Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIVIC NOMINEES LIMITED
Company Information for

CITIVIC NOMINEES LIMITED

CITIGROUP CENTRE, CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
01807082
Private Limited Company
Active

Company Overview

About Citivic Nominees Ltd
CITIVIC NOMINEES LIMITED was founded on 1984-04-09 and has its registered office in Canary Wharf. The organisation's status is listed as "Active". Citivic Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITIVIC NOMINEES LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE
CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Filing Information
Company Number 01807082
Company ID Number 01807082
Date formed 1984-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 14:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIVIC NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITIVIC NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JILL DENISE ROBSON
Company Secretary 2005-06-07
TIMOTHY DUNCAN ELLIOTT
Director 2015-07-10
MAURICE GILL
Director 2009-06-01
DAVID JONES
Director 2007-11-15
PAUL CHRISTOPHER TREMAINE
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROGER PLUMMER
Director 2013-10-01 2015-07-13
JOHN ROBERT KIRKPATRICK
Director 2005-06-06 2013-10-01
PAUL ANDREW BACON
Director 2004-04-22 2009-06-01
JAMES JOSEPH MATTHEW MULLEN
Director 2007-05-03 2007-12-03
DECLAN KANE
Director 2005-09-20 2007-08-06
NEIL JONATHAN BARTHOLOMEW
Director 2005-09-20 2007-05-04
PETER JOSEPH BEALE
Director 2003-05-15 2007-05-04
ANDREW JOHN CHURCHILL
Director 2005-09-20 2007-05-04
TIMOTHY DUNCAN ELLIOTT
Director 2000-06-01 2007-05-04
PAUL JAMES LIGHT
Director 2003-05-15 2007-05-04
DANIEL TREVOR NEALE
Director 2001-07-31 2007-05-04
ANNA MARIE ODONOGHUE
Director 2005-09-20 2007-05-04
MARK ODONOGHUE
Director 2005-09-20 2007-05-04
GEORGINA OHEHIR
Director 2005-09-20 2007-05-04
ANDREW MARTIN GAULTER
Company Secretary 2001-09-06 2005-06-06
KAREN ANDREA PHILLIPS
Director 1999-07-08 2004-04-22
BRIAN LEIGH
Director 1999-07-08 2003-11-03
CITICORPORATE LIMITED
Company Secretary 1996-04-16 2001-09-06
DIANNE MARGARET CHANDLER
Director 2000-06-01 2001-07-23
MICHAEL LEONARD EDWARD FOXTON
Director 1999-06-10 1999-07-09
JOHN STUART MITCHELL-HEWSON
Director 1999-06-10 1999-07-09
CLIFFORD JOHN MORRIS
Director 1999-06-10 1999-07-09
ADE DOKUN OMIDIORA
Director 1998-02-01 1999-07-01
YAT TUNG NG
Director 1998-05-18 1999-06-10
SHIRISH MORESHWAR APTE
Director 1996-02-23 1997-11-01
GERALDINE MARY CAULFIELD
Company Secretary 1991-06-25 1996-04-16
JOHN MCDONNELL
Director 1991-06-25 1996-02-26
GERALDINE MARY CAULFIELD
Director 1994-05-11 1995-09-08
ALAN DAVID JONES
Director 1991-06-25 1994-05-10
GARY JOHN MAYO
Director 1991-06-25 1991-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL DENISE ROBSON CITI PD PLAN SPONSOR LIMITED Company Secretary 2008-08-21 CURRENT 2008-01-24 Liquidation
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS U.K. EQUITY LIMITED Company Secretary 2008-06-01 CURRENT 1986-05-15 Dissolved 2016-03-02
JILL DENISE ROBSON CITI (UK) PENSION TRUSTEE LIMITED Company Secretary 2008-06-01 CURRENT 2000-08-22 Liquidation
JILL DENISE ROBSON CITI PENSIONS & TRUSTEES LTD Company Secretary 2008-06-01 CURRENT 1986-09-02 Liquidation
JILL DENISE ROBSON THOMSON REGIONAL NEWSPAPERS PENSION TRUST LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-10 Dissolved 2017-04-04
JILL DENISE ROBSON THOMSON REGIONAL NEWSPAPERS LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-08 Liquidation
JILL DENISE ROBSON JHSW LIMITED Company Secretary 2008-06-01 CURRENT 1954-04-12 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1981-03-05 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS LIMITED Company Secretary 2008-06-01 CURRENT 1983-10-21 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2003-12-09 Active
JILL DENISE ROBSON TANNERYLE LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Dissolved 2016-01-09
JILL DENISE ROBSON CITICLIENT NOMINEES NO 1 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 2 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 3 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 4 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 5 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 6 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 7 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICAPITAL FLEET LIMITED Company Secretary 2004-10-06 CURRENT 1987-09-29 Dissolved 2014-01-01
