CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED

Register to unlock more data on OkredoRegister

CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01816708

Incorporation date

16/05/1984

Size

Full

Contacts

Registered address

Registered address

Citigroup Centre, Canada Square, Canary Wharf, London E14 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon18/07/2025
Application to strike the company off the register
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Memorandum and Articles of Association
dot icon13/05/2025
Statement of company's objects
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Appointment of Ms Ainslie Mcmahon as a secretary on 2024-09-27
dot icon05/03/2024
Termination of appointment of Therese Claire Craig as a director on 2024-03-05
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon21/09/2023
Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon15/02/2022
Appointment of Mr Richard Paul Hyam as a director on 2022-02-01
dot icon15/02/2022
Termination of appointment of Stephen Leslie Clark as a director on 2022-02-01
dot icon15/02/2022
Termination of appointment of Ann Margaret Murphy as a director on 2022-02-01
dot icon08/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon03/08/2021
Full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon21/10/2020
Termination of appointment of Iain James Lyall as a director on 2020-10-15
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon20/05/2020
Termination of appointment of Simon James Cumming as a secretary on 2020-03-27
dot icon01/05/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon28/03/2020
Appointment of Rachel Hamilton as a secretary on 2020-03-27
dot icon11/10/2019
Appointment of Mrs Therese Claire Craig as a director on 2019-09-25
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Termination of appointment of Ian James Davis as a director on 2019-09-13
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon24/01/2019
Appointment of Richard Paul Thomas as a director on 2019-01-02
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Director's details changed for Iain James Lyall on 2017-05-31
dot icon12/06/2017
Director's details changed for Stephen Leslie Clark on 2017-05-31
dot icon08/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon26/01/2017
Appointment of Miss Ann Margaret Murphy as a director on 2017-01-20
dot icon26/01/2017
Termination of appointment of Andrew Christopher Newson as a director on 2017-01-20
dot icon26/01/2017
Termination of appointment of Francine Anne Bailey as a director on 2017-01-20
dot icon03/11/2016
Director's details changed for Francine Anne Bailey on 2016-06-01
dot icon28/09/2016
Termination of appointment of Citicorporate Limited as a secretary on 2016-09-16
dot icon26/09/2016
Appointment of Simon James Cumming as a secretary on 2016-09-16
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon06/12/2015
Termination of appointment of Anthony James Charles Wright as a director on 2015-11-25
dot icon27/11/2015
Appointment of Ian James Davis as a director on 2015-11-17
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon04/08/2014
Termination of appointment of David Michael Morrison as a director on 2014-07-08
dot icon28/07/2014
Termination of appointment of Howard Nicholas Jenkins as a director on 2014-07-24
dot icon22/07/2014
Termination of appointment of Therese Claire Lundie as a director on 2014-07-08
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Miscellaneous
dot icon16/04/2014
Appointment of Howard Nicholas Jenkins as a director
dot icon15/04/2014
Termination of appointment of Amanda Hale as a director
dot icon12/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon08/06/2012
Director's details changed for Therese Claire Lundi on 2012-05-22
dot icon07/06/2012
Resolutions
dot icon07/06/2012
Statement of company's objects
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Appointment of Therese Claire Lundi as a director
dot icon19/04/2011
Appointment of Anthony James Charles Wright as a director
dot icon19/04/2011
Appointment of Amanda Jayne Hale as a director
dot icon07/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon08/06/2010
Termination of appointment of Sean Quinn as a director
dot icon03/06/2010
Appointment of Citicorporate Limited as a secretary
dot icon03/06/2010
Termination of appointment of Jill Robson as a secretary
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon10/08/2009
Resolutions
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 29/01/09; full list of members
dot icon08/01/2009
Memorandum and Articles of Association
dot icon07/01/2009
Certificate of change of name
dot icon29/09/2008
Appointment terminated director stefano pierantozzi
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 29/01/08; full list of members
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 29/01/07; full list of members
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Memorandum and Articles of Association
