CITIGROUP PARTICIPATION LUXEMBOURG LIMITED

Register to unlock more data on OkredoRegister

CITIGROUP PARTICIPATION LUXEMBOURG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329029

Incorporation date

26/11/2001

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 26/11/2001)
dot icon08/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Appointment of Eduardo Gramuglia Pallavicino as a director on 2024-08-09
dot icon18/01/2024
Termination of appointment of Alberta Brusi as a director on 2023-12-28
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon03/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon18/09/2020
Termination of appointment of Anne Emmanuelle David as a director on 2020-01-20
dot icon28/08/2020
Appointment of Matti Antti Olavi Niinikoski as a director on 2020-02-17
dot icon15/01/2020
Confirmation statement made on 2019-11-26 with updates
dot icon12/12/2019
Statement by Directors
dot icon12/12/2019
Statement of capital on 2019-12-12
dot icon12/12/2019
Solvency Statement dated 12/12/19
dot icon12/12/2019
Resolutions
dot icon11/10/2019
Termination of appointment of Jill Denise Robson as a secretary on 2019-09-27
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon28/12/2018
Resolutions
dot icon03/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon31/10/2018
Full accounts made up to 2017-12-31
dot icon24/08/2018
Statement by Directors
dot icon24/08/2018
Statement of capital on 2018-08-24
dot icon24/08/2018
Solvency Statement dated 23/08/18
dot icon24/08/2018
Resolutions
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-26 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 icon19/12/2014
Full accounts made up to 2013-12-31
dot icon28/11/2014
Annual return made up to 2014-11-26 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 icon02/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-26
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-26 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
Full 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 icon20/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon14/12/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 26/11/08; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Appointment terminated director marc pecquet
dot icon03/01/2008
Return made up to 26/11/07; full list of members
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 26/11/06; full list of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Certificate of reduction of share premium
dot icon29/06/2006
Court order
dot icon16/06/2006
Resolutions
dot icon14/12/2005
Return made up to 26/11/05; full list of members
dot icon01/12/2005
Memorandum and Articles of Association
dot icon01/12/2005
Resolutions
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 26/11/04; full list of members
dot icon04/02/2005
Full 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 icon08/03/2004
Secretary resigned
dot icon08/03/2004
New secretary appointed
dot icon27/02/2004
Statement of affairs
dot icon27/02/2004
Ad 27/10/03--------- us$ si 19250000@30
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Nc inc already adjusted 27/10/03
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon08/12/2003
Return made up to 26/11/03; full list of members
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 15000/577515000 27/10/03
dot icon17/03/2003
New director appointed
dot icon07/01/2003
Return made up to 26/11/02; full list of members
dot icon08/11/2002
Registered office changed on 08/11/02 from: 120 cheapside london EC2V 6DS
dot icon19/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon05/03/2002
Memorandum and Articles of Association
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon13/12/2001
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon26/11/2001
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
26/11/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaulter, Andrew Martin
Director
26/11/2001 - 25/02/2002
30
Randall, Peter William
Director
26/11/2001 - 25/02/2002
8
Gaulter, Andrew Martin
Secretary
26/11/2001 - 24/02/2004
26
Robson, Jill Denise
Secretary
06/10/2004 - 27/09/2019
36
Ingham, Sarah Jane
Director
25/02/2002 - 14/11/2003
3

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 PARTICIPATION LUXEMBOURG LIMITED

CITIGROUP PARTICIPATION LUXEMBOURG LIMITED is an(a) Active company incorporated on 26/11/2001 with the registered office located at Citigroup Centre, Canada Square Canary Wharf, London E14 5LB. There are currently 2 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 PARTICIPATION LUXEMBOURG LIMITED?

toggle

CITIGROUP PARTICIPATION LUXEMBOURG LIMITED is currently Active. It was registered on 26/11/2001 .

Where is CITIGROUP PARTICIPATION LUXEMBOURG LIMITED located?

toggle

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

What does CITIGROUP PARTICIPATION LUXEMBOURG LIMITED do?

toggle

CITIGROUP PARTICIPATION LUXEMBOURG LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITIGROUP PARTICIPATION LUXEMBOURG LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-26 with no updates.