CITICLIENT NOMINEES NO 9 LIMITED

Register to unlock more data on OkredoRegister

CITICLIENT NOMINEES NO 9 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05892235

Incorporation date

31/07/2006

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 31/07/2006)
dot icon10/04/2026
Termination of appointment of Lukas Juricek as a director on 2026-03-30
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 icon28/03/2025
Resolutions
dot icon28/03/2025
Memorandum and Articles of Association
dot icon28/03/2025
Statement of company's objects
dot icon10/10/2024
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 icon03/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon15/05/2024
Termination of appointment of Aparajith Balakrishnan as a director on 2024-05-15
dot icon21/09/2023
Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon07/03/2023
Appointment of Mr Raghuveer Hiremagalur Sampath as a director on 2023-02-24
dot icon08/02/2023
Termination of appointment of Gidon Jerome Kessel as a director on 2023-02-09
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Termination of appointment of Iain David Matthews as a director on 2022-06-29
dot icon13/07/2022
Termination of appointment of Kunal Manohar Goklani as a director on 2022-06-29
dot icon12/07/2022
Appointment of Mr Gidon Jerome Kessel as a director on 2022-06-29
dot icon12/07/2022
Appointment of Mr Swaminathan Rajagopal as a director on 2022-06-29
dot icon12/07/2022
Appointment of Mr Lukas Juricek as a director on 2022-06-29
dot icon01/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon03/08/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-22 with no updates
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 icon21/05/2020
Appointment of Rachel Hamilton as a secretary on 2020-03-06
dot icon21/05/2020
Termination of appointment of Simon James Cumming as a secretary on 2020-03-06
dot icon31/10/2019
Full accounts made up to 2018-12-31
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 icon10/07/2018
Termination of appointment of Vidur Varma as a director on 2018-06-20
dot icon27/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon18/06/2017
Termination of appointment of Sifaat Faisal Chishti as a director on 2017-06-12
dot icon30/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon25/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon13/05/2016
Appointment of Kunal Manohar Goklani as a director on 2016-03-02
dot icon14/04/2016
Appointment of Sifaat Faisal Chishti as a director on 2016-03-02
dot icon21/03/2016
Appointment of Vidur Varma as a director on 2016-03-02
dot icon21/03/2016
Appointment of Iain David Matthews as a director on 2016-03-02
dot icon21/03/2016
Appointment of Aparajith Balakrishnan as a director on 2016-03-02
dot icon18/03/2016
Termination of appointment of Shiraz Jamil Ahmed as a director on 2016-03-02
dot icon18/03/2016
Termination of appointment of Simon James Cumming as a director on 2016-03-02
dot icon02/12/2015
Termination of appointment of Jiten Vasantkumar Mistry as a director on 2015-11-13
dot icon02/12/2015
Appointment of Shiraz Jamil Ahmed as a director on 2015-11-13
dot icon26/08/2015
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 icon08/04/2015
Appointment of Simon James Cumming as a director on 2015-03-26
dot icon08/04/2015
Termination of appointment of Duncan Andrew Milne as a director on 2015-03-24
dot icon30/06/2014
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 icon07/10/2013
Full accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon20/06/2013
Termination of appointment of Paul Johnson as a director
dot icon13/06/2013
Appointment of Jiten Vasantkumar Mistry as a director
dot icon07/06/2012
Secretary's details changed for Simon James Cumming on 2012-05-29
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon30/05/2012
Statement of company's objects
dot icon30/05/2012
Resolutions
dot icon08/11/2011
Appointment of Duncan Andrew Milne as a director
dot icon08/11/2011
Termination of appointment of Thomas Crane as a director
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon29/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Appointment of Paul David Johnson as a director
dot icon27/01/2010
Termination of appointment of Susan Shakespeare as a director
dot icon03/11/2009
Appointment of Thomas Jonathan Crane as a director
dot icon28/10/2009
Termination of appointment of Dean Proctor as a director
dot icon28/10/2009
Resolutions
dot icon03/08/2009
Return made up to 22/05/09; full list of members
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon29/08/2008
Director appointed dean michael proctor
dot icon29/08/2008
Appointment terminated director tobias van der meer
dot icon10/06/2008
Return made up to 22/05/08; full list of members
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 28/07/07; full list of members
dot icon23/10/2007
Accounting reference date extended from 31/12/06 to 31/12/07
dot icon22/11/2006
Director's particulars changed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon22/09/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
Director resigned
dot icon31/07/2006
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shakespeare, Susan Gail
Director
31/07/2006 - 15/01/2010
16
Mcmahon, Ainslie
Secretary
27/09/2024 - Present
-
Kessel, Gidon Jerome
Director
28/06/2022 - 08/02/2023
2
Hiremagalur Sampath, Raghuveer
Director
24/02/2023 - Present
-
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 9 LIMITED

CITICLIENT NOMINEES NO 9 LIMITED is an(a) Active company incorporated on 31/07/2006 with the registered office located at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB. There are currently 3 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 9 LIMITED?

toggle

CITICLIENT NOMINEES NO 9 LIMITED is currently Active. It was registered on 31/07/2006 .

Where is CITICLIENT NOMINEES NO 9 LIMITED located?

toggle

CITICLIENT NOMINEES NO 9 LIMITED is registered at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB.

What does CITICLIENT NOMINEES NO 9 LIMITED do?

toggle

CITICLIENT NOMINEES NO 9 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITICLIENT NOMINEES NO 9 LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Lukas Juricek as a director on 2026-03-30.