CITICLIENT NOMINEES NO 8 LIMITED

Register to unlock more data on OkredoRegister

CITICLIENT NOMINEES NO 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999258

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 icon18/09/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Termination of appointment of Stephen Keith Beill as a director on 2025-06-30
dot icon24/07/2025
Appointment of Mr Matthew Ian Glennon as a director on 2025-07-24
dot icon09/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon28/03/2025
Statement of company's objects
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Memorandum and Articles of Association
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 icon31/07/2024
Confirmation statement made on 2024-05-26 with no updates
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 icon09/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon03/08/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon17/03/2020
Appointment of Rachel Hamilton as a secretary on 2020-03-06
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon12/03/2019
Termination of appointment of Elizabeth Anne Brown as a secretary on 2019-02-26
dot icon13/07/2018
Appointment of Stephen Keith Beill as a director on 2018-06-22
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Termination of appointment of Jill Denise Robson as a secretary on 2018-06-22
dot icon28/06/2018
Appointment of Elizabeth Anne Brown as a secretary on 2018-06-22
dot icon27/06/2018
Termination of appointment of Christine Murti as a director on 2018-06-22
dot icon05/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon28/04/2017
Appointment of Christine Murti as a director on 2017-04-20
dot icon08/02/2017
Termination of appointment of Terry Alleyne as a director on 2017-01-30
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Appointment of Sonat Bayatli as a director on 2016-05-27
dot icon08/06/2016
Termination of appointment of Deborah Wadeson as a director on 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon22/09/2015
Termination of appointment of Richard John Elmes as a director on 2015-09-22
dot icon22/09/2015
Termination of appointment of Mark Stephen Tarran as a director on 2015-09-22
dot icon22/09/2015
Termination of appointment of John Robert Kirkpatrick as a director on 2015-09-22
dot icon22/09/2015
Termination of appointment of Simon Derek Nelson as a director on 2015-09-22
dot icon22/09/2015
Appointment of Agnelo D'souza as a director on 2015-09-21
dot icon22/09/2015
Appointment of Deborah Wadeson as a director on 2015-09-21
dot icon22/09/2015
Appointment of Dianne Lesley Heard as a director on 2015-09-21
dot icon22/09/2015
Appointment of Terry Alleyne as a director on 2015-09-21
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Miscellaneous
dot icon02/06/2014
Director's details changed for Mark Stephen Tarran on 2014-05-24
dot icon02/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon18/02/2014
Director's details changed for John Robert Kirkpatrick on 2013-09-02
dot icon18/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon08/06/2012
Annual return made up to 2012-05-26
dot icon08/06/2012
Termination of appointment of Alan Begley as a director
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Resolutions
dot icon27/01/2012
Statement of company's objects
dot icon31/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon25/09/2010
Secretary's details changed for Jill Denise Robson on 2010-09-14
dot icon17/08/2010
Appointment of Alan Begley as a director
dot icon04/08/2010
Appointment of Mr Richard John Elmes as a director
dot icon04/08/2010
Termination of appointment of Denise Everall as a director
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon19/05/2010
Director's details changed for Simon Derek Nelson on 2010-03-26
dot icon05/10/2009
Resolutions
dot icon01/07/2009
Return made up to 26/05/09; full list of members
dot icon07/06/2009
Full accounts made up to 2008-12-31
dot icon10/06/2008
Return made up to 22/05/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon16/07/2007
Director resigned
dot icon02/07/2007
Return made up to 26/05/07; full list of members
dot icon11/06/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon18/05/2007
Director's particulars changed
dot icon21/06/2006
Return made up to 26/05/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Resolutions
dot icon10/06/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
Secretary resigned
dot icon08/06/2005
Return made up to 26/05/05; full list of members
dot icon17/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon24/08/2004
Registered office changed on 24/08/04 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 icon29/04/2004
Resolutions
dot icon24/11/2003
Director's particulars changed
dot icon24/11/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon05/06/2003
Return made up to 22/05/03; full list of members
dot icon31/05/2003
Full accounts made up to 2002-12-31
dot icon02/01/2003
New director appointed
dot icon02/01/2003
Director's particulars changed
dot icon29/05/2002
Return made up to 22/05/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon04/12/2001
Director resigned
dot icon27/11/2001
New director appointed
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon07/07/2001
Director resigned
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Secretary resigned
dot icon26/06/2001
New secretary appointed
dot icon26/06/2001
Registered office changed on 26/06/01 from: 336 strand london WC2R 1HR
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon07/06/2001
Return made up to 22/05/01; full list of members
dot icon15/05/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon12/10/2000
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
26/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everall, Denise
Director
20/06/2001 - 30/06/2010
21
Glennon, Matthew Ian
Director
24/07/2025 - Present
1
Bayatli, Sonat
Director
27/05/2016 - Present
2
Heard, Dianne Lesley
Director
21/09/2015 - Present
1
Hamilton, Rachel
Secretary
06/03/2020 - 24/08/2023
-

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 NOMINEES NO 8 LIMITED

CITICLIENT NOMINEES NO 8 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 NOMINEES NO 8 LIMITED?

toggle

CITICLIENT NOMINEES NO 8 LIMITED is currently Active. It was registered on 22/05/2000 .

Where is CITICLIENT NOMINEES NO 8 LIMITED located?

toggle

CITICLIENT NOMINEES NO 8 LIMITED is registered at Citigroup Centre, Canada Square Canary Wharf, London E14 5LB.

What does CITICLIENT NOMINEES NO 8 LIMITED do?

toggle

CITICLIENT NOMINEES NO 8 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITICLIENT NOMINEES NO 8 LIMITED?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-31.