CITICLIENT (CPF) NOMINEES NO 2 LIMITED

Register to unlock more data on OkredoRegister

CITICLIENT (CPF) NOMINEES NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999259

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 icon06/05/2025
Statement of company's objects
dot icon06/05/2025
Memorandum and Articles of Association
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 icon20/06/2024
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 Lesley Ann Young 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 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 icon25/11/2022
Satisfaction of charge 039992590006 in full
dot icon25/11/2022
Satisfaction of charge 039992590005 in full
dot icon25/11/2022
Satisfaction of charge 039992590004 in full
dot icon25/11/2022
Satisfaction of charge 039992590003 in full
dot icon25/11/2022
Satisfaction of charge 039992590002 in full
dot icon25/11/2022
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 icon23/02/2022
Second filing for the appointment of Mr Richard Paul Hyam as a director
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 Thomas 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 icon13/10/2021
Registration of charge 039992590006, 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 039992590005, 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 icon01/05/2020
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 039992590004, 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 icon29/05/2019
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 039992590003, 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 Therese Claire Craig as a director on 2017-01-20
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 Andrew Christopher Newson 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 icon03/11/2016
Director's details changed for Francine Anne Bailey on 2016-06-01
dot icon17/10/2016
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 039992590002
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
Resolutions
dot icon07/06/2012
Statement of company's objects
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 icon13/07/2010
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 icon06/08/2008
Return made up to 22/06/08; 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 icon08/06/2005
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 icon24/11/2003
Director resigned
dot icon09/06/2003
Full accounts made up to 2002-12-31
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 icon15/01/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon02/01/2003
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
Secretary resigned
dot icon10/09/2001
New secretary appointed
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 icon10/07/2000
New director appointed
dot icon27/06/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon08/06/2000
Certificate of change of name
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 NO 2 LIMITED

CITICLIENT (CPF) NOMINEES NO 2 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 NO 2 LIMITED?

toggle

CITICLIENT (CPF) NOMINEES NO 2 LIMITED is currently Active. It was registered on 22/05/2000 .

Where is CITICLIENT (CPF) NOMINEES NO 2 LIMITED located?

toggle

CITICLIENT (CPF) NOMINEES NO 2 LIMITED is registered at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB.

What does CITICLIENT (CPF) NOMINEES NO 2 LIMITED do?

toggle

CITICLIENT (CPF) NOMINEES NO 2 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITICLIENT (CPF) NOMINEES NO 2 LIMITED?

toggle

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