CITIBANK N.A

Register to unlock more data on OkredoRegister

CITIBANK N.A

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC001835

Incorporation date

04/06/1920

Size

Group

Classification

-

Contacts

Registered address

Registered address

388 Greenwich Street, New York, New York 10013Copy
copy info iconCopy
See on map
Latest events (Record since 04/06/1920)
dot icon15/08/2025
Alteration of constitutional documents on 2025-08-01
dot icon06/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/05/2025
Termination of appointment of Susan Leslie Ireland as a director on 2025-04-29
dot icon14/05/2025
Termination of appointment of Barbara Jean Desoer as a director on 2025-04-29
dot icon06/05/2025
Appointment of Adam Meshel as a secretary on 2022-06-15
dot icon06/05/2025
Termination of appointment of Anita Romero as secretary on 2022-06-14
dot icon28/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/05/2024
Appointment of Ellen Marie Costello as a director on 2024-04-30
dot icon14/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon10/08/2023
Alteration of constitutional documents on 2023-07-20
dot icon09/09/2022
Termination of appointment of Peter Blair Henry as a director on 2022-04-26
dot icon06/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/03/2022
Appointment of Sunil Garg as a director on 2021-02-26
dot icon01/03/2022
Termination of appointment of Ellen Marie Costello as a director on 2021-04-27
dot icon01/03/2022
Appointment of Peter Blair Henry as a director on 2021-04-27
dot icon01/03/2022
Termination of appointment of Deborah Chequeta Wright as a director on 2021-04-27
dot icon18/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/09/2021
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 03Mths
dot icon14/05/2021
Termination of appointment of Michael Corbat as a director on 2021-02-26
dot icon13/05/2021
Appointment of Jane Fraser as a director on 2020-10-22
dot icon14/11/2020
Appointment of Grace Dailey as a director on 2020-10-20
dot icon14/11/2020
Appointment of Diana Lancaster Taylor as a director on 2020-10-20
dot icon23/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/07/2020
Appointment of Michael Corbat as a director on 2020-06-08
dot icon20/07/2020
Termination of appointment of Eugene Michael Mcquade as a director on 2020-04-21
dot icon20/07/2020
Termination of appointment of Mary Anne Mcniff as a director on 2020-06-08
dot icon17/10/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR001018 Person Authorised to Represent terminated 20/09/2019 jill denise robson
dot icon17/10/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR001018 Person Authorised to Accept terminated 20/09/2019 jill denise robson
dot icon05/09/2019
Appointment of Simon James Cumming as a person authorised to represent UK establishment BR001018 on 2019-08-22.
dot icon05/09/2019
Appointment of Simon James Cumming as a person authorised to accept service for UK establishment BR001018 on 2019-08-22.
dot icon28/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/07/2019
Appointment of Deborah Chequeta Wright as a director on 2019-04-16
dot icon02/07/2019
Appointment of Mary Anne Mcniff as a director on 2019-05-23
dot icon25/04/2019
Termination of appointment of Anthony Santomero as a director on 2019-04-01
dot icon08/08/2018
Secretary's details changed for Anita Romero on 2018-07-01
dot icon08/08/2018
Director's details changed for Susan Leslie Ireland on 2018-07-01
dot icon25/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/11/2017
Appointment of Susan Leslie Ireland as a director on 2017-10-02
dot icon16/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/05/2017
Termination of appointment of Joan Edelman Spero as a director on 2017-04-25
dot icon12/05/2016
Termination of appointment of Gary Mark Reiner as a director on 2016-04-26
dot icon12/05/2016
Termination of appointment of Diana Lancaster Taylor as a director on 2016-04-26
