Ctcl (bukp) Fund Nominee No. 2 Limited CANADA SQUARE, CANARY WHARF


Founded in 2004, Ctcl (bukp) Fund Nominee No. 2, classified under reg no. 05263332 is an active company. Currently registered at C/o Company Secretarial E14 5LB, Canada Square, Canary Wharf the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Richard H., Richard T. and Therese C.. Of them, Therese C. has been with the company the longest, being appointed on 5 April 2011 and Richard H. has been with the company for the least time - from 1 February 2022. At present 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.

Ctcl (bukp) Fund Nominee No. 2 Limited Address / Contact

Office Address C/o Company Secretarial
Office Address2 Department, Citigroup Centre,
Town Canada Square, Canary Wharf
Post code E14 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05263332
Date of Incorporation Tue, 19th Oct 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Richard H.

Position: Director

Appointed: 01 February 2022

Richard T.

Position: Director

Appointed: 15 October 2020

Therese C.

Position: Director

Appointed: 05 April 2011

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

Scott M.

Position: Director

Appointed: 08 July 2014

Resigned: 28 October 2016

Amanda F.

Position: Director

Appointed: 08 July 2014

Resigned: 20 January 2017

Howard J.

Position: Director

Appointed: 04 April 2014

Resigned: 24 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

Francine B.

Position: Director

Appointed: 07 November 2007

Resigned: 08 July 2014

Andrew N.

Position: Director

Appointed: 07 November 2007

Resigned: 08 July 2014

Stefano P.

Position: Director

Appointed: 18 March 2005

Resigned: 22 September 2008

David M.

Position: Director

Appointed: 18 March 2005

Resigned: 18 July 2014

Sarah I.

Position: Director

Appointed: 19 November 2004

Resigned: 26 August 2008

Colin S.

Position: Director

Appointed: 19 November 2004

Resigned: 20 January 2017

Stephen C.

Position: Director

Appointed: 19 November 2004

Resigned: 01 February 2022

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 October 2004

Resigned: 19 October 2004

Iain L.

Position: Director

Appointed: 19 October 2004

Resigned: 08 July 2014

Huw R.

Position: Director

Appointed: 19 October 2004

Resigned: 21 January 2005

Sean Q.

Position: Director

Appointed: 19 October 2004

Resigned: 03 June 2010

Jill R.

Position: Secretary

Appointed: 19 October 2004

Resigned: 24 May 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 2004

Resigned: 19 October 2004

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Citibank Uk Limited from London, England. 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 entity in the persons with significant control register is Citigroup Inc that entered 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 and has significiant influence or control over the company. This PSC has significiant influence or control over the company, 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 Companies Act 2006
Legal form Private Limited Company
Notified on 23 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 23 October 2021
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 Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 21st, July 2023
Free Download (10 pages)

Company search

Advertisements