CITIBANK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITIBANK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01911126

Incorporation date

03/05/1985

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 03/05/1985)
dot icon02/12/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon21/01/2025
Second filing for the appointment of Mr Gerhard Vlok as a director
dot icon17/01/2025
Termination of appointment of Jonathan Warren as a director on 2025-01-13
dot icon14/01/2025
Appointment of Mr Gerhard Vlok as a director on 2025-01-07
dot icon18/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Appointment of Mrs Kathryn Mary Thomas as a director on 2024-07-12
dot icon06/06/2024
Termination of appointment of Belinda Zoe Sudhoff as a director on 2024-06-05
dot icon13/11/2023
Full accounts made up to 2022-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon22/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon25/07/2021
Appointment of Mrs Belinda Zoe Sudhoff as a director on 2021-07-23
dot icon25/07/2021
Termination of appointment of Jiten Vasantkumar Mistry as a director on 2021-07-23
dot icon26/01/2021
Full accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon05/01/2020
Appointment of Jiten Vasantkumar Mistry as a director on 2019-12-23
dot icon05/01/2020
Termination of appointment of Peter Mccarthy as a director on 2019-12-23
dot icon20/12/2019
Appointment of Jonathan Warren as a director on 2019-12-12
dot icon19/12/2019
Termination of appointment of David Ian Sharland as a director on 2019-12-12
dot icon17/12/2019
Full accounts made up to 2018-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon11/09/2019
Termination of appointment of Bradley Jay Gans as a director on 2019-09-01
dot icon14/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon02/11/2018
Full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon01/06/2017
Particulars of variation of rights attached to shares
dot icon01/06/2017
Particulars of variation of rights attached to shares
dot icon01/06/2017
Change of share class name or designation
dot icon22/05/2017
Director's details changed for David Ian Sharland on 2017-04-07
dot icon19/05/2017
Statement by Directors
dot icon19/05/2017
Statement of capital on 2017-05-19
dot icon19/05/2017
Solvency Statement dated 17/05/17
dot icon19/05/2017
Resolutions
dot icon16/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon06/12/2015
Full accounts made up to 2014-12-31
dot icon30/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Miscellaneous
dot icon13/12/2013
Statement by directors
dot icon13/12/2013
Statement of capital on 2013-12-13
dot icon13/12/2013
Solvency statement dated 12/12/13
dot icon13/12/2013
Resolutions
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon15/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon17/08/2012
Termination of appointment of Michael Corbat as a director
dot icon16/08/2012
Appointment of Peter Mccarthy as a director
dot icon26/07/2012
Termination of appointment of Jill Robson as a secretary
dot icon26/07/2012
Appointment of Simon James Cumming as a secretary
dot icon06/02/2012
Director's details changed for Michael Louis Corbat on 2012-02-01
dot icon27/01/2012
Resolutions
dot icon27/01/2012
Statement of company's objects
dot icon13/01/2012
Appointment of Michael Louis Corbat as a director
dot icon11/01/2012
Termination of appointment of William Mills as a director
dot icon09/11/2011
Annual return made up to 2011-11-07
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Resolutions
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon11/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon25/09/2010
Secretary's details changed for Jill Denise Robson on 2010-09-14
dot icon01/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Resolutions
dot icon08/06/2009
Appointment terminated director susan dean
dot icon08/06/2009
Director appointed david ian sharland
dot icon11/12/2008
Return made up to 07/11/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Memorandum and Articles of Association
dot icon03/10/2008
Resolutions
dot icon04/06/2008
Secretary appointed jill denise robson
dot icon04/06/2008
Appointment terminated secretary andrew gaulter
dot icon12/11/2007
Return made up to 07/11/07; full list of members
dot icon06/08/2007
Ad 12/07/07--------- £ si 150000000@1=150000000 £ ic 915675124/1065675124
dot icon06/08/2007
Nc inc already adjusted 11/07/07
dot icon06/08/2007
Resolutions
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/06/2007
Ad 14/05/07--------- £ si 100000000@1=100000000 £ ic 815675124/915675124
dot icon06/03/2007
£ ic 825851930/815675124 28/12/06 £ sr 10176806@1=10176806
dot icon13/12/2006
Return made up to 07/11/06; full list of members
dot icon13/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/12/2005
Statement of affairs
dot icon05/12/2005
Statement of affairs
dot icon05/12/2005
Statement of affairs
dot icon05/12/2005
Ad 01/10/05--------- £ si 5740006@1
dot icon22/11/2005
Return made up to 07/11/05; full list of members
dot icon26/10/2005
Director resigned
