CITIFRIENDS NOMINEE LIMITED

Register to unlock more data on OkredoRegister

CITIFRIENDS NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02204145

Incorporation date

10/12/1987

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 10/12/1987)
dot icon05/02/2026
Director's details changed for Katarzyna Dabrowska on 2026-01-02
dot icon02/12/2025
Appointment of Mr Jonathan Mark Lawford as a director on 2025-11-07
dot icon01/12/2025
Termination of appointment of David John Mcelroy as a director on 2025-11-07
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-03 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 icon09/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon21/09/2023
Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Termination of appointment of Peter Alexander Stewart as a director on 2023-06-29
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon20/05/2022
Director's details changed for Katarzyna Dabrowska on 2021-12-20
dot icon17/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon03/08/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Termination of appointment of Anders Olof Akerberg as a director on 2021-06-10
dot icon24/06/2021
Appointment of Ms Malgorzata Barbara Bajorek-Binkiewicz as a director on 2021-06-10
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-07 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 icon15/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon09/08/2019
Appointment of Anders Olof Akerberg as a director on 2019-07-24
dot icon07/08/2019
Appointment of Katarzyna Dabrowska as a director on 2019-07-24
dot icon19/07/2019
Termination of appointment of Paul Thomas O'flynn as a director on 2019-07-11
dot icon11/03/2019
Termination of appointment of Elizabeth Anne Brown as a secretary on 2019-02-26
dot icon15/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon19/07/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Jill Denise Robson as a secretary on 2018-03-21
dot icon03/04/2018
Appointment of Elizabeth Anne Brown as a secretary on 2018-03-21
dot icon15/03/2018
Termination of appointment of Arlette O'sullivan as a director on 2018-02-26
dot icon15/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon15/12/2016
Appointment of Paul Thomas O'flynn as a director on 2016-11-28
dot icon15/12/2016
Appointment of Juan San Emeterio Iglesias as a director on 2016-11-28
dot icon15/12/2016
Appointment of Arlette O'sullivan as a director on 2016-11-28
dot icon15/12/2016
Termination of appointment of Mark Stephen Tarran as a director on 2016-11-28
dot icon15/12/2016
Appointment of Declan Kane as a director on 2016-11-28
dot icon15/12/2016
Termination of appointment of Paul James Light as a director on 2016-11-28
dot icon15/12/2016
Appointment of David John Mcelroy as a director on 2016-11-28
dot icon14/12/2016
Appointment of Peter Alexander Stewart as a director on 2016-11-28
dot icon14/12/2016
Appointment of Christopher John Brewster as a director on 2016-11-28
dot icon17/11/2016
Termination of appointment of Simon Derek Nelson as a director on 2016-11-07
dot icon13/09/2016
Termination of appointment of Richard John Elmes as a director on 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Appointment of Paul James Light as a director on 2016-04-13
dot icon22/09/2015
Termination of appointment of John Robert Kirkpatrick as a director on 2015-09-22
dot icon17/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-08-07 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 icon18/02/2014
Director's details changed for John Robert Kirkpatrick on 2013-09-02
dot icon12/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon10/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
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 icon15/08/2011
Annual return made up to 2011-08-07 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 icon19/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
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 icon19/05/2010
Director's details changed for Simon Derek Nelson on 2010-03-26
dot icon05/10/2009
Resolutions
dot icon14/08/2009
Return made up to 07/08/09; full list of members
dot icon07/06/2009
Full accounts made up to 2008-12-31
dot icon14/08/2008
Return made up to 07/08/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon16/08/2007
Return made up to 07/08/07; full list of members
dot icon16/07/2007
Director resigned
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 icon15/08/2006
Return made up to 07/08/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Resolutions
dot icon01/09/2005
Return made up to 07/08/05; full list of members
dot icon18/08/2005
Location of register of members
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
Secretary resigned
dot icon24/09/2004
Return made up to 07/08/04; 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 icon29/04/2004
Resolutions
dot icon24/11/2003
Director's particulars changed
dot icon24/11/2003
New director appointed
