CITI PD PLAN SPONSOR LIMITED
Overview
| Company Name | CITI PD PLAN SPONSOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06482956 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CITI PD PLAN SPONSOR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CITI PD PLAN SPONSOR LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITI PD PLAN SPONSOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 2555) LIMITED | Jan 24, 2008 | Jan 24, 2008 |
What are the latest accounts for CITI PD PLAN SPONSOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CITI PD PLAN SPONSOR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2020 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on Oct 21, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Jill Denise Robson as a secretary on Sep 27, 2019 | 2 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 21, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 24, 2019 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 28 pages | CS01 | ||||||||||
Appointment of Moritz Michael Ruhdorfer as a director on Sep 30, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Swapnil Anandrao Katkar as a director on Sep 30, 2016 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 20 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of David Steven John Minarik as a director on Jan 16, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of CITI PD PLAN SPONSOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINARIK, David Steven John | Director | Baker Street W1U 7EU London 55 | England | American | 194216610001 | |||||
| RUHDORFER, Moritz Michael | Director | Baker Street W1U 7EU London 55 | England | German | 216313020001 | |||||
| ROBSON, Jill Denise | Secretary | Canada Square Canary Wharf E14 5LB London Citigroup Centre | British | 76243490002 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| CRIDER, Keith Austin | Director | Canada Square Canary Wharf E14 5LB London Citigroup Centre | England | American | 172064280002 | |||||
| EHMER, Valentin Alfons | Director | West Drive Wentworth SL5 0LF Ascot West Court Surrey | German | 141418820001 | ||||||
| FERNANDES, Francis Nicholas | Director | 12 Hill House Drive RH2 8BH Reigate Surrey | United Kingdom | British | 86996940001 | |||||
| KATKAR, Swapnil Anandrao | Director | Canada Square Canary Wharf E14 5LB London Citigroup Centre | United Kingdom | Indian | 135753860002 | |||||
| MORRIS, Marcus Card | Director | Little Cottage Callowell GL6 6EB Stroud Gloucestershire | British | 125249050001 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of CITI PD PLAN SPONSOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citigroup Inc | Apr 06, 2016 | 153 East 53rd St New York Ny0022 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CITI PD PLAN SPONSOR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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