About

Registered Number: 06482956
Date of Incorporation: 24/01/2008 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: 55 Baker Street, London, W1U 7EU

 

Founded in 2008, Citi Pd Plan Sponsor Ltd has its registered office in London. The organisation has 6 directors listed as Minarik, David Steven John, Ruhdorfer, Moritz Michael, Crider, Keith Austin, Ehmer, Valentin Alfons, Katkar, Swapnil Anandrao, Morris, Marcus Card in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINARIK, David Steven John 16 January 2015 - 1
RUHDORFER, Moritz Michael 30 September 2016 - 1
CRIDER, Keith Austin 01 October 2012 16 January 2015 1
EHMER, Valentin Alfons 01 July 2009 30 September 2012 1
KATKAR, Swapnil Anandrao 09 January 2009 30 September 2016 1
MORRIS, Marcus Card 21 August 2008 25 March 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 October 2019
RESOLUTIONS - N/A 18 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2019
LIQ01 - N/A 18 October 2019
TM02 - Termination of appointment of secretary 08 October 2019
RESOLUTIONS - N/A 21 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2019
SH19 - Statement of capital 21 June 2019
CAP-SS - N/A 21 June 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 30 June 2014
MISC - Miscellaneous document 09 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 02 October 2010
CH03 - Change of particulars for secretary 25 September 2010
AR01 - Annual Return 02 February 2010
RESOLUTIONS - N/A 09 November 2009
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
RESOLUTIONS - N/A 29 August 2008
MEM/ARTS - N/A 29 August 2008
123 - Notice of increase in nominal capital 29 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
225 - Change of Accounting Reference Date 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
MEM/ARTS - N/A 19 May 2008
CERTNM - Change of name certificate 16 May 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.