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon27/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/04/2005
Director's particulars changed
dot icon24/03/2005
Statement of affairs
dot icon24/03/2005
Ad 01/01/05--------- £ si 4436000@1=4436000 £ ic 815675924/820111924
dot icon17/03/2005
Statement of affairs
dot icon17/03/2005
Ad 31/12/04--------- £ si 85485983@1=85485983 £ ic 730189941/815675924
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon22/11/2004
Return made up to 07/11/04; full list of members
dot icon25/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/09/2004
Director resigned
dot icon08/06/2004
Statement of affairs
dot icon08/06/2004
Ad 01/06/04--------- £ si 800@1=800 £ ic 730189141/730189941
dot icon08/06/2004
Statement of affairs
dot icon08/06/2004
Ad 01/06/04--------- £ si 200@1=200 £ ic 730188941/730189141
dot icon20/11/2003
Return made up to 22/11/03; full list of members
dot icon11/11/2003
Resolutions
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon06/07/2003
Director's particulars changed
dot icon13/05/2003
Statement of affairs
dot icon13/05/2003
Ad 02/12/02--------- £ si 7496404@1=7496404 £ ic 722692537/730188941
dot icon28/11/2002
Return made up to 05/11/02; full list of members
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/10/2002
Registered office changed on 29/10/02 from: 336 strand london WC2R 1HB
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon17/04/2002
Statement of affairs
dot icon17/04/2002
Ad 25/10/01--------- £ si 1000@1
dot icon17/04/2002
Statement of affairs
dot icon17/04/2002
Ad 25/10/01--------- £ si 2000183@1
dot icon13/02/2002
Statement of affairs
dot icon07/02/2002
Ad 21/12/01--------- £ si 3777246@1=3777246 £ ic 718915291/722692537
dot icon28/01/2002
Miscellaneous
dot icon13/11/2001
Return made up to 05/11/01; full list of members
dot icon13/11/2001
New director appointed
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon16/10/2001
Ad 19/09/01--------- £ si 30462240@1=30462240 £ ic 686451868/716914108
dot icon21/09/2001
New director appointed
dot icon11/09/2001
Director resigned
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
Secretary resigned
dot icon14/06/2001
Statement of affairs
dot icon14/06/2001
Ad 29/12/00--------- £ si 21777070@1=21777070 £ ic 664674798/686451868
dot icon15/05/2001
Statement of affairs
dot icon15/05/2001
Ad 28/02/01-22/03/01 £ si 111238946@1=111238946 £ ic 553435852/664674798
dot icon10/05/2001
Return made up to 05/11/00; full list of members
dot icon09/02/2001
Statement of affairs
dot icon09/02/2001
Ad 29/12/00--------- £ si 3389274@1=3389274 £ ic 550046578/553435852
dot icon11/12/2000
Statement of affairs
dot icon11/12/2000
Ad 29/09/00--------- £ si 23802624@1=23802624 £ ic 526243954/550046578
dot icon09/11/2000
Resolutions
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
Particulars of mortgage/charge
dot icon22/09/2000
Particulars of mortgage/charge
dot icon23/08/2000
New director appointed
dot icon11/05/2000
Statement of affairs
dot icon11/05/2000
Ad 28/04/00--------- £ si 42581081@1=42581081 £ ic 483662873/526243954
dot icon05/05/2000
New director appointed
dot icon12/04/2000
Nc inc already adjusted 30/03/00
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Memorandum and Articles of Association
dot icon29/11/1999
Return made up to 05/11/99; full list of members
dot icon16/11/1999
Resolutions
dot icon11/11/1999
Director's particulars changed
dot icon07/09/1999
Full group accounts made up to 1998-12-31
dot icon06/09/1999
Statement of affairs
dot icon06/09/1999
Ad 25/08/99--------- £ si 1700135@1=1700135 £ ic 481962738/483662873
dot icon14/05/1999
New director appointed
dot icon07/04/1999
Director resigned
dot icon26/03/1999
Statement of affairs
dot icon26/03/1999
Ad 23/02/99--------- £ si 22947943@1=22947943 £ ic 459014795/481962738
dot icon24/11/1998
Return made up to 05/11/98; full list of members
dot icon05/11/1998
Resolutions
dot icon22/10/1998
Full group accounts made up to 1997-12-31
dot icon07/07/1998
Director resigned
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon27/02/1998
Director's particulars changed
dot icon27/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon25/11/1997
Return made up to 05/11/97; full list of members
dot icon05/11/1997
Resolutions
dot icon28/08/1997
Full group accounts made up to 1996-12-31
dot icon04/05/1997
Statement of affairs
dot icon04/05/1997
Ad 01/04/97--------- £ si 11930013@1
dot icon23/04/1997
Ad 01/04/97--------- £ si 11930013@1=11930013 £ ic 447084782/459014795
dot icon08/04/1997
Declaration of mortgage charge released/ceased
dot icon08/04/1997
Declaration of mortgage charge released/ceased
dot icon04/03/1997
Resolutions
dot icon13/01/1997
Director resigned
dot icon09/11/1996
Return made up to 05/11/96; full list of members
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Miscellaneous
dot icon06/11/1996
Auditor's resignation
dot icon02/09/1996
Full group accounts made up to 1995-12-31
dot icon14/07/1996
Resolutions
dot icon14/07/1996
Resolutions
dot icon18/03/1996
Director resigned
