CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED
Overview
| Company Name | CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05444256 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED located?
| Registered Office Address | Citigroup Centre Canada Square Canary Wharf E14 5LB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CTCL (BOPPF) FUND NOMINEE NO. 2 LIMITED | May 05, 2005 | May 05, 2005 |
What are the latest accounts for CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Appointment of Ms Ainslie Mcmahon as a secretary on Sep 27, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Shane Emphy Baily as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Therese Craig as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Therese Claire Craig as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leroy Gayle as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rhiannon Llinos Jones as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachel Hamilton as a secretary on Aug 24, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on May 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Citibank Uk Limited as a person with significant control on Oct 16, 2021 | 1 pages | PSC02 | ||||||||||
Cessation of Citigroup Inc as a person with significant control on Oct 16, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Leroy Gayle as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Paul Hyam as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ann Margaret Murphy as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Leslie Clark as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Who are the officers of CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCMAHON, Ainslie | Secretary | Queens Road BT3 9DT Belfast White Star House Northern Ireland | 327727300001 | |||||||||||
| BAILY, Shane Emphy | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | Ireland | Irish | 324199150001 | |||||||||
| CRAIG, Therese | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | Scotland | British | 324179890001 | |||||||||
| HYAM, Richard Paul | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | England | British | 292550450001 | |||||||||
| THOMAS, Richard Paul | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | England | British | 256946090001 | |||||||||
| BURGESS, Alexa | Secretary | 30 Honeybrook Road Clapham South SW12 0DW London | British | 103524230001 | ||||||||||
| CUMMING, Simon James | Secretary | Citigroup Centre Canada Square Canary Wharf E14 5LB London | 214930710001 | |||||||||||
| HAMILTON, Rachel | Secretary | Citigroup Centre Canada Square Canary Wharf E14 5LB London | 268509030001 | |||||||||||
| ROBSON, Jill Denise | Secretary | 36 Wyeths Road KT17 4EB Epsom Surrey | British | 76243490002 | ||||||||||
| CITICORPORATE LIMITED | Secretary | Canada Square Canary Wharf E14 5LB London Citigroup Centre |
| 151713400001 | ||||||||||
| BAILEY, Francine Anne | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | England | British | 106790460002 | |||||||||
| CLARK, Stephen Leslie | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | United Kingdom | British | 86760390001 | |||||||||
| CRAIG, Therese Claire | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | United Kingdom | British | 159656940003 | |||||||||
| DAVIS, Ian James | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | England | British | 203062950001 | |||||||||
| GAYLE, Leroy | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | England | English | 292578990001 | |||||||||
| GRIFFITHS, Martin James | Director | 110b Hazellville Road N19 3NA London | British | 81240840002 | ||||||||||
| HALE, Amanda Jayne | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | England | British | 159522180001 | |||||||||
| JENKINS, Howard Nicholas | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | England | British | 194275580001 | |||||||||
| JONES, Rhiannon Llinos | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | England | British | 139993830001 | |||||||||
| LUNDIE, Therese Claire | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | Scotland | British | 159656940002 | |||||||||
| LYALL, Iain James | Director | 6 Park Crescent EN2 6HS Enfield Middlesex | British | 101006360001 | ||||||||||
| MORRISON, David Michael | Director | 34 Coburg Lane SS16 6TH Langdon Hills Essex | England | British | 104385050001 | |||||||||
| MURPHY, Ann Margaret | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | United Kingdom | British | 132105100002 | |||||||||
| NEWSON, Andrew Christopher | Director | 69 Gordon Road RH16 1EL Haywards Heath West Sussex | British | 116393130001 | ||||||||||
| QUINN, Sean David | Director | Oakbourne 5 Oakhill Road TN13 1NP Sevenoaks Kent | British | 142137010001 | ||||||||||
| WRIGHT, Anthony James Charles | Director | Citigroup Centre Canada Square Canary Wharf E14 5LB London | England | British | 159524000001 |
Who are the persons with significant control of CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citibank Uk Limited | Oct 16, 2021 | Canada Square E14 5LB London Citigroup Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Citigroup Inc | Apr 06, 2016 | 153 East 53rd Street NY 10022 New York Citigroup Inc United States Of America United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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