termination secretary company with name termination date.

Download
2018-03-28Officers

Appoint person secretary company with name date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.