dot icon12/05/2016
Termination of appointment of Peter Blair Henry as a director on 2016-04-26
dot icon20/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/02/2016
Director's details changed for Barbara Jean Desoer on 2016-02-01
dot icon19/02/2016
Details changed for an overseas company - 399 Park Avenue, New York, New York, 10022, United States
dot icon16/02/2016
Director's details changed for Ellen Marie Costello on 2016-02-01
dot icon16/02/2016
Director's details changed for Duncan Pratt Hennes on 2016-02-01
dot icon16/02/2016
Director's details changed for Peter Blair Henry on 2016-02-01
dot icon16/02/2016
Director's details changed for Eugene Michael Mcquade on 2016-02-01
dot icon16/02/2016
Director's details changed for Gary Mark Reiner on 2016-02-01
dot icon16/02/2016
Director's details changed for Diana Lancaster Taylor on 2016-02-01
dot icon16/02/2016
Director's details changed for Joan Edelman Spero on 2016-02-01
dot icon16/02/2016
Director's details changed for James Stanton Turley on 2016-02-01
dot icon16/02/2016
Director's details changed for Anthony Santamero on 2016-02-01
dot icon04/02/2016
Appointment of Ellen Marie Costello as a director on 2016-01-15
dot icon15/12/2015
Alteration of constitutional documents on 2015-11-18
dot icon23/11/2015
Alteration of constitutional documents on 2015-10-22
dot icon28/09/2015
Termination of appointment of Joan Edelman Spero as a director on 9999-12-31
dot icon28/09/2015
Details changed for an overseas company - 399 Park Avenue, New York, New York 10043, Usa, United States
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Appointment of Peter Blair Henry as a director on 2015-07-01
dot icon12/05/2014
Appointment of a director
dot icon06/05/2014
Termination of appointment of Franz Humer as a director
dot icon06/05/2014
Termination of appointment of Robert Joss as a director
dot icon28/04/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Director's details changed for Robert Leslie Ryan on 2014-01-17
dot icon23/12/2013
Appointment of a director
dot icon19/07/2013
Appointment of a director
dot icon19/07/2013
Appointment of a director
dot icon02/05/2013
Termination of appointment of Lawrence Ricciardi as a director
dot icon02/05/2013
Appointment of a director
dot icon02/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/07/2012
Appointment of a director
dot icon05/07/2012
Termination of appointment of Michael O'neill as a director
dot icon04/05/2012
Termination of appointment of Ernesto Zedillo Ponce De Leon as a director
dot icon02/05/2012
Termination of appointment of Timothy Collins as a director
dot icon02/05/2012
Appointment of a director
dot icon20/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/11/2011
Termination of appointment of Jorge Bermudez as a director
dot icon11/08/2011
Alteration of constitutional documents on 2011-07-01
dot icon22/07/2011
Duplicate mortgage certificatecharge no:7
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/07/2011
Termination of appointment of Jerry Grundhofer as a director
dot icon22/12/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/07/2010
Appointment of a director
dot icon28/06/2010
Appointment of a director
dot icon28/06/2010
Termination of appointment of William Rhodes as a director
dot icon05/05/2010
Termination of appointment of Andrew Liveris as a director
dot icon16/10/2009
Appointment of a director
dot icon16/10/2009
Appointment of a director
dot icon16/10/2009
Appointment of a director
dot icon16/10/2009
Appointment of a director
dot icon16/10/2009
Appointment of a director
dot icon16/10/2009
Appointment of a director
dot icon16/10/2009
Alteration of constitutional documents on 2009-09-10
dot icon11/08/2009
Appointment terminated director john deutch
dot icon11/08/2009
Appointment terminated director alan macdonald
dot icon11/08/2009
Appointment terminated director deborah hopkins
dot icon11/08/2009
