CITICLIENT (CPF) NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CITICLIENT (CPF) NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999261

Incorporation date

22/05/2000

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 22/05/2000)
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Memorandum and Articles of Association
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 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 icon03/06/2024
Confirmation statement made on 2024-05-22 with no updates
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 icon20/07/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon24/11/2022
Satisfaction of charge 039992610006 in full
dot icon24/11/2022
Satisfaction of charge 039992610005 in full
dot icon24/11/2022
Satisfaction of charge 039992610004 in full
dot icon24/11/2022
Satisfaction of charge 039992610003 in full
dot icon24/11/2022
Satisfaction of charge 039992610002 in full
dot icon24/11/2022
Satisfaction of charge 1 in full
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon25/05/2022
Notification of Citibank Uk Limited as a person with significant control on 2021-10-09
dot icon25/05/2022
Cessation of Citigroup Inc as a person with significant control on 2021-10-09
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 Stephen Leslie Clark 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 icon13/10/2021
Registration of charge 039992610006, created on 2021-10-09
dot icon03/08/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon15/12/2020
Registration of charge 039992610005, created on 2020-12-11
dot icon23/10/2020
Appointment of Mrs Lesley Ann Young as a director on 2020-10-15
dot icon22/10/2020
Appointment of Mrs Rowena Helen Whiteford as a director on 2020-10-15
dot icon22/10/2020
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 icon05/06/2020
Confirmation statement made on 2020-05-22 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 icon24/02/2020
Registration of charge 039992610004, created on 2020-02-20
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 icon28/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon26/02/2018
Registration of charge 039992610003, created on 2018-02-23
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Director's details changed for Stephen Leslie Clark on 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon26/01/2017
Appointment of Miss Ann Margaret Murphy as a director on 2017-01-20
dot icon26/01/2017
Appointment of Therese Claire Craig as a director on 2017-01-20
dot icon26/01/2017
Termination of appointment of Iain James Lyall 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 icon26/01/2017
Termination of appointment of Andrew Christopher Newson as a director on 2017-01-20
dot icon02/11/2016
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 icon24/06/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
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 icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon04/08/2014
Termination of appointment of David Michael Morrison as a director on 2014-07-08
dot icon29/07/2014
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 icon06/06/2014
Miscellaneous
dot icon05/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon23/04/2014
Termination of appointment of Amanda Hale as a director
dot icon16/04/2014
Appointment of Howard Nicholas Jenkins as a director
dot icon01/04/2014
Registration of charge 039992610002
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-22 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
Statement of company's objects
dot icon07/06/2012
Resolutions
dot icon31/05/2012
Annual return made up to 2012-05-22. List of shareholders has changed
dot icon26/05/2011
Annual return made up to 2011-05-22 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 icon28/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon08/06/2010
Termination of appointment of Sean Quinn as a director
dot icon03/06/2010
Appointment of Citicorporate Limited as a secretary
dot icon03/06/2010
Termination of appointment of Jill Robson as a secretary
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2009
Resolutions
dot icon15/06/2009
Return made up to 22/05/09; full list of members
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon29/09/2008
Appointment terminated director stefano pierantozzi
dot icon10/06/2008
Return made up to 22/05/08; full list of members
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon05/06/2007
Return made up to 22/05/07; full list of members
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon21/06/2006
Return made up to 22/05/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Memorandum and Articles of Association
dot icon04/05/2006
Resolutions
dot icon21/06/2005
Return made up to 22/05/05; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New secretary appointed
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 icon11/10/2004
Registered office changed on 11/10/04 from: 25 molesworth street lewisham london SE13 7EX
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 22/05/04; full list of members
dot icon27/05/2004
Director resigned
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon24/11/2003
Director resigned
dot icon06/06/2003
Return made up to 22/05/03; full list of members
dot icon10/04/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon29/05/2002
Return made up to 22/05/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon03/10/2001
Director resigned
dot icon10/09/2001
New secretary appointed
dot icon10/09/2001
Secretary resigned
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon07/09/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Registered office changed on 24/07/01 from: 336 strand london WC2R 1HR
dot icon30/05/2001
Return made up to 22/05/01; full list of members
dot icon27/04/2001
Director resigned
dot icon27/06/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon22/05/2000
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
22/05/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Therese
Director
17/06/2024 - Present
18
Craig, Thérèse Claire
Director
20/01/2017 - 05/03/2024
28
Thomas, Richard Paul
Director
15/10/2020 - Present
22
Whiteford, Rowena Helen
Director
15/10/2020 - 11/12/2023
12
Bailey, Francine Anne
Director
07/11/2007 - 20/01/2017
18

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 CITICLIENT (CPF) NOMINEES LIMITED

CITICLIENT (CPF) NOMINEES LIMITED is an(a) Active company incorporated on 22/05/2000 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 CITICLIENT (CPF) NOMINEES LIMITED?

toggle

CITICLIENT (CPF) NOMINEES LIMITED is currently Active. It was registered on 22/05/2000 .

Where is CITICLIENT (CPF) NOMINEES LIMITED located?

toggle

CITICLIENT (CPF) NOMINEES LIMITED is registered at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB.

What does CITICLIENT (CPF) NOMINEES LIMITED do?

toggle

CITICLIENT (CPF) NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITICLIENT (CPF) NOMINEES LIMITED?

toggle

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