Cuim Nominee Limited LONDON


Cuim Nominee started in year 1996 as Private Limited Company with registration number 03162906. The Cuim Nominee company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Citigroup Centre. Postal code: E14 5LB. Since 5th July 1996 Cuim Nominee Limited is no longer carrying the name Cloverway.

The firm has 6 directors, namely Malgorzata B., Katarzyna D. and David M. and others. Of them, David M., Declan K., Christopher B., Juan S. 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 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.

Cuim Nominee 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 03162906
Date of Incorporation Thu, 22nd Feb 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 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

Declan K.

Position: Director

Appointed: 28 November 2016

Christopher B.

Position: Director

Appointed: 28 November 2016

Juan S.

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: 10 June 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

Arlette O.

Position: Director

Appointed: 28 November 2016

Resigned: 26 February 2018

Peter S.

Position: Director

Appointed: 28 November 2016

Resigned: 29 June 2023

Paul L.

Position: Director

Appointed: 13 April 2016

Resigned: 28 November 2016

Alan B.

Position: Director

Appointed: 20 July 2010

Resigned: 20 May 2012

Richard E.

Position: Director

Appointed: 20 July 2010

Resigned: 31 August 2016

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: 20 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

Joseph P.

Position: Director

Appointed: 04 June 1998

Resigned: 11 October 1999

Mark D.

Position: Director

Appointed: 04 June 1998

Resigned: 18 October 1999

Mark F.

Position: Director

Appointed: 04 June 1998

Resigned: 06 October 2000

John K.

Position: Director

Appointed: 04 June 1998

Resigned: 22 September 2015

Hugo D.

Position: Director

Appointed: 10 July 1997

Resigned: 04 July 1998

Niall H.

Position: Director

Appointed: 10 July 1997

Resigned: 18 October 1999

Richard C.

Position: Director

Appointed: 12 July 1996

Resigned: 08 May 2001

Citicorporate Limited

Position: Corporate Secretary

Appointed: 12 July 1996

Resigned: 21 June 2001

Mohammad M.

Position: Director

Appointed: 12 July 1996

Resigned: 29 November 1996

Stephen E.

Position: Director

Appointed: 12 July 1996

Resigned: 28 November 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1996

Resigned: 12 July 1996

Peter C.

Position: Nominee Director

Appointed: 22 February 1996

Resigned: 12 July 1996

Martin R.

Position: Nominee Director

Appointed: 22 February 1996

Resigned: 12 July 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Citibank Investments Limited from London. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Citibank Investments Limited

Citigroup Centre Canada Square, London, E14 5LB

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cloverway July 5, 1996

Company filings

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

Company search

Advertisements