CIP SLI GREF NOMINEE 1 LIMITED

Register to unlock more data on OkredoRegister

CIP SLI GREF NOMINEE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09151426

Incorporation date

29/07/2014

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 29/07/2014)
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon28/03/2025
Statement of company's objects
dot icon28/03/2025
Memorandum and Articles of Association
dot icon28/03/2025
Resolutions
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 2024-05-30 with no updates
dot icon18/06/2024
Appointment of Ms Therese Craig as a director on 2024-06-17
dot icon18/06/2024
Appointment of Mr Shane Emphy Baily as a director on 2024-06-17
dot icon05/03/2024
Termination of appointment of Therese Claire Craig as a director on 2024-03-05
dot icon13/12/2023
Termination of appointment of Veronica Imlach Clark as a director on 2023-12-11
dot icon13/12/2023
Termination of appointment of Fiona Craig as a director on 2023-12-11
dot icon13/12/2023
Termination of appointment of Rowena Helen Whiteford as a director on 2023-12-11
dot icon13/12/2023
Termination of appointment of Lesley Ann Young as a director on 2023-12-11
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 icon19/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon12/09/2022
Confirmation statement made on 2022-05-30 with updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Cessation of Citigroup Inc. as a person with significant control on 2021-10-23
dot icon30/05/2022
Notification of Citibank Uk Limited as a person with significant control on 2021-10-23
dot icon16/02/2022
Appointment of Miss Veronica Imlach Clark as a director on 2022-02-01
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 icon08/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon03/08/2021
Full accounts made up to 2020-12-31
dot icon22/10/2020
Appointment of Mrs Lesley Ann Young as a director on 2020-10-15
dot icon21/10/2020
Appointment of Mrs Rowena Helen Whiteford as a director on 2020-10-15
dot icon21/10/2020
Appointment of Mr Richard Paul Thomas as a director on 2020-10-15
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon28/03/2020
Termination of appointment of Simon James Cumming as a secretary on 2020-03-27
dot icon28/03/2020
Appointment of Rachel Hamilton as a secretary on 2020-03-27
dot icon11/10/2019
Appointment of Fiona 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 icon05/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon04/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon30/06/2017
Full accounts made up to 2016-12-31
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 Colin Gardner Stewart as a director on 2017-01-20
dot icon26/01/2017
Termination of appointment of Amanda Jane Foy as a director on 2017-01-20
dot icon09/11/2016
Termination of appointment of Scott David Mackinnon as a director on 2016-10-28
dot icon29/09/2016
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 icon14/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon21/06/2016
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 icon08/11/2015
Director's details changed for Therese Claire Lundie on 2015-10-16
dot icon02/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon10/09/2014
Appointment of Anthony James Charles Wright as a director on 2014-08-13
dot icon10/09/2014
Appointment of Scott David Mackinnon as a director on 2014-08-13
dot icon29/07/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon29/07/2014
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
30/05/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITICORPORATE LIMITED
Corporate Secretary
29/07/2014 - 16/09/2016
1
Craig, Therese
Director
17/06/2024 - Present
18
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
29/07/2014 - 05/03/2024
28

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIP SLI GREF NOMINEE 1 LIMITED

CIP SLI GREF NOMINEE 1 LIMITED is an(a) Active company incorporated on 29/07/2014 with the registered office located at Citigroup Centre Canada Square, Canary Wharf, London E14 5LB. There are currently 5 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 SLI GREF NOMINEE 1 LIMITED?

toggle

CIP SLI GREF NOMINEE 1 LIMITED is currently Active. It was registered on 29/07/2014 .

Where is CIP SLI GREF NOMINEE 1 LIMITED located?

toggle

CIP SLI GREF NOMINEE 1 LIMITED is registered at Citigroup Centre Canada Square, Canary Wharf, London E14 5LB.

What does CIP SLI GREF NOMINEE 1 LIMITED do?

toggle

CIP SLI GREF NOMINEE 1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIP SLI GREF NOMINEE 1 LIMITED?

toggle

The latest filing was on 19/09/2025: Full accounts made up to 2024-12-31.