CITICLIENT (CPF) NOMINEES LIMITED

CITICLIENT (CPF) NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITICLIENT (CPF) NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03999261
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITICLIENT (CPF) NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CITICLIENT (CPF) NOMINEES LIMITED located?

    Registered Office Address
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITICLIENT (CPF) NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CITICLIENT (CPF) NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for CITICLIENT (CPF) NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2023

    11 pagesAA

    Appointment of Ms Ainslie Mcmahon as a secretary on Sep 27, 2024

    2 pagesAP03

    Appointment of Mr Shane Emphy Baily as a director on Jun 17, 2024

    2 pagesAP01

    Appointment of Ms Therese Craig as a director on Jun 17, 2024

    2 pagesAP01

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Therese Claire Craig as a director on Mar 05, 2024

    1 pagesTM01

    Termination of appointment of Lesley Ann Young as a director on Dec 11, 2023

    1 pagesTM01

    Termination of appointment of Rowena Helen Whiteford as a director on Dec 11, 2023

    1 pagesTM01

    Termination of appointment of Fiona Craig as a director on Dec 11, 2023

    1 pagesTM01

    Termination of appointment of Veronica Imlach Clark as a director on Dec 11, 2023

    1 pagesTM01

    Termination of appointment of Rachel Hamilton as a secretary on Aug 24, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 039992610006 in full

    1 pagesMR04

    Satisfaction of charge 039992610005 in full

    1 pagesMR04

    Satisfaction of charge 039992610004 in full

    1 pagesMR04

    Satisfaction of charge 039992610003 in full

    1 pagesMR04

    Satisfaction of charge 039992610002 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    10 pagesAA

    Who are the officers of CITICLIENT (CPF) NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMAHON, Ainslie
    Queens Road
    BT3 9DT Belfast
    White Star House
    Northern Ireland
    Secretary
    Queens Road
    BT3 9DT Belfast
    White Star House
    Northern Ireland
    327727520001
    BAILY, Shane Emphy
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    IrelandIrish324199260001
    CRAIG, Therese
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    ScotlandBritish324179890001
    HYAM, Richard Paul
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    EnglandBritish292550450001
    THOMAS, Richard Paul
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    EnglandBritish256946090001
    CUMMING, Simon James
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Secretary
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    214946870001
    GAULTER, Andrew Martin
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    Secretary
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    British3751650002
    HAMILTON, Rachel
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Secretary
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    268508980001
    ROBSON, Jill Denise
    36 Wyeths Road
    KT17 4EB Epsom
    Surrey
    Secretary
    36 Wyeths Road
    KT17 4EB Epsom
    Surrey
    British76243490002
    CITICORPORATE LIMITED
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    Secretary
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    Identification TypeEuropean Economic Area
    Registration Number2017411
    151713160001
    CITICORPORATE LIMITED
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    Secretary
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    1962810003
    BAILEY, Francine Anne
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    EnglandBritish106790460002
    BINNEY, Robert Harry
    Beverley Queens Drive
    KT22 0PB Oxshott
    Surrey
    Director
    Beverley Queens Drive
    KT22 0PB Oxshott
    Surrey
    British51287460002
    CLARK, Stephen Leslie
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    United KingdomBritish86760390001
    CLARK, Veronica Imlach
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    United KingdomBritish292609370001
    CRAIG, Fiona
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    United KingdomBritish263312470001
    CRAIG, Therese Claire
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    United KingdomBritish159656940003
    DAVIS, Ian James
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    EnglandBritish203062950001
    DENNIS, Aidan Charles Parfitt
    25 Little Bradley
    Weston Green Road
    KT7 0HX Thames Ditton
    Surrey
    Director
    25 Little Bradley
    Weston Green Road
    KT7 0HX Thames Ditton
    Surrey
    United KingdomBritish70018430002
    FRASCARELLI, Anne Ellen
    Flat B
    4 Palace Court
    W2 4HR London
    Director
    Flat B
    4 Palace Court
    W2 4HR London
    Usa73745900001
    GIBSON, Robert James
    11 Admirals Walk
    DA9 9QP Greenhithe
    Kent
    Director
    11 Admirals Walk
    DA9 9QP Greenhithe
    Kent
    British62734600001
    HALE, Amanda Jayne
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    EnglandBritish159522180001
    JENKINS, Howard Nicholas
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    EnglandBritish194275580001
    LINTUNEN, Michael Gary
    35 Dunstable Court
    Saint Johns Park
    SE3 7TN London
    Director
    35 Dunstable Court
    Saint Johns Park
    SE3 7TN London
    British86652200001
    LUNDIE, Therese Claire
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    ScotlandBritish159656940002
    LYALL, Iain James
    6 Park Crescent
    EN2 6HS Enfield
    Middlesex
    Director
    6 Park Crescent
    EN2 6HS Enfield
    Middlesex
    British101006360001
    MORRIS, John David
    Beaconsmount Pine Tree Lane
    Ivy Hatch
    TN15 0NJ Sevenoaks
    Kent
    Director
    Beaconsmount Pine Tree Lane
    Ivy Hatch
    TN15 0NJ Sevenoaks
    Kent
    British13178410001
    MORRISON, David Michael
    34 Coburg Lane
    SS16 6TH Langdon Hills
    Essex
    Director
    34 Coburg Lane
    SS16 6TH Langdon Hills
    Essex
    EnglandBritish104385050001
    MURPHY, Ann Margaret
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    United KingdomBritish132105100002
    NEWSON, Andrew Christopher
    69 Gordon Road
    RH16 1EL Haywards Heath
    West Sussex
    Director
    69 Gordon Road
    RH16 1EL Haywards Heath
    West Sussex
    British116393130001
    PIERANTOZZI, Stefano
    Flat 130 Ionian Building
    Mosaic Development 45 Narrow Street
    E14 8DX London
    Director
    Flat 130 Ionian Building
    Mosaic Development 45 Narrow Street
    E14 8DX London
    Italian104049070003
    QUINN, Sean David
    Oakbourne 5 Oakhill Road
    TN13 1NP Sevenoaks
    Kent
    Director
    Oakbourne 5 Oakhill Road
    TN13 1NP Sevenoaks
    Kent
    British142137010001
    REES, Huw St John
    8 Gatwick Road
    Southfields
    SW18 5UF London
    Director
    8 Gatwick Road
    Southfields
    SW18 5UF London
    British42880800001
    WHITEFORD, Rowena Helen
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    Director
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    London
    ScotlandBritish168050740001
    WITHERICK, Graham
    24 Stanley Road
    South Woodford
    E18 2NS London
    Director
    24 Stanley Road
    South Woodford
    E18 2NS London
    British20808560001

    Who are the persons with significant control of CITICLIENT (CPF) NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citibank Uk Limited
    Canada Square
    E14 5LB London
    Citigroup Centre
    United Kingdom
    Oct 09, 2021
    Canada Square
    E14 5LB London
    Citigroup Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Citigroup Inc
    East 53rd Street
    New York
    153
    Ny 10022
    United States
    Apr 06, 2016
    East 53rd Street
    New York
    153
    Ny 10022
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States Of America
    Legal AuthorityDelaware Usa
    Place RegisteredUsa
    Registration Number2154254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0