CITIGROUP CAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

CITIGROUP CAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686706

Incorporation date

16/12/1998

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 16/12/1998)
dot icon31/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Solvency Statement dated 01/12/25
dot icon12/12/2025
Statement of capital on 2025-12-12
dot icon12/12/2025
Full accounts made up to 2025-03-31
dot icon12/12/2025
Statement by Directors
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Solvency Statement dated 01/12/25
dot icon08/12/2025
Statement by Directors
dot icon23/06/2025
Memorandum and Articles of Association
dot icon23/06/2025
Resolutions
dot icon20/01/2025
Appointment of Mr James Kearns as a director on 2025-01-13
dot icon17/01/2025
Termination of appointment of Jonathan Warren as a director on 2025-01-13
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon09/04/2024
Full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon15/12/2023
Appointment of Jonathan Warren as a director on 2023-12-15
dot icon28/08/2023
Termination of appointment of John Desmond Kinsella as a director on 2023-08-17
dot icon01/02/2023
Termination of appointment of Robert Keith Pinniger as a director on 2023-02-01
dot icon01/02/2023
Appointment of Andrew Douglas Watts as a director on 2023-02-01
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon14/12/2022
Full accounts made up to 2022-03-31
dot icon09/02/2022
Full accounts made up to 2021-03-31
dot icon03/02/2022
Appointment of Mr John Desmond Kinsella as a director on 2022-02-02
dot icon03/02/2022
Termination of appointment of Jiten Vasantkumar Mistry as a director on 2022-02-03
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon01/06/2021
Termination of appointment of Tim Nevard Hassard as a director on 2021-05-31
dot icon18/03/2021
Full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-16 with updates
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon18/12/2018
Appointment of Tim Nevard Hassard as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Aryeh Mentzel as a director on 2018-12-13
dot icon12/09/2018
Termination of appointment of Andrea Farace as a director on 2018-07-30
dot icon25/01/2018
Full accounts made up to 2017-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon30/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon24/03/2016
Termination of appointment of Alan Michael Duffell as a director on 2016-03-16
dot icon30/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon21/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon14/11/2015
Appointment of Aryeh Mentzel as a director on 2015-10-14
dot icon14/11/2015
Appointment of Jiten Vasantkumar Mistry as a director on 2015-10-14
dot icon14/08/2015
Appointment of Robert Keith Pinniger as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Aryeh Mentzel as a director on 2015-08-03
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon06/06/2014
Miscellaneous
dot icon20/03/2014
Statement by directors
dot icon20/03/2014
Statement of capital on 2014-03-20
dot icon20/03/2014
Solvency statement dated 05/03/14
dot icon20/03/2014
Resolutions
dot icon07/03/2014
Appointment of Andrea Farace as a director
dot icon20/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/07/2013
Termination of appointment of Hitoshi Sugawara as a director
dot icon10/07/2013
Appointment of Aryeh Mentzel as a director
dot icon22/05/2013
Termination of appointment of Francisco Tobias Marin as a director
dot icon18/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon07/06/2012
Secretary's details changed for Simon James Cumming on 2012-05-29
dot icon19/04/2012
Statement of company's objects
dot icon19/04/2012
Resolutions
dot icon22/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon24/10/2011
Appointment of Hitoshi Sugawara as a director
dot icon20/10/2011
Appointment of Francisco Tobias Marin as a director
dot icon07/10/2011
Termination of appointment of Vincent Fandozzi as a director
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon27/06/2011
Director's details changed for Alan Michael Duffell on 2011-06-16
dot icon14/06/2011
Appointment of Alan Michael Duffell as a director
dot icon07/06/2011
Termination of appointment of Andrea Farace as a director
dot icon06/06/2011
Termination of appointment of John Soden as a director
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon06/04/2011
Resolutions
dot icon04/04/2011
Termination of appointment of Peter Norris as a director
dot icon21/02/2011
Appointment of Vincent Fandozzi as a director
dot icon07/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon22/03/2010
Termination of appointment of Michel De Carvalho as a director
dot icon01/02/2010
Termination of appointment of Takashi Aragane as a director
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon09/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon06/11/2009
Memorandum and Articles of Association
