National City Nominees Limited LONDON


National City Nominees started in year 1930 as Private Limited Company with registration number 00245808. The National City Nominees company has been functioning successfully for ninety four years now and its status is active. The firm's office is based in London at Citigroup Centre. Postal code: E14 5LB.

The firm has 6 directors, namely Malgorzata B., Katarzyna D. and David M. and others. Of them, David M., Juan S., Declan K., Christopher B. have been with the company the longest, being appointed on 28 November 2016 and Malgorzata B. has been with the company for the least time - from 10 June 2021. At present 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.

National City Nominees Limited Address / Contact

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

Company Information / Profile

Registration Number 00245808
Date of Incorporation Sat, 15th Feb 1930
Industry Non-trading company
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (108 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Malgorzata B.

Position: Director

Appointed: 10 June 2021

Katarzyna D.

Position: Director

Appointed: 24 July 2019

David M.

Position: Director

Appointed: 28 November 2016

Juan S.

Position: Director

Appointed: 28 November 2016

Declan K.

Position: Director

Appointed: 28 November 2016

Christopher B.

Position: Director

Appointed: 28 November 2016

Rachel H.

Position: Secretary

Appointed: 06 March 2020

Resigned: 24 August 2023

Anders A.

Position: Director

Appointed: 24 July 2019

Resigned: 14 April 2021

Elizabeth B.

Position: Secretary

Appointed: 21 March 2018

Resigned: 26 February 2019

Paul O.

Position: Director

Appointed: 28 November 2016

Resigned: 11 July 2019

Peter S.

Position: Director

Appointed: 28 November 2016

Resigned: 29 June 2023

Arlette O.

Position: Director

Appointed: 28 November 2016

Resigned: 26 February 2018

Paul L.

Position: Director

Appointed: 13 April 2016

Resigned: 28 November 2016

Richard E.

Position: Director

Appointed: 20 July 2010

Resigned: 31 August 2016

Alan B.

Position: Director

Appointed: 20 July 2010

Resigned: 20 May 2012

Jill R.

Position: Secretary

Appointed: 01 June 2005

Resigned: 21 March 2018

Mark T.

Position: Director

Appointed: 16 August 2004

Resigned: 28 November 2016

Simon N.

Position: Director

Appointed: 16 August 2004

Resigned: 07 November 2016

Jonathan Q.

Position: Director

Appointed: 03 November 2003

Resigned: 11 May 2007

James F.

Position: Director

Appointed: 27 November 2002

Resigned: 11 May 2007

Paul C.

Position: Director

Appointed: 22 November 2001

Resigned: 29 June 2007

Andrew G.

Position: Secretary

Appointed: 21 June 2001

Resigned: 31 May 2005

Steven M.

Position: Director

Appointed: 20 June 2001

Resigned: 30 June 2003

Denise E.

Position: Director

Appointed: 05 June 2001

Resigned: 30 June 2010

Peter M.

Position: Director

Appointed: 03 April 2000

Resigned: 04 April 2001

Jeffrey W.

Position: Director

Appointed: 01 July 1998

Resigned: 22 June 2001

John K.

Position: Director

Appointed: 04 June 1998

Resigned: 22 September 2015

Joseph P.

Position: Director

Appointed: 04 June 1998

Resigned: 11 October 1999

Mark F.

Position: Director

Appointed: 04 June 1998

Resigned: 06 October 2000

Mark D.

Position: Director

Appointed: 04 June 1998

Resigned: 18 October 1999

Hugo D.

Position: Director

Appointed: 10 July 1997

Resigned: 04 July 1998

Niall H.

Position: Director

Appointed: 10 July 1997

Resigned: 18 October 1999

Mohammad M.

Position: Director

Appointed: 21 June 1996

Resigned: 29 November 1996

Stephen E.

Position: Director

Appointed: 14 June 1995

Resigned: 28 November 2001

Richard C.

Position: Director

Appointed: 14 June 1995

Resigned: 08 May 2001

William K.

Position: Director

Appointed: 28 February 1992

Resigned: 15 June 1995

Raymond C.

Position: Director

Appointed: 28 February 1992

Resigned: 30 April 1996

Robert P.

Position: Director

Appointed: 28 February 1992

Resigned: 15 June 1995

Denis E.

Position: Director

Appointed: 07 August 1991

Resigned: 28 August 1992

David P.

Position: Director

Appointed: 07 August 1991

Resigned: 02 March 1992

Philip L.

Position: Director

Appointed: 07 August 1991

Resigned: 02 March 1992

John G.

Position: Director

Appointed: 07 August 1991

Resigned: 02 March 1992

Citicorporate Limited

Position: Corporate Secretary

Appointed: 07 August 1991

Resigned: 21 June 2001

Michael S.

Position: Director

Appointed: 07 August 1991

Resigned: 02 March 1992

Stephen B.

Position: Director

Appointed: 07 August 1991

Resigned: 02 March 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Citibank Investments Limited from London, England. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Citibank Investments Limited

Citigroup Centre Canada Square, London, E14 5LB, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Companies House Cardiff
Registration number 1911126
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, July 2023
Free Download (10 pages)

Company search

Advertisements