Appointment terminated director michael schlein
dot icon11/08/2009
Appointment terminated director teresa dial
dot icon11/08/2009
Appointment terminated director michael corbat
dot icon28/07/2009
Appointment terminated director gary crittenden
dot icon20/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/04/2009
Appointment terminated director steven freiberg
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/01/2009
Director appointed teresa arlene dial
dot icon26/01/2009
Director appointed robert leslie ryan
dot icon26/01/2009
Director appointed lawrence robert ricciardi
dot icon26/01/2009
Director appointed john deutch
dot icon26/01/2009
Appointment terminated director kevin kessenger
dot icon26/01/2009
Oversea company change of directors or secretary or of their particulars.
dot icon16/12/2008
Director appointed michael corbat
dot icon16/12/2008
Appointment terminated director ajaypal banga
dot icon16/12/2008
Oversea company change of directors or secretary or of their particulars.
dot icon18/06/2008
BR001018 person authorised to accept terminated 31/05/2008 andrew martin gaulter
dot icon15/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/05/2008
BR001018 person authorised to accept appointed 01/05/2008 jill denise robson -- address :36 wyeths road, epsom, surrey, KT17 4EB
dot icon05/02/2008
Dir resigned 31/12/07 bushnell david colton
dot icon23/07/2007
Dir change in partic 02/06/07 kessenger kevin
dot icon04/07/2007
Dir resigned 11/05/07 krawcheck sallie l
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Dir appointed 27/03/07 crittenden gary lewis connecticut usa
dot icon11/04/2007
Dir resigned 23/03/07 alemany ellen
dot icon08/03/2007
Dir resigned 31/01/07 long stephen harry
dot icon08/03/2007
Dir appointed 01/02/07 schlein michael edward new york usa
dot icon07/03/2007
Dir resigned 23/02/03 menezes victor joseph
dot icon21/02/2007
Dir resigned 08/02/07 thomson todd stuart
dot icon20/02/2007
Altn constitutional doc 011006
dot icon24/01/2007
Dir appointed 19/12/06 alemany ellen 9 reimer road scarsdale new york
dot icon24/01/2007
Dir appointed 19/12/06 bermudez jorge 1506 andover ct college station texas
dot icon27/06/2006
Full group accounts made up to 2005-12-31
dot icon01/03/2006
Altn constitutional doc 150206
dot icon12/01/2006
Dir appointed 28/11/05 hopkins deborah new york usa
dot icon12/01/2006
Dir appointed 28/11/05 kessenger kevin new york usa
dot icon12/01/2006
Dir appointed 28/11/05 freiberg steven jericho usa
dot icon12/01/2006
Dir appointed 28/11/05 banga ajaypal new york usa
dot icon04/11/2005
Dir resigned 31/08/05 willumstad robert bruce
dot icon04/11/2005
Dir resigned 07/10/05 magner marjorie
dot icon08/07/2005
Full group accounts made up to 2004-12-31
dot icon26/11/2004
Dir resigned 19/10/04 maughan deryck
dot icon26/11/2004
Dir appointed 01/11/04 krawcheck sallie l 1021 park avenue new york
dot icon26/11/2004
Dir resigned 28/10/04 jones thomas wade
dot icon26/11/2004
Dir appointed 01/11/04 long stephen h 350 east 57TH street new york
dot icon23/08/2004
Director's particulars changed
dot icon05/08/2004
Sec resigned 03/06/04 wilson gail S.
dot icon05/08/2004
Sec appointed 03/06/04 romero anita new york 10003
dot icon25/05/2004
BR001018 pa appointed 23/08/01 gaulter andrew martin 39 linden grove walton on thames surrey KT12 1EY
dot icon25/05/2004
BR001018 pr appointed 01/09/01 kirkwood michael james 12 clabon mews london
dot icon14/04/2004
Full group accounts made up to 2003-12-31
dot icon07/04/2004
Full group accounts made up to 2002-12-31
dot icon18/12/2003
Dir resigned 21/11/03 masin michael
dot icon18/12/2003
Dir appointed 21/11/03 jones thomas wade connecticutt 06840
dot icon18/12/2003
Dir resigned 21/11/03 sabatacakis petros
dot icon18/12/2003
Dir appointed 21/11/03 bushnell david colton 91 western drive 07078
dot icon06/10/2003
Dir resigned 30/09/03 ruding onno h
dot icon17/09/2003
Sec resigned 20/08/03 mudick stephanie
