CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED

Register to unlock more data on OkredoRegister

CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04232442

Incorporation date

11/06/2001

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2001)
dot icon20/02/2026
Liquidators' statement of receipts and payments to 2025-12-19
dot icon13/02/2025
Liquidators' statement of receipts and payments to 2024-12-19
dot icon17/01/2025
Insolvency filing
dot icon04/11/2024
Removal of liquidator by court order
dot icon01/11/2024
Appointment of a voluntary liquidator
dot icon22/02/2024
Liquidators' statement of receipts and payments to 2023-12-19
dot icon27/02/2023
Liquidators' statement of receipts and payments to 2022-12-19
dot icon02/03/2022
Liquidators' statement of receipts and payments to 2021-12-19
dot icon26/02/2021
Liquidators' statement of receipts and payments to 2020-12-19
dot icon20/02/2020
Liquidators' statement of receipts and payments to 2019-12-19
dot icon01/03/2019
Liquidators' statement of receipts and payments to 2018-12-19
dot icon10/01/2018
Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 2018-01-10
dot icon08/01/2018
Appointment of a voluntary liquidator
dot icon08/01/2018
Resolutions
dot icon08/01/2018
Declaration of solvency
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Appointment of Alberta Brusi as a director on 2015-09-23
dot icon25/09/2015
Termination of appointment of Pervaiz Amirali Panjwani as a director on 2015-09-23
dot icon04/09/2015
Termination of appointment of Philomena Elizabeth Rafferty as a director on 2015-09-04
dot icon09/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon06/06/2014
Miscellaneous
dot icon12/05/2014
Director's details changed for Pervaiz Amirali Panjwani on 2014-04-15
dot icon17/12/2013
Appointment of Pervaiz Amirali Panjwani as a director
dot icon09/12/2013
Termination of appointment of Charles Denotte as a director
dot icon20/09/2013
Accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon09/08/2012
Accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon25/09/2010
Secretary's details changed for Jill Denise Robson on 2010-09-14
dot icon21/09/2010
Accounts made up to 2009-12-31
dot icon12/08/2010
Memorandum and Articles of Association
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Statement of company's objects
dot icon24/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon15/12/2009
Accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 06/06/09; full list of members
dot icon13/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/10/2008
Appointment terminated director marc pecquet
dot icon07/07/2008
Return made up to 09/06/08; full list of members
dot icon14/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/06/2007
Return made up to 06/06/07; full list of members
dot icon10/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 06/06/06; full list of members
dot icon29/12/2005
Certificate of reduction of issued capital and share premium
dot icon21/12/2005
Court order
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon01/12/2005
Memorandum and Articles of Association
dot icon01/12/2005
Resolutions
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 06/06/05; full list of members
dot icon05/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon13/12/2004
New secretary appointed
dot icon22/10/2004
Secretary resigned
dot icon28/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/07/2004
Return made up to 06/06/04; full list of members
dot icon16/07/2004
Return made up to 11/06/02; full list of members
dot icon16/07/2004
Miscellaneous
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon02/04/2004
Return made up to 11/06/03; full list of members
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
New secretary appointed
dot icon27/02/2004
Statement of affairs
dot icon27/02/2004
Ad 14/10/03--------- us$ si 8000000@25=200000000 us$ ic 55015000/255015000
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Nc inc already adjusted 14/10/03
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon24/11/2003
Memorandum and Articles of Association
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Us$ nc 55015000/255015000 14/10/03
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/05/2003
Statement of affairs
dot icon09/05/2003
Ad 21/09/01-21/09/01 us$ si 2200000@25
dot icon09/05/2003
Miscellaneous
dot icon09/05/2003
Resolutions
dot icon17/03/2003
New director appointed
dot icon06/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon08/11/2002
Registered office changed on 08/11/02 from: 120 cheapside london EC2V 6DS
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon04/02/2002
Director resigned
dot icon04/02/2002
New director appointed
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Director resigned
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon23/10/2001
Ad 21/09/01--------- us$ si 2200000@25=55000000 us$ ic 15000/55015000
dot icon23/10/2001
Us$ nc 15000/55015000 21/09/01
dot icon09/10/2001
£ nc 2/0 20/09/01
dot icon03/10/2001
£ ic 2/0 20/09/01 £ sr 2@1=2
dot icon03/10/2001
Resolutions
dot icon14/09/2001
Ad 28/08/01--------- us$ si 600@25=15000 us$ ic 0/15000
dot icon14/09/2001
Nc inc already adjusted 28/08/01
dot icon14/09/2001
Resolutions
dot icon06/09/2001
£ nc 1000/2 03/09/01
dot icon06/09/2001
Resolutions
dot icon24/08/2001
New secretary appointed;new director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
Secretary resigned
dot icon24/08/2001
Registered office changed on 24/08/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon24/08/2001
Director resigned
dot icon23/08/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon13/08/2001
Certificate of change of name
dot icon11/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
06/06/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaulter, Andrew Martin
Director
10/08/2001 - 07/09/2001
30
Randall, Peter William
Director
10/08/2001 - 07/09/2001
8
Gaulter, Andrew Martin
Secretary
10/08/2001 - 24/02/2004
26
Robson, Jill Denise
Secretary
06/10/2004 - Present
36
Martin, Stephen John
Director
11/06/2001 - 10/08/2001
84

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED

CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED is an(a) Liquidation company incorporated on 11/06/2001 with the registered office located at 55 Baker Street, London W1U 7EU. 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 INTERNATIONAL LUXEMBOURG LIMITED?

toggle

CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED is currently Liquidation. It was registered on 11/06/2001 .

Where is CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED located?

toggle

CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED do?

toggle

CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED?

toggle

The latest filing was on 20/02/2026: Liquidators' statement of receipts and payments to 2025-12-19.