Citigroup Global Markets Limited CANARY WHARF


Citigroup Global Markets started in year 1983 as Private Limited Company with registration number 01763297. The Citigroup Global Markets company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Canary Wharf at Citigroup Centre. Postal code: E14 5LB. Since 2003-04-07 Citigroup Global Markets Limited is no longer carrying the name Salomon Brothers International.

The company has 10 directors, namely Tiina L., Evelin D. and Casper V. and others. Of them, Jonathan M., William F., Sally C. have been with the company the longest, being appointed on 5 February 2021 and Tiina L. has been with the company for the least time - from 16 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Citigroup Global Markets 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 01763297
Date of Incorporation Fri, 21st Oct 1983
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Tiina L.

Position: Director

Appointed: 16 October 2023

Evelin D.

Position: Director

Appointed: 14 June 2023

Casper V.

Position: Director

Appointed: 02 June 2023

Iain P.

Position: Director

Appointed: 04 October 2022

Francisco T.

Position: Director

Appointed: 03 August 2022

Amit R.

Position: Director

Appointed: 28 July 2022

Zoe W.

Position: Director

Appointed: 25 May 2021

Jonathan M.

Position: Director

Appointed: 05 February 2021

William F.

Position: Director

Appointed: 05 February 2021

Sally C.

Position: Director

Appointed: 05 February 2021

Peter H.

Position: Director

Appointed: 01 September 2022

Resigned: 31 December 2023

Anne-Maree T.

Position: Director

Appointed: 28 September 2021

Resigned: 03 November 2022

Eloise G.

Position: Secretary

Appointed: 27 February 2021

Resigned: 16 October 2023

Alexander W.

Position: Director

Appointed: 22 January 2021

Resigned: 19 November 2021

Simon C.

Position: Secretary

Appointed: 28 February 2020

Resigned: 26 February 2021

Deepak J.

Position: Director

Appointed: 06 September 2019

Resigned: 14 February 2024

Francis M.

Position: Director

Appointed: 16 July 2019

Resigned: 31 March 2022

Malcolm B.

Position: Director

Appointed: 05 July 2018

Resigned: 11 October 2020

Cyrus A.

Position: Director

Appointed: 02 August 2017

Resigned: 04 November 2021

Richard G.

Position: Director

Appointed: 11 May 2016

Resigned: 29 January 2021

Leonardo A.

Position: Director

Appointed: 03 March 2016

Resigned: 28 July 2022

Margaret J.

Position: Director

Appointed: 08 September 2014

Resigned: 31 July 2015

James B.

Position: Director

Appointed: 17 September 2013

Resigned: 12 January 2024

Zdenek T.

Position: Director

Appointed: 10 June 2013

Resigned: 05 March 2016

Jonathan A.

Position: Director

Appointed: 31 October 2012

Resigned: 30 August 2017

Peter M.

Position: Director

Appointed: 16 May 2012

Resigned: 01 August 2019

Susan D.

Position: Director

Appointed: 26 April 2012

Resigned: 27 September 2018

Michael C.

Position: Director

Appointed: 17 October 2011

Resigned: 19 November 2012

Manuel F.

Position: Director

Appointed: 22 February 2010

Resigned: 22 August 2012

James B.

Position: Director

Appointed: 22 February 2010

Resigned: 08 August 2012

Diana T.

Position: Director

Appointed: 27 January 2010

Resigned: 26 April 2022

David C.

Position: Director

Appointed: 17 November 2009

Resigned: 31 March 2014

James C.

Position: Director

Appointed: 31 March 2009

Resigned: 30 April 2019

Thomas K.

Position: Director

Appointed: 31 March 2009

Resigned: 23 September 2009

Jill R.

Position: Secretary

Appointed: 01 June 2008

Resigned: 27 September 2019

Lewis K.

Position: Director

Appointed: 27 May 2008

Resigned: 18 October 2011

Catherine W.

Position: Director

Appointed: 09 November 2007

Resigned: 05 December 2011

Michael S.

Position: Director

Appointed: 01 February 2007

Resigned: 21 September 2009

Marianne I.

Position: Director

Appointed: 17 October 2005

Resigned: 01 September 2007

Stephen L.

Position: Director

Appointed: 05 July 2005

Resigned: 31 December 2006

David B.

Position: Director

Appointed: 24 June 2005

Resigned: 16 May 2008

David C.

Position: Director

Appointed: 06 May 2004

Resigned: 05 May 2005

Andrew P.

Position: Director

Appointed: 28 October 2003

Resigned: 03 June 2008

William M.

Position: Director

Appointed: 27 May 2003

Resigned: 31 December 2011

Michael K.

Position: Director

Appointed: 27 March 2003

Resigned: 01 May 2008

Jose C.

Position: Director

Appointed: 19 March 2003

Resigned: 02 July 2003

Francesco V.

Position: Director

Appointed: 23 July 2002

Resigned: 18 October 2005

John A.

Position: Director

Appointed: 23 July 2002

Resigned: 31 August 2004

John R.

Position: Director

Appointed: 23 July 2002

Resigned: 05 May 2005

Winfried B.

Position: Director

Appointed: 23 July 2002

Resigned: 11 September 2009

Edward M.

Position: Director

Appointed: 07 August 2000

Resigned: 15 July 2002

William S.

Position: Director

Appointed: 26 June 2000

Resigned: 31 July 2003

Andrew G.

Position: Secretary

Appointed: 25 May 2000

Resigned: 31 May 2008

Royce M.

Position: Secretary

Appointed: 13 May 1999

Resigned: 30 September 2000

James B.

Position: Director

Appointed: 29 July 1998

Resigned: 07 August 2000

Ronald F.

Position: Director

Appointed: 29 July 1998

Resigned: 26 June 2000

Kyra B.

Position: Secretary

Appointed: 26 March 1997

Resigned: 13 May 1999

Peter M.

Position: Director

Appointed: 20 December 1995

Resigned: 29 July 1998

Colin C.

Position: Director

Appointed: 06 May 1994

Resigned: 20 December 1995

Ian P.

Position: Secretary

Appointed: 28 March 1992

Resigned: 26 March 1997

Charles M.

Position: Director

Appointed: 28 March 1992

Resigned: 23 July 2002

James M.

Position: Director

Appointed: 28 March 1992

Resigned: 07 May 1992

Peter C.

Position: Director

Appointed: 28 March 1992

Resigned: 24 May 1993

Frank B.

Position: Director

Appointed: 28 March 1992

Resigned: 19 May 1993

David Y.

Position: Director

Appointed: 28 March 1992

Resigned: 06 May 1994

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Citigroup Global Markets Europe Finance Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Citigroup Inc. that put New York, United States as the official 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.

Citigroup Global Markets Europe Finance Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk
Registration number 4988945
Notified on 3 February 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Citigroup Inc.

153 East 53 Street, New York, NY1 0022, United States

Legal authority Delaware Usa
Legal form Corporation
Country registered Usa Delaware
Place registered Usa
Registration number 2154254
Notified on 6 April 2016
Ceased on 3 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Salomon Brothers International April 7, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, May 2023
Free Download (434 pages)

Company search

Advertisements