dot icon26/10/2009
Certificate of change of name
dot icon26/10/2009
Change of name notice
dot icon15/09/2009
Director's change of particulars / andrea farace / 21/05/2009
dot icon23/06/2009
Auditor's resignation
dot icon29/05/2009
Auditor's resignation
dot icon16/04/2009
Registered office changed on 16/04/2009 from 100 pall mall london SW1Y 5NN
dot icon31/03/2009
Secretary appointed simon james cumming
dot icon26/03/2009
Appointment terminated secretary john beck
dot icon29/12/2008
Resolutions
dot icon17/12/2008
Return made up to 16/12/08; full list of members
dot icon04/09/2008
Director appointed john francis soden
dot icon13/08/2008
Resolutions
dot icon04/08/2008
Director appointed peter john norris
dot icon17/07/2008
Full accounts made up to 2008-03-31
dot icon16/07/2008
Appointment terminated director shinya tamoto
dot icon16/07/2008
Appointment terminated director philip busfield
dot icon20/05/2008
Director appointed andrea farace
dot icon12/05/2008
Appointment terminated director brian berry
dot icon29/12/2007
Resolutions
dot icon17/12/2007
Return made up to 16/12/07; full list of members
dot icon20/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon17/08/2007
Full accounts made up to 2007-03-31
dot icon11/05/2007
New director appointed
dot icon27/01/2007
Director resigned
dot icon07/01/2007
Return made up to 16/12/06; full list of members
dot icon21/08/2006
Full accounts made up to 2006-03-31
dot icon29/12/2005
Return made up to 16/12/05; full list of members
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon29/09/2005
Resolutions
dot icon25/02/2005
Ad 10/02/05--------- £ si 100000000@1=100000000 £ ic 70000002/170000002
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Nc inc already adjusted 03/02/05
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 16/12/04; full list of members
dot icon26/11/2004
Secretary's particulars changed
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon22/12/2003
Return made up to 16/12/03; full list of members
dot icon27/05/2003
Location of register of members
dot icon09/05/2003
Director's particulars changed
dot icon09/03/2003
Director's particulars changed
dot icon07/02/2003
Auditor's resignation
dot icon31/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 16/12/02; full list of members
dot icon14/06/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon07/01/2002
Return made up to 16/12/01; full list of members
dot icon15/08/2001
Full accounts made up to 2001-03-31
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon22/12/2000
Return made up to 16/12/00; full list of members
dot icon30/11/2000
Ad 23/11/00--------- £ si 50000000@1=50000000 £ ic 20000002/70000002
dot icon08/11/2000
Director resigned
dot icon20/10/2000
Director's particulars changed
dot icon28/09/2000
Director's particulars changed
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New secretary appointed
dot icon21/07/2000
Secretary resigned
dot icon23/06/2000
Director's particulars changed
dot icon11/04/2000
Registered office changed on 11/04/00 from: 100 pall mall london SW1Y 5NN
dot icon21/03/2000
Registered office changed on 21/03/00 from: 55 victoria street london SW1H 0EU
dot icon18/01/2000
Return made up to 16/12/99; full list of members
dot icon13/10/1999
New director appointed
dot icon14/05/1999
Ad 28/04/99--------- £ si 20000000@1=20000000 £ ic 2/20000002
dot icon11/03/1999
Registered office changed on 11/03/99 from: 17 godliman street london EC4V 5BD
dot icon09/03/1999
Certificate of change of name
dot icon26/02/1999
Director resigned
dot icon27/01/1999
New director appointed
dot icon21/01/1999
New secretary appointed
dot icon11/01/1999
Secretary resigned
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New secretary appointed
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
Director resigned
dot icon29/12/1998
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon16/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearns, James
Director
13/01/2025 - Present
1
Farace, Andrea
Director
15/05/2008 - 27/05/2011
11
Farace, Andrea
Director
03/03/2014 - 30/07/2018
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/12/1998 - 16/12/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/12/1998 - 16/12/1998
43699

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 CITIGROUP CAPITAL UK LIMITED

CITIGROUP CAPITAL UK LIMITED is an(a) Active company incorporated on 16/12/1998 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 CITIGROUP CAPITAL UK LIMITED?

toggle

CITIGROUP CAPITAL UK LIMITED is currently Active. It was registered on 16/12/1998 .

Where is CITIGROUP CAPITAL UK LIMITED located?

toggle

CITIGROUP CAPITAL UK LIMITED is registered at Citigroup Centre Canada Square, Canary Wharf, London E14 5LB.

What does CITIGROUP CAPITAL UK LIMITED do?

toggle

CITIGROUP CAPITAL UK LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CITIGROUP CAPITAL UK LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-16 with updates.