Citiclient (cpf) Nominees Limited CANARY WHARF


Citiclient (cpf) Nominees started in year 2000 as Private Limited Company with registration number 03999261. The Citiclient (cpf) Nominees company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Canary Wharf at Citigroup Centre. Postal code: E14 5LB.

The firm has 3 directors, namely Richard H., Richard T. and Therese L.. Of them, Therese L. has been with the company the longest, being appointed on 20 January 2017 and Richard H. has been with the company for the least time - from 1 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Citiclient (cpf) Nominees Limited Address / Contact

Office Address Citigroup Centre
Office Address2 Canada Square
Town Canary Wharf
Post code E14 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03999261
Date of Incorporation Mon, 22nd May 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Richard H.

Position: Director

Appointed: 01 February 2022

Richard T.

Position: Director

Appointed: 15 October 2020

Therese L.

Position: Director

Appointed: 20 January 2017

Veronica C.

Position: Director

Appointed: 01 February 2022

Resigned: 11 December 2023

Lesley Y.

Position: Director

Appointed: 15 October 2020

Resigned: 11 December 2023

Rowena W.

Position: Director

Appointed: 15 October 2020

Resigned: 11 December 2023

Rachel H.

Position: Secretary

Appointed: 27 March 2020

Resigned: 24 August 2023

Fiona C.

Position: Director

Appointed: 25 September 2019

Resigned: 11 December 2023

Ann M.

Position: Director

Appointed: 20 January 2017

Resigned: 01 February 2022

Simon C.

Position: Secretary

Appointed: 16 September 2016

Resigned: 27 March 2020

Ian D.

Position: Director

Appointed: 17 November 2015

Resigned: 13 September 2019

Howard J.

Position: Director

Appointed: 04 April 2014

Resigned: 24 July 2014

Anthony W.

Position: Director

Appointed: 05 April 2011

Resigned: 25 November 2015

Therese L.

Position: Director

Appointed: 05 April 2011

Resigned: 08 July 2014

Amanda H.

Position: Director

Appointed: 05 April 2011

Resigned: 11 April 2014

Citicorporate Limited

Position: Corporate Secretary

Appointed: 24 May 2010

Resigned: 16 September 2016

Francine B.

Position: Director

Appointed: 07 November 2007

Resigned: 20 January 2017

Andrew N.

Position: Director

Appointed: 07 November 2007

Resigned: 20 January 2017

Jill R.

Position: Secretary

Appointed: 26 April 2005

Resigned: 24 May 2010

Iain L.

Position: Director

Appointed: 18 March 2005

Resigned: 20 January 2017

Stefano P.

Position: Director

Appointed: 18 March 2005

Resigned: 22 September 2008

David M.

Position: Director

Appointed: 18 March 2005

Resigned: 08 July 2014

Anne F.

Position: Director

Appointed: 20 December 2002

Resigned: 21 May 2004

Stephen C.

Position: Director

Appointed: 20 December 2002

Resigned: 01 February 2022

Michael L.

Position: Director

Appointed: 20 December 2002

Resigned: 11 November 2003

Andrew G.

Position: Secretary

Appointed: 04 September 2001

Resigned: 25 April 2005

John M.

Position: Director

Appointed: 22 May 2000

Resigned: 20 December 2002

Graham W.

Position: Director

Appointed: 22 May 2000

Resigned: 30 September 2001

Aidan D.

Position: Director

Appointed: 22 May 2000

Resigned: 17 April 2001

Citicorporate Limited

Position: Corporate Secretary

Appointed: 22 May 2000

Resigned: 04 September 2001

Robert G.

Position: Director

Appointed: 22 May 2000

Resigned: 02 April 2003

Huw R.

Position: Director

Appointed: 22 May 2000

Resigned: 21 January 2005

Sean Q.

Position: Director

Appointed: 22 May 2000

Resigned: 03 June 2010

Robert B.

Position: Director

Appointed: 22 May 2000

Resigned: 05 April 2011

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Citibank Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Citigroup Inc that entered New York, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Citibank Uk Limited

Citigroup Centre Canada Square, London, E14 5LB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 9 October 2021
Nature of control: 75,01-100% shares

Citigroup Inc

153 East 53rd Street, New York, Ny 10022, United States

Legal authority Delaware Usa
Legal form Corporation
Country registered United States Of America
Place registered Usa
Registration number 2154254
Notified on 6 April 2016
Ceased on 9 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, July 2023
Free Download (10 pages)

Company search

Advertisements