dot icon09/09/2003
Return made up to 07/08/03; full list of members
dot icon15/07/2003
Director resigned
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 icon15/08/2002
Return made up to 07/08/02; 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 icon28/08/2001
Return made up to 07/08/01; full list of members
dot icon28/08/2001
Location of register of members
dot icon02/08/2001
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: 11 old jewry london EC2R 9DB
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon15/05/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon15/08/2000
Return made up to 07/08/00; full list of members
dot icon14/04/2000
New director appointed
dot icon03/11/1999
Resolutions
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon07/09/1999
Return made up to 07/08/99; full list of members
dot icon04/11/1998
Resolutions
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Return made up to 07/08/98; full list of members
dot icon17/08/1998
Director's particulars changed
dot icon20/07/1998
Director resigned
dot icon09/07/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/12/1997
Director's particulars changed
dot icon22/12/1997
Director's particulars changed
dot icon10/11/1997
Resolutions
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon14/08/1997
Return made up to 07/08/97; full list of members
dot icon30/07/1997
New director appointed
dot icon28/07/1997
New director appointed
dot icon17/12/1996
Director resigned
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Auditor's resignation
dot icon29/08/1996
Return made up to 07/08/96; full list of members
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon13/11/1995
Resolutions
dot icon14/09/1995
Return made up to 07/08/95; full list of members
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon16/06/1995
Director resigned;new director appointed
dot icon16/06/1995
Director resigned;new director appointed
dot icon17/01/1995
Resolutions
dot icon04/10/1994
New director appointed
dot icon03/09/1994
Return made up to 07/08/94; full list of members
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Director resigned
dot icon19/01/1994
Resolutions
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
Location of register of members
dot icon20/09/1993
Return made up to 07/08/93; full list of members
dot icon28/04/1993
New director appointed
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
Director resigned;new director appointed
dot icon18/12/1992
Secretary's particulars changed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon19/08/1992
Return made up to 07/08/92; full list of members
dot icon18/02/1992
Director resigned
dot icon24/10/1991
Resolutions
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
Return made up to 07/08/91; change of members
dot icon28/08/1991
Director resigned
dot icon03/06/1991
Secretary resigned
dot icon03/06/1991
Director resigned
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Return made up to 07/08/90; full list of members
dot icon28/06/1989
Return made up to 20/06/89; full list of members
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon05/02/1989
Director resigned;new director appointed
dot icon04/05/1988
Wd 29/03/88 pd 09/03/88--------- £ si 2@1
dot icon08/04/1988
New secretary appointed;new director appointed
dot icon08/04/1988
Accounting reference date notified as 31/12
dot icon23/03/1988
Memorandum and Articles of Association
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Registered office changed on 21/03/88 from: room 150 20 copthall avenue london EC2R 7JH
dot icon21/03/1988
Secretary resigned;new secretary appointed
dot icon21/03/1988
Director resigned;new director appointed
dot icon08/03/1988
Certificate of change of name
dot icon10/12/1987
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
03/08/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everall, Denise
Director
20/06/2001 - 30/06/2010
21
Everard, Stephen Mark
Director
12/06/1995 - 27/11/2001
22
Stewart, Peter Alexander
Director
28/11/2016 - 29/06/2023
7
Lawford, Jonathan Mark
Director
07/11/2025 - Present
7
Crews, Richard Ian
Director
12/06/1995 - 07/05/2001
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CITIFRIENDS NOMINEE LIMITED

CITIFRIENDS NOMINEE LIMITED is an(a) Active company incorporated on 10/12/1987 with the registered office located at Citigroup Centre, Canada Square Canary Wharf, London E14 5LB. There are currently 7 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 CITIFRIENDS NOMINEE LIMITED?

toggle

CITIFRIENDS NOMINEE LIMITED is currently Active. It was registered on 10/12/1987 .

Where is CITIFRIENDS NOMINEE LIMITED located?

toggle

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

What does CITIFRIENDS NOMINEE LIMITED do?

toggle

CITIFRIENDS NOMINEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITIFRIENDS NOMINEE LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Katarzyna Dabrowska on 2026-01-02.