dot icon04/05/2006
Resolutions
dot icon17/02/2006
Return made up to 29/01/06; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon29/04/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon07/02/2005
Return made up to 29/01/05; full list of members
dot icon28/01/2005
Director resigned
dot icon14/06/2004
Secretary's particulars changed
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Director resigned
dot icon10/05/2004
Resolutions
dot icon09/02/2004
Return made up to 29/01/04; full list of members
dot icon20/11/2003
Director resigned
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon01/05/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned
dot icon18/02/2003
Certificate of change of name
dot icon08/02/2003
Return made up to 29/01/03; full list of members
dot icon07/10/2002
Registered office changed on 07/10/02 from: 120 cheapside london EC2V 6DS
dot icon14/07/2002
Full accounts made up to 2001-12-31
dot icon01/02/2002
Return made up to 29/01/02; full list of members
dot icon12/12/2001
Auditor's resignation
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon05/02/2001
Return made up to 29/01/01; full list of members
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 29/01/00; full list of members
dot icon19/02/1999
Full accounts made up to 1998-12-31
dot icon12/02/1999
Return made up to 29/01/99; full list of members
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Secretary resigned
dot icon11/09/1998
Auditor's resignation
dot icon26/02/1998
Full accounts made up to 1997-12-31
dot icon04/02/1998
Return made up to 29/01/98; full list of members
dot icon17/11/1997
Director resigned
dot icon12/03/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 29/01/97; full list of members
dot icon24/07/1996
Memorandum and Articles of Association
dot icon24/07/1996
Resolutions
dot icon24/05/1996
Certificate of change of name
dot icon26/02/1996
Full accounts made up to 1995-12-31
dot icon18/02/1996
Return made up to 29/01/96; full list of members
dot icon13/02/1995
Full accounts made up to 1994-12-31
dot icon05/02/1995
Return made up to 29/01/95; full list of members
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon20/12/1994
New director appointed
dot icon22/02/1994
Return made up to 29/01/94; full list of members
dot icon20/02/1994
Full accounts made up to 1993-12-31
dot icon16/02/1993
Full accounts made up to 1992-12-31
dot icon09/02/1993
Return made up to 29/01/93; no change of members
dot icon10/06/1992
New director appointed
dot icon04/06/1992
Director resigned
dot icon04/03/1992
Full accounts made up to 1991-12-31
dot icon04/03/1992
Return made up to 05/02/92; no change of members
dot icon19/06/1991
Director resigned
dot icon04/03/1991
Full accounts made up to 1990-12-31
dot icon26/02/1991
Return made up to 05/02/91; full list of members
dot icon08/01/1991
Resolutions
dot icon26/04/1990
New director appointed
dot icon09/04/1990
Director resigned
dot icon21/02/1990
Full accounts made up to 1989-12-31
dot icon21/02/1990
Return made up to 05/02/90; full list of members
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Memorandum and Articles of Association
dot icon21/01/1990
New director appointed
dot icon06/12/1989
Director resigned
dot icon01/03/1989
Full accounts made up to 1988-12-31
dot icon20/02/1989
Return made up to 30/01/89; full list of members
dot icon05/01/1989
Director resigned
dot icon15/03/1988
Full accounts made up to 1987-12-31
dot icon15/03/1988
Return made up to 19/02/88; full list of members
dot icon18/09/1987
New director appointed
dot icon05/06/1987
New director appointed
dot icon01/06/1987
Director resigned
dot icon06/03/1987
Full accounts made up to 1986-12-31
dot icon06/03/1987
Return made up to 23/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Registered office changed on 05/08/86 from: 9 devonshire square london EC2

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITICORPORATE LIMITED
Corporate Secretary
23/05/2010 - 15/09/2016
5
Davis, Ian James
Director
16/11/2015 - 12/09/2019
14
Murphy, Ann Margaret
Director
19/01/2017 - 31/01/2022
14
Craig, Thérèse Claire
Director
25/09/2019 - 05/03/2024
28
Morris, David John Howard
Director
13/12/1994 - 02/02/1999
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED

CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED is an(a) Dissolved company incorporated on 16/05/1984 with the registered office located at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED?

toggle

CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED is currently Dissolved. It was registered on 16/05/1984 and dissolved on 14/10/2025.

Where is CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED located?

toggle

CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED is registered at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB.

What does CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED do?

toggle

CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.