CIP PROPERTY (AIPT) LIMITED

Register to unlock more data on OkredoRegister

CIP PROPERTY (AIPT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02405153

Incorporation date

17/07/1989

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 17/07/1989)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon24/09/2025
Voluntary strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon28/08/2025
Application to strike the company off the register
dot icon29/07/2025
Statement of capital on 2025-07-29
dot icon23/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon04/06/2025
Resolutions
dot icon03/06/2025
Solvency Statement dated 14/05/25
dot icon03/06/2025
Statement by Directors
dot icon31/03/2025
Memorandum and Articles of Association
dot icon31/03/2025
Resolutions
dot icon27/03/2025
Statement of company's objects
dot icon11/10/2024
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 icon16/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon05/03/2024
Termination of appointment of Therese Claire Craig as a director on 2024-03-05
dot icon21/09/2023
Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24
dot icon24/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-07 with no updates
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 Ann Margaret Murphy 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 icon03/08/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-07 with no 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 icon21/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon28/03/2020
Appointment of Rachel Hamilton as a secretary on 2020-03-27
dot icon28/03/2020
Termination of appointment of Simon James Cumming 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 icon23/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon16/01/2019
Appointment of Richard Thomas as a director on 2019-01-02
dot icon19/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon29/06/2017
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 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 icon30/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
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 icon20/07/2015
Annual return made up to 2015-07-17 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 icon18/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
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 icon04/10/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon19/07/2012
Annual return made up to 2012-07-17 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
Full accounts made up to 2011-12-31
dot icon07/06/2012
Resolutions
dot icon07/06/2012
Statement of company's objects
dot icon20/07/2011
Annual return made up to 2011-07-17 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 icon11/04/2011
Termination of appointment of Robert Binney as a director
dot icon20/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon08/06/2010
Termination of appointment of Sean Quinn as a director
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon10/08/2009
Resolutions
dot icon03/08/2009
Return made up to 17/07/09; full list of members
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 icon23/07/2008
Return made up to 17/07/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Duplicate mortgage certificatecharge no:1
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon31/07/2007
Return made up to 17/07/07; full list of members
dot icon11/05/2007
Full accounts made up to 2006-12-31
dot icon24/10/2006
Return made up to 17/07/05; full list of members; amend
dot icon09/10/2006
Return made up to 17/07/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Resolutions
dot icon27/07/2005
Return made up to 17/07/05; 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 icon30/03/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon30/07/2004
Return made up to 17/07/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Director resigned
dot icon10/05/2004
Resolutions
dot icon10/01/2004
Director resigned
dot icon20/11/2003
Director resigned
dot icon24/07/2003
Return made up to 17/07/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon26/07/2002
Return made up to 17/07/02; full list of members
dot icon26/07/2002
Secretary's particulars changed
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Registered office changed on 05/07/02 from: 336 strand london WC2R 1HB
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon27/03/2002
Return made up to 17/07/01; full list of members
dot icon03/10/2001
Director resigned
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Director resigned
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon15/08/2000
Return made up to 17/07/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon23/08/1999
Return made up to 17/07/99; full list of members
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon28/07/1999
New director appointed
dot icon05/10/1998
Director resigned
dot icon04/08/1998
Return made up to 17/07/98; full list of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon07/08/1997
Return made up to 17/07/97; full list of members
dot icon03/05/1997
Full accounts made up to 1996-12-31
dot icon24/12/1996
Director resigned
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Auditor's resignation
dot icon18/08/1996
Return made up to 17/07/96; full list of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon25/07/1995
Director's particulars changed
dot icon25/07/1995
Return made up to 17/07/95; full list of members
dot icon06/07/1995
Director resigned
dot icon01/05/1995
Full accounts made up to 1994-12-31
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon16/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Return made up to 17/07/94; full list of members
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon13/04/1994
Director resigned
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon24/08/1993
Director resigned
dot icon24/08/1993
Return made up to 17/07/93; full list of members
dot icon08/12/1992
Secretary's particulars changed
dot icon01/12/1992
Return made up to 17/07/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon23/07/1991
Director's particulars changed
dot icon23/07/1991
Return made up to 17/07/91; full list of members
dot icon12/07/1991
New director appointed
dot icon12/07/1991
New director appointed
dot icon07/07/1991
Full accounts made up to 1990-12-31
dot icon12/09/1990
Return made up to 17/07/90; full list of members
dot icon04/09/1990
Ad 14/02/90--------- £ si 249998@1=249998 £ ic 2/250000
dot icon04/09/1990
Resolutions
dot icon04/09/1990
Resolutions
dot icon04/09/1990
Nc inc already adjusted 14/02/90
dot icon04/09/1990
Resolutions
dot icon04/09/1990
Secretary resigned;new secretary appointed
dot icon04/09/1990
Accounting reference date extended from 31/03 to 31/12
dot icon15/01/1990
Secretary resigned;new secretary appointed
dot icon15/01/1990
Director resigned;new director appointed
dot icon22/12/1989
Registered office changed on 22/12/89 from: barrington hse 59-67 gresham st london EC2V 7JA
dot icon01/11/1989
Certificate of change of name
dot icon01/11/1989
Certificate of change of name
dot icon30/10/1989
Memorandum and Articles of Association
dot icon30/10/1989
Resolutions
dot icon17/07/1989
Incorporation

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
07/07/2026
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
dot iconNext due on
30/09/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Ian James
Director
17/11/2015 - 13/09/2019
14
Murphy, Ann Margaret
Director
20/01/2017 - 01/02/2022
14
Craig, Thérèse Claire
Director
25/09/2019 - 05/03/2024
28
Binney, Robert Harry
Director
22/12/2000 - 05/04/2011
3
Robertson, Paul
Director
22/12/2000 - 29/12/2003
1

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 (AIPT) LIMITED

CIP PROPERTY (AIPT) LIMITED is an(a) Dissolved company incorporated on 17/07/1989 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 (AIPT) LIMITED?

toggle

CIP PROPERTY (AIPT) LIMITED is currently Dissolved. It was registered on 17/07/1989 and dissolved on 07/04/2026.

Where is CIP PROPERTY (AIPT) LIMITED located?

toggle

CIP PROPERTY (AIPT) LIMITED is registered at Citigroup Centre Canada Square, Canary Wharf, London E14 5LB.

What does CIP PROPERTY (AIPT) LIMITED do?

toggle

CIP PROPERTY (AIPT) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIP PROPERTY (AIPT) LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.