CITIBANK UK LIMITED

Register to unlock more data on OkredoRegister

CITIBANK UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11283101

Incorporation date

29/03/2018

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 29/03/2018)
dot icon08/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon06/01/2026
Appointment of Ms Nicola Jane Atkinson as a director on 2026-01-01
dot icon02/01/2026
Termination of appointment of Fiona King as a director on 2025-12-31
dot icon16/07/2025
Appointment of Ms Sally Jane Clark as a director on 2025-07-09
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Second filing for the appointment of Fiona King as a director
dot icon08/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Resolutions
dot icon07/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon04/04/2025
Statement of company's objects
dot icon24/02/2025
Termination of appointment of Joanne Dawson as a director on 2024-12-11
dot icon14/01/2025
Termination of appointment of Rakesh Das as a director on 2025-01-10
dot icon26/09/2024
Second filing of Confirmation Statement dated 2019-03-28
dot icon10/06/2024
Termination of appointment of James David Kempster Bardrick as a director on 2024-06-06
dot icon10/06/2024
Appointment of Fiona King as a director on 2024-06-07
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon18/12/2023
Termination of appointment of Paul Theodore Hodes as a director on 2023-12-15
dot icon26/09/2023
Second filing for the termination of Susan Gail Shakespeare as a director
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Appointment of Mr Rakesh Das as a director on 2023-03-30
dot icon05/04/2023
Termination of appointment of Stephanie Anne Pearce -Thomas as a secretary on 2022-05-31
dot icon05/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon16/02/2023
Termination of appointment of Susan Gail Shakespeare as a director on 2022-02-02
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon07/10/2021
Appointment of Mr Paul Theodore Hodes as a director on 2021-08-20
dot icon07/10/2021
Termination of appointment of David Baray Chubak as a director on 2021-09-30
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon11/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon11/02/2020
Appointment of Stephanie Anne Pearce -Thomas as a secretary on 2019-12-05
dot icon11/02/2020
Termination of appointment of Simon James Cumming as a secretary on 2019-12-05
dot icon12/10/2019
Termination of appointment of Deepak Jain as a director on 2019-09-30
dot icon11/10/2019
Appointment of Susan Gail Shakespeare as a director on 2019-09-26
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/08/2019
Registration of charge 112831010001, created on 2019-08-01
dot icon06/08/2019
Appointment of David Baray Chubak as a director on 2019-05-17
dot icon14/06/2019
Appointment of Joanne Dawson as a director on 2019-05-17
dot icon24/05/2019
Appointment of Mr James Hedley Rawlingson as a director on 2019-05-17
dot icon02/05/2019
Termination of appointment of Salman Haider as a director on 2019-04-25
dot icon25/04/2019
Appointment of James David Kempster Bardrick as a director on 2019-04-17
dot icon25/04/2019
Appointment of Deepak Jain as a director on 2019-04-17
dot icon08/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon18/03/2019
Memorandum and Articles of Association
dot icon13/09/2018
Certificate of change of name
dot icon13/09/2018
Change of name with request to seek comments from relevant body
dot icon07/09/2018
Change of name notice
dot icon10/05/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon10/04/2018
Notification of Citigroup Inc. as a person with significant control on 2018-03-29
dot icon09/04/2018
Registered office address changed from Citigroup Centre Canada Square London E14 5LB United Kingdom to Citigroup Centre Canada Square Canary Wharf London E14 5LB on 2018-04-09
dot icon09/04/2018
Secretary's details changed for Mr Simon James Cumming on 2018-03-29
dot icon06/04/2018
Director's details changed for Mr Salman Haider on 2018-03-29
dot icon29/03/2018
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
22/03/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Joanne
Director
17/05/2019 - 11/12/2024
36
Shakespeare, Susan Gail
Director
26/09/2019 - 02/02/2023
16
Das, Rakesh
Director
30/03/2023 - 10/01/2025
-
Clark, Sally Jane
Director
09/07/2025 - Present
10
Rawlingson, James Hedley
Director
17/05/2019 - Present
26

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 UK LIMITED

CITIBANK UK LIMITED is an(a) Active company incorporated on 29/03/2018 with the registered office located at Citigroup Centre Canada Square, Canary Wharf, London E14 5LB. There are currently 4 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 UK LIMITED?

toggle

CITIBANK UK LIMITED is currently Active. It was registered on 29/03/2018 .

Where is CITIBANK UK LIMITED located?

toggle

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

What does CITIBANK UK LIMITED do?

toggle

CITIBANK UK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CITIBANK UK LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-22 with no updates.