About

Registered Number: 04329029
Date of Incorporation: 26/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

 

Established in 2001, Citigroup Participation Luxembourg Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at Citigroup Participation Luxembourg Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUSI, Alberta 23 September 2015 - 1
NIINIKOSKI, Matti Antti Olavi 17 February 2020 - 1
DAVID, Anne Emmanuelle 14 November 2003 20 January 2020 1
DENOTTE, Charles Julien 25 February 2002 30 November 2013 1
HARGROVE, Joseph 30 January 2003 14 November 2003 1
INGHAM, Sarah Jane 25 February 2002 14 November 2003 1
PANJWANI, Pervaiz Amirali 03 December 2013 23 September 2015 1
PECQUET, Marc Edouard 25 February 2002 30 September 2008 1
RAFFERTY, Philomena Elizabeth 14 November 2003 04 September 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
AP01 - Appointment of director 28 August 2020
CS01 - N/A 15 January 2020
RESOLUTIONS - N/A 12 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2019
SH19 - Statement of capital 12 December 2019
CAP-SS - N/A 12 December 2019
TM02 - Termination of appointment of secretary 11 October 2019
AA - Annual Accounts 08 October 2019
RESOLUTIONS - N/A 28 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 31 October 2018
RESOLUTIONS - N/A 24 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 August 2018
SH19 - Statement of capital 24 August 2018
CAP-SS - N/A 24 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 November 2014
MISC - Miscellaneous document 06 June 2014
CH01 - Change of particulars for director 12 May 2014
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 December 2010
CH03 - Change of particulars for secretary 25 September 2010
AA - Annual Accounts 21 September 2010
RESOLUTIONS - N/A 12 August 2010
MEM/ARTS - N/A 12 August 2010
CC04 - Statement of companies objects 12 August 2010
AR01 - Annual Return 20 December 2009
AA - Annual Accounts 14 December 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 10 July 2006
CERT19 - Certificate of registration of order of court on reduction of share premium account 29 June 2006
OC - Order of Court 29 June 2006
RESOLUTIONS - N/A 16 June 2006
363a - Annual Return 14 December 2005
RESOLUTIONS - N/A 01 December 2005
MEM/ARTS - N/A 01 December 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 06 July 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
SA - Shares agreement 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
123 - Notice of increase in nominal capital 27 February 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
RESOLUTIONS - N/A 24 November 2003
MEM/ARTS - N/A 24 November 2003
123 - Notice of increase in nominal capital 24 November 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
363a - Annual Return 07 January 2003
287 - Change in situation or address of Registered Office 08 November 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
MEM/ARTS - N/A 05 March 2002
225 - Change of Accounting Reference Date 13 December 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.