Cip Threadneedle Uk Property Nominee No. 2 Limited LONDON


Cip Threadneedle Uk Property Nominee No. 2 started in year 2005 as Private Limited Company with registration number 05444256. The Cip Threadneedle Uk Property Nominee No. 2 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Citigroup Centre. Postal code: E14 5LB. Since 2013/10/01 Cip Threadneedle Uk Property Nominee No. 2 Limited is no longer carrying the name Ctcl (boppf) Fund Nominee No. 2.

The firm has 3 directors, namely Richard H., Therese C. and Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 2 January 2019 and Richard H. has been with the company for the least time - from 1 February 2022. Currently 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.

Cip Threadneedle Uk Property Nominee No. 2 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 05444256
Date of Incorporation Thu, 5th May 2005
Industry Non-trading company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Richard H.

Position: Director

Appointed: 01 February 2022

Therese C.

Position: Director

Appointed: 25 September 2019

Richard T.

Position: Director

Appointed: 02 January 2019

Leroy G.

Position: Director

Appointed: 01 February 2022

Resigned: 11 December 2023

Rhiannon J.

Position: Director

Appointed: 15 October 2020

Resigned: 11 December 2023

Rachel H.

Position: Secretary

Appointed: 27 March 2020

Resigned: 24 August 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

Therese C.

Position: Director

Appointed: 05 April 2011

Resigned: 06 July 2014

Amanda H.

Position: Director

Appointed: 05 April 2011

Resigned: 04 April 2014

Anthony W.

Position: Director

Appointed: 05 April 2011

Resigned: 25 November 2015

Citicorporate Limited

Position: Corporate Secretary

Appointed: 24 May 2010

Resigned: 16 September 2016

Andrew N.

Position: Director

Appointed: 07 November 2007

Resigned: 20 January 2017

David M.

Position: Director

Appointed: 11 July 2005

Resigned: 08 July 2014

Francine B.

Position: Director

Appointed: 11 July 2005

Resigned: 12 December 2018

Jill R.

Position: Secretary

Appointed: 07 June 2005

Resigned: 24 May 2010

Stephen C.

Position: Director

Appointed: 07 June 2005

Resigned: 01 February 2022

Iain L.

Position: Director

Appointed: 07 June 2005

Resigned: 20 January 2017

Sean Q.

Position: Director

Appointed: 07 June 2005

Resigned: 03 June 2010

Martin G.

Position: Director

Appointed: 05 May 2005

Resigned: 07 June 2005

Alexa B.

Position: Secretary

Appointed: 05 May 2005

Resigned: 07 June 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Citibank Uk Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Citigroup Inc that entered New York, United States as the address. This PSC has a legal form of "a coporation", 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, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Notified on 16 October 2021
Nature of control: 75,01-100% shares

Citigroup Inc

Citigroup Inc 153 East 53rd Street, New York, United States Of America, NY 10022, United States

Legal authority Delaware Usa
Legal form Coporation
Country registered Usa
Place registered United States Of America
Registration number 2154254
Notified on 6 April 2016
Ceased on 16 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ctcl (boppf) Fund Nominee No. 2 October 1, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, July 2023
Free Download (10 pages)

Company search

Advertisements