dot icon23/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon14/12/1995
Resolutions
dot icon16/11/1995
Return made up to 05/11/95; full list of members
dot icon02/11/1995
Full group accounts made up to 1994-12-31
dot icon16/03/1995
Director resigned
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 05/11/94; full list of members
dot icon03/11/1994
Full group accounts made up to 1993-12-31
dot icon18/03/1994
Director resigned
dot icon11/03/1994
New director appointed
dot icon11/03/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon19/01/1994
Resolutions
dot icon19/11/1993
Return made up to 05/11/93; full list of members
dot icon09/11/1993
Full group accounts made up to 1992-12-31
dot icon09/07/1993
Director resigned
dot icon09/07/1993
Director resigned
dot icon19/02/1993
Ad 10/02/93--------- £ si 49951097@1=49951097 £ ic 397133685/447084782
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon19/11/1992
Return made up to 05/11/92; full list of members
dot icon05/11/1992
Full group accounts made up to 1991-12-31
dot icon02/02/1992
Return made up to 05/11/91; full list of members
dot icon19/01/1992
Director's particulars changed
dot icon08/01/1992
Resolutions
dot icon04/11/1991
Full group accounts made up to 1990-12-31
dot icon21/08/1991
Statement of affairs
dot icon21/08/1991
Ad 28/06/91--------- £ si 5360000@1
dot icon21/08/1991
Statement of affairs
dot icon21/08/1991
Ad 28/06/91--------- £ si 145907685@1
dot icon21/08/1991
Statement of affairs
dot icon21/08/1991
Ad 28/06/91--------- £ si 154000@1
dot icon21/08/1991
Statement of affairs
dot icon21/08/1991
Ad 28/06/91--------- £ si 309000@1
dot icon21/08/1991
Statement of affairs
dot icon21/08/1991
Ad 28/06/91--------- £ si 378000@1
dot icon15/07/1991
New director appointed
dot icon15/07/1991
New director appointed
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Nc inc already adjusted 26/06/91
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Ad 28/06/91--------- £ si 5360000@1=5360000 £ ic 391773685/397133685
dot icon10/07/1991
Ad 28/06/91--------- £ si 145907685@1=145907685 £ ic 245866000/391773685
dot icon10/07/1991
Ad 28/06/91--------- £ si 154000@1=154000 £ ic 245712000/245866000
dot icon10/07/1991
Ad 28/06/91--------- £ si 309000@1=309000 £ ic 245403000/245712000
dot icon10/07/1991
Ad 28/06/91--------- £ si 378000@1=378000 £ ic 245025000/245403000
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon05/06/1991
New director appointed
dot icon29/01/1991
Statement of affairs
dot icon15/01/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon15/01/1991
Director resigned
dot icon15/01/1991
Director resigned
dot icon15/01/1991
Director resigned
dot icon15/01/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon15/01/1991
Ad 31/12/90--------- £ si 245000000@1=245000000 £ ic 25000/245025000
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
£ nc 100000/300000000 31/12/90
dot icon18/12/1990
New director appointed
dot icon18/12/1990
Secretary resigned
dot icon18/12/1990
Secretary resigned;new secretary appointed
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 05/11/90; full list of members
dot icon12/12/1989
Full accounts made up to 1988-12-31
dot icon12/12/1989
Return made up to 08/12/89; full list of members
dot icon25/07/1989
Director resigned
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon10/11/1988
Return made up to 07/11/88; full list of members
dot icon08/11/1988
Wd 24/10/88 ad 24/10/88--------- £ si 24900@1=24900 £ ic 100/25000
dot icon01/09/1988
New director appointed
dot icon01/09/1988
Director resigned;new director appointed
dot icon29/07/1987
Full accounts made up to 1986-12-31
dot icon29/07/1987
Return made up to 26/05/87; full list of members
dot icon15/06/1987
Director resigned;new director appointed
dot icon03/07/1986
Full accounts made up to 1985-12-31
dot icon03/07/1986
Return made up to 30/06/86; full list of members
dot icon03/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1985
Miscellaneous

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
06/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Jonathan
Director
12/12/2019 - 13/01/2025
16
Sudhoff, Belinda Zoe
Director
23/07/2021 - 05/06/2024
1
Thomas, Kathryn Mary
Director
12/07/2024 - Present
1
Vlok, Gerhard
Director
13/01/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CITIBANK INVESTMENTS LIMITED

CITIBANK INVESTMENTS LIMITED is an(a) Active company incorporated on 03/05/1985 with the registered office located at Citigroup Centre, Canada Square Canary Wharf, London E14 5LB. There are currently 2 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 CITIBANK INVESTMENTS LIMITED?

toggle

CITIBANK INVESTMENTS LIMITED is currently Active. It was registered on 03/05/1985 .

Where is CITIBANK INVESTMENTS LIMITED located?

toggle

CITIBANK INVESTMENTS LIMITED is registered at Citigroup Centre, Canada Square Canary Wharf, London E14 5LB.

What does CITIBANK INVESTMENTS LIMITED do?

toggle

CITIBANK INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITIBANK INVESTMENTS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-06 with no updates.