dot icon17/09/2003
Sec appointed 20/08/03 wilson gail new york usa
dot icon17/09/2003
Dir change in partic 26/02/03 masin michael connecticut usa
dot icon11/07/2003
Dir appointed 12/05/03 thomson todd stuart rowayton usa
dot icon11/07/2003
Dir appointed 12/05/03 maughan deryck charles new york usa
dot icon04/11/2002
Sec resigned 24/05/02 prince iii charles owen
dot icon04/11/2002
Sec appointed 24/05/02 mudick stephanie new york usa
dot icon08/10/2002
Full accounts made up to 2000-12-31
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
BR001018 address change 01/07/02, citibank house, 336 strand, london, WC2R 1HB
dot icon18/10/2001
BR001018 pr appointed 01/08/01 michael james kirkwood 12 clabon mews london SW1X 0GJ
dot icon18/10/2001
BR001018 pa appointed 23/08/01 andrew martin gaulter willows end 39 linden grove walton -on- thames surrey KT12 1EY
dot icon18/10/2001
BR001018 pa terminated 23/08/01 ellen alemany
dot icon18/10/2001
Dir resigned 31/01/01 robert irwin lipp
dot icon10/08/2001
Declaration of mortgage charge released/ceased
dot icon13/02/2001
Dir resigned 01/10/00 paul john collins
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Dir appointed 22/05/00 marjorie magner new york usa
dot icon22/06/2000
Dir appointed 22/05/00 petros sabatacakis new york usa
dot icon22/06/2000
Dir appointed 22/05/00 robert bruce willumstad new york usa
dot icon22/06/2000
Dir resigned 18/04/00 john sheppard
dot icon22/06/2000
Dir appointed 22/05/00 alan scot macdonald new york usa
dot icon22/06/2000
BR001018 par appointed 01/04/00 ellen alemany cottons centre hays lane london SE1 2QT
dot icon22/06/2000
BR001018 par terminated 01/04/00 edward holmes
dot icon22/06/2000
Altn constitutional doc 230899
dot icon05/10/1999
Full group accounts made up to 1998-12-31
dot icon19/03/1999
Dir resigned 08/10/98 franklin augustine thomas
dot icon19/03/1999
Dir resigned 20/07/98 frank anderson shrontz
dot icon19/03/1999
Dir resigned 08/10/98 robert bernard shapiro
dot icon19/03/1999
Dir resigned 20/07/98 roseanne lejeanne ridgeway
dot icon19/03/1999
Dir resigned 08/10/98 richard dean parsons
dot icon19/03/1999
Dir appointed 08/10/98 herman onno ruding new york usa
dot icon19/03/1999
Dir resigned 08/10/98 reuben isaac mark
dot icon19/03/1999
Dir appointed 08/10/98 victor joseph menezes new york usa
dot icon19/03/1999
Dir resigned 08/10/98 john mark deutch
dot icon19/03/1999
Dir appointed 08/10/98 robert irwin lipp new tork usa
dot icon19/03/1999
Dir resigned 08/07/98 david wayne calloway
dot icon19/03/1999
Sec resigned 03/11/98 charles edward long
dot icon19/03/1999
Sec appointed 03/11/98 charles owen prince iii connecticut usa
dot icon19/03/1999
BR001018 par appointed 04/01/99 mr edward allen holmes cottons centre hays lane london SE1 2QT
dot icon19/03/1999
BR001018 par terminated 04/01/99 michael james kirkwood
dot icon19/03/1999
Altn constitutional doc 220299
dot icon19/03/1999
Altn constitutional doc 161298
dot icon03/11/1998
BR001018 par appointed 27/05/98 michael james kirkwood cottons centre hays lane london SE1 2QT
dot icon03/11/1998
BR001018 par terminated 27/05/98 ian doald cormack
dot icon07/07/1998
Particulars of mortgage/charge
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
Particulars of mortgage/charge
dot icon05/01/1998
Listing of particulars
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
Dir appointed 17/12/96 john mark deutch 51,clifton street belmont massachusttes 02178 usa
dot icon01/10/1996
Dir resigned 01/09/96 pei-yung chia
dot icon10/09/1996
Listing of particulars
dot icon07/06/1996
Dir appointed 16/04/96 robert bernard shapiro 210 north central ave st louis missouri
dot icon07/06/1996
Dir appointed 16/04/96 richard dean parsons 21 coprock road pocantico hills new york
dot icon07/06/1996
Dir resigned 15/04/96 harold jean haynes
dot icon07/06/1996
Dir appointed 16/04/96 mr reuben mark 16 otter rock dr greenwich connecticut