JILL DENISE ROBSON CITICAPITAL LEASING (JUNE) LIMITED Company Secretary 2004-10-06 CURRENT 1986-04-16 Dissolved 2017-01-04
JILL DENISE ROBSON CITICAPITAL LEASING (MARCH) LIMITED Company Secretary 2004-10-06 CURRENT 1981-09-04 Active
JILL DENISE ROBSON CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED Company Secretary 2004-10-06 CURRENT 2001-06-11 Liquidation
JILL DENISE ROBSON CITIGROUP PARTICIPATION LUXEMBOURG LIMITED Company Secretary 2004-10-06 CURRENT 2001-11-26 Active
JILL DENISE ROBSON DINERS CLUB UK LIMITED Company Secretary 2004-08-06 CURRENT 2000-06-12 Dissolved 2014-01-03
JILL DENISE ROBSON CITICORPORATE LIMITED Company Secretary 2001-08-07 CURRENT 1986-05-07 Dissolved 2018-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21Termination of appointment of Rachel Hamilton on 2023-08-24
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-03-18AP03Appointment of Rachel Hamilton as company secretary on 2020-03-06
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER TREMAINE
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-03-12TM02Termination of appointment of Elizabeth Anne Brown on 2019-02-26
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26TM02Termination of appointment of Jill Denise Robson on 2018-06-22
2018-06-26AP03Appointment of Elizabeth Anne Brown as company secretary on 2018-06-22
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GILL / 07/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 07/06/2018
2017-07-20PSC02Notification of Citibank Investments Limited as a person with significant control on 2016-04-06
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-30AR0125/06/16 FULL LIST
2016-06-30AR0125/06/16 FULL LIST
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER PLUMMER
2015-07-10AP01DIRECTOR APPOINTED PAUL CHRISTOPHER TREMAINE
2015-07-10AP01DIRECTOR APPOINTED TIMOTHY DUNCAN ELLIOTT
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-16AR0125/06/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSection 519
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRKPATRICK
2013-10-14AP01DIRECTOR APPOINTED MICHAEL ROGER PLUMMER
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AR0125/06/13 ANNUAL RETURN FULL LIST
2012-06-27AR0125/06/12 ANNUAL RETURN FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29RES01ADOPT ARTICLES 22/05/2012
2012-05-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-07AR0125/06/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2010-07-05AR0125/06/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02RES01ADOPT ARTICLES 01/12/2009
2009-07-01363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-16288aDIRECTOR APPOINTED MAURICE GILL
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL BACON
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PLUMMER
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-10363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-09-26288bDIRECTOR RESIGNED
2007-07-18363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2006-10-04363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-09-19288aNEW DIRECTOR APPOINTED
2006-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 5 CARMELITE STREET LONDON EC4Y 0PT
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-07-19363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-06-24288aNEW SECRETARY APPOINTED
2005-06-24288bSECRETARY RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-30363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CITIVIC NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITIVIC NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIVIC NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITIVIC NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CITIVIC NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIVIC NOMINEES LIMITED
Trademarks
We have not found any records of CITIVIC NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIVIC NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CITIVIC NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CITIVIC NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIVIC NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITIVIC NOMINEES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.