About

Registered Number: 06255166
Date of Incorporation: 22/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

 

Citigroup Centre 1 Ltd was registered on 22 May 2007, it's status at Companies House is "Active". The company has 5 directors listed as Killey, John Reginald, Dasi Sutton, Lucy Victoria, Fitzgerald, Nigel, Rogers, Stephen, Williams, Neil Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLEY, John Reginald 07 September 2007 - 1
DASI SUTTON, Lucy Victoria 22 May 2007 05 July 2013 1
FITZGERALD, Nigel 22 May 2007 17 June 2011 1
ROGERS, Stephen 07 September 2007 18 October 2016 1
WILLIAMS, Neil Russell 22 May 2007 08 September 2009 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 26 May 2017
AP01 - Appointment of director 29 November 2016
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 07 October 2014
MISC - Miscellaneous document 06 June 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 05 June 2013
RESOLUTIONS - N/A 05 October 2012
AA - Annual Accounts 18 September 2012
CH03 - Change of particulars for secretary 07 June 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 10 January 2012
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 28 October 2009
RESOLUTIONS - N/A 20 October 2009
TM01 - Termination of appointment of director 13 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
MEM/ARTS - N/A 30 October 2007
CERTNM - Change of name certificate 24 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
RESOLUTIONS - N/A 20 June 2007
RESOLUTIONS - N/A 20 June 2007
RESOLUTIONS - N/A 20 June 2007
287 - Change in situation or address of Registered Office 16 June 2007
225 - Change of Accounting Reference Date 16 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.