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon03/01/1996
Dir resigned 08/12/95 christopher james steffen
dot icon16/10/1995
Listing of particulars
dot icon26/06/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Altn constitutional doc 180494
dot icon28/06/1994
Dir resigned 19/04/94 donald vincent seibert
dot icon31/05/1994
Listing of particulars
dot icon24/05/1994
Full group accounts made up to 1993-12-31
dot icon12/11/1993
BR001018 par appointed 01/07/93 ian douglas cormack cottons centre hays lane london SE1 2QT
dot icon12/11/1993
BR001018 par terminated 01/07/93 john mcfarlane
dot icon07/09/1993
Particulars of mortgage/charge
dot icon20/08/1993
Dir appointed 15/06/93 mr christopher james steffen 184 west old mill road greenwich connecticut 06831 usa
dot icon30/07/1993
BR001018 par appointed mr john stuart mitchell-hewson 336 strand london WC2R 1HB
dot icon30/07/1993
BR001018 par appointed ms jane deborah westbrook 336 strand london WC2R 1HB
dot icon30/07/1993
BR001018 par appointed mr john mcfarlane cottons centre hays lane london SE1 2QT
dot icon30/07/1993
BR001018 par appointed mr paul john collins 336 strand london WC2R 1HB
dot icon30/07/1993
BR001018 registered
dot icon30/07/1993
Initial branch registration
dot icon30/07/1993
Miscellaneous
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon12/05/1993
Full group accounts made up to 1992-12-31
dot icon15/12/1992
Particulars of mortgage/charge
dot icon29/10/1992
Director resigned
dot icon12/10/1992
Particulars of mortgage/charge
dot icon20/07/1992
Full group accounts made up to 1991-12-31
dot icon12/05/1992
First pa details changed citibank hse 336, strand london. . WC2R 1HB
dot icon12/05/1992
Pa:res/app
dot icon12/05/1992
Adopt new charter
dot icon12/05/1992
Director resigned;new director appointed
dot icon12/05/1992
Director resigned;new director appointed
dot icon12/05/1992
Director resigned;new director appointed
dot icon12/05/1992
Director resigned
dot icon15/04/1991
Full group accounts made up to 1990-12-31
dot icon24/06/1990
Adopt new charter
dot icon01/05/1990
Full group accounts made up to 1989-12-31
dot icon27/04/1990
Director's particulars changed;director resigned;new director appointed
dot icon21/03/1990
Registered office changed on 21/03/90 from: mr j r grandy, citibank house, 336 strand, london WC2R 1HB
dot icon17/04/1989
Registered office changed on 17/04/89 from: michael t welch and denis m eich, enberger 336 strand london WC2R, 1HB
dot icon13/04/1989
Group of companies' accounts made up to 1988-12-31
dot icon07/04/1988
Group of companies' accounts made up to 1987-12-31
dot icon24/09/1987
Registered office changed on 24/09/87 from: mr charles young, citibank house, 336 strand, london WC2R 1HB
dot icon29/04/1987
Group of companies' accounts made up to 1986-12-31
dot icon31/01/1962
Certificate of change of name
dot icon05/05/1955
Certificate of change of name
dot icon04/06/1920
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 iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turley, James Stanton
Director
09/07/2013 - Present
1
Costello, Ellen Marie
Director
30/04/2024 - Present
-
Cole, Titilope
Director
03/02/2025 - Present
-
Romero, Anita
Secretary
03/06/2004 - 14/06/2022
-
Meshel, Adam
Secretary
15/06/2022 - Present
-

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 N.A

CITIBANK N.A is an(a) Active company incorporated on 04/06/1920 with the registered office located at 388 Greenwich Street, New York, New York 10013. There are currently 9 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 N.A?

toggle

CITIBANK N.A is currently Active. It was registered on 04/06/1920 .

Where is CITIBANK N.A located?

toggle

CITIBANK N.A is registered at 388 Greenwich Street, New York, New York 10013.

What is the latest filing for CITIBANK N.A?

toggle

The latest filing was on 15/08/2025: Alteration of constitutional documents on 2025-08-01.