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

CITIBANK INVESTMENTS LIMITED

CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
01911126
Private Limited Company
Active

Company Overview

About Citibank Investments Ltd
CITIBANK INVESTMENTS LIMITED was founded on 1985-05-03 and has its registered office in London. The organisation's status is listed as "Active". Citibank Investments 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
CITIBANK INVESTMENTS LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Filing Information
Company Number 01911126
Company ID Number 01911126
Date formed 1985-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 02:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIBANK INVESTMENTS 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.
Companies with same name CITIBANK INVESTMENTS LIMITED
The following companies were found which have the same name as CITIBANK INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIBANK INVESTMENTS CORP. CITIBANK MIAMI FL 33178 Inactive Company formed on the 1987-03-12

Company Officers of CITIBANK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2012-07-21
BRADLEY JAY GANS
Director 2004-12-14
PETER MCCARTHY
Director 2012-08-10
DAVID IAN SHARLAND
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LOUIS CORBAT
Director 2012-01-01 2012-08-10
JILL DENISE ROBSON
Company Secretary 2008-06-01 2012-07-20
WILLIAM JOSEPH MILLS
Director 2004-12-14 2011-12-31
SUSAN HELENA DEAN
Director 2002-10-24 2009-06-01
ANDREW MARTIN GAULTER
Company Secretary 2001-08-21 2008-05-31
MICHAEL JAMES KIRKWOOD
Director 1998-01-01 2007-07-16
FRANCESCO PAOLO VANNI D'ARCHIRAFI
Director 2001-09-01 2005-10-18
JAMES ROBERT COBB
Director 2001-10-25 2004-11-13
JEFFREY RUSSELL WALSH
Director 1998-07-01 2004-11-13
THOMAS FRANCIS HUERTAS
Director 1999-04-01 2004-08-31
ANDREW MARTIN GAULTER
Director 2002-10-24 2003-09-30
ELIZABETH NOEL HARWERTH
Director 2000-08-15 2003-09-30
ELLEN ALEMANY
Director 2000-04-04 2001-09-01
JOHN STUART MITCHELL-HEWSON
Company Secretary 1991-11-05 2001-08-20
EDWARD ALLEN HOLMES
Director 1998-07-01 2000-03-31
PER ETHOLM
Director 1998-01-01 1999-03-30
CLIFFORD JOHN MORRIS
Company Secretary 1994-02-11 1998-11-05
ANTHONY MICHAEL BROOKS
Director 1991-11-05 1998-06-30
IAN DONALD CORMACK
Director 1994-02-11 1998-05-05
ERNST WILHELM BRUTSCHE
Director 1994-02-11 1997-12-12
GUY ROBERT WHITTAKER
Director 1994-02-11 1996-12-31
JEFFREY WILLIAM HEINTZ
Director 1994-02-11 1996-03-08
PAUL ALFRED COHEN
Director 1991-11-05 1995-03-08
LEO WALLACE BARTLE
Director 1991-11-05 1994-03-11
PETER MAURICE GALLANT
Director 1991-11-05 1993-06-30
JOHN MCFARLANE
Director 1991-11-05 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY JAY GANS CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED Director 2005-09-16 CURRENT 2003-12-09 Active
BRADLEY JAY GANS CITIGROUP GLOBAL MARKETS INTERNATIONAL LLC Director 2005-03-08 CURRENT 1993-04-30 Converted / Closed
BRADLEY JAY GANS CITIGROUP GLOBAL MARKETS EUROPE LIMITED Director 2004-12-17 CURRENT 1981-03-05 Active
PETER MCCARTHY CITIGROUP GLOBAL MARKETS EUROPE LIMITED Director 2012-08-10 CURRENT 1981-03-05 Active
PETER MCCARTHY CITIGROUP GLOBAL MARKETS U.K. EQUITY LIMITED Director 2012-05-16 CURRENT 1986-05-15 Dissolved 2016-03-02
PETER MCCARTHY CITIBANK INTERNATIONAL LIMITED Director 2012-05-16 CURRENT 1972-12-21 Converted / Closed
PETER MCCARTHY CITIGROUP GLOBAL MARKETS LIMITED Director 2012-05-16 CURRENT 1983-10-21 Active
DAVID IAN SHARLAND CANADA SQUARE OPERATIONS LIMITED Director 2017-05-31 CURRENT 1994-12-09 Active
DAVID IAN SHARLAND CITIFINANCIAL EUROPE LIMITED Director 2017-04-07 CURRENT 1978-06-23 Active
DAVID IAN SHARLAND EMI GROUP GLOBAL LIMITED Director 2012-12-11 CURRENT 2011-01-28 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS INTERNATIONAL LLC Director 2009-06-01 CURRENT 1993-04-30 Converted / Closed
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED Director 2009-06-01 CURRENT 2003-12-09 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS EUROPE LIMITED Director 2009-06-01 CURRENT 1981-03-05 Active
DAVID IAN SHARLAND JHSW LIMITED Director 2008-01-10 CURRENT 1954-04-12 Active
DAVID IAN SHARLAND CITIGROUP CENTRE 1 LIMITED Director 2007-09-07 CURRENT 2007-05-22 Active
DAVID IAN SHARLAND CIB PROPERTIES LIMITED Director 2007-06-06 CURRENT 1985-05-22 Active

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
2022-12-22CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-25AP01DIRECTOR APPOINTED MRS BELINDA ZOE SUDHOFF
2021-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JITEN VASANTKUMAR MISTRY
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-01-05AP01DIRECTOR APPOINTED JITEN VASANTKUMAR MISTRY
2020-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCARTHY
2019-12-20AP01DIRECTOR APPOINTED JONATHAN WARREN
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN SHARLAND
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY JAY GANS
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 500000
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01SH0117/05/17 STATEMENT OF CAPITAL GBP 162130009.00
2017-06-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-06-01SH08Change of share class name or designation
2017-06-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-22CH01Director's details changed for David Ian Sharland on 2017-04-07
2017-05-19SH20Statement by Directors
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 500000
2017-05-19SH19Statement of capital on 2017-05-19 GBP 500,000.00
2017-05-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-19CAP-SSSolvency Statement dated 17/05/17
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 109085224
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 109085224
2015-11-30AR0107/11/15 ANNUAL RETURN FULL LIST
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 109085224
2014-11-24AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09MISCSection 519
2013-12-13SH20Statement by directors
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 109085224
2013-12-13SH19Statement of capital on 2013-12-13 GBP 109,085,224.00
2013-12-13CAP-SSSolvency statement dated 12/12/13
2013-12-13RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2013-12-02SH0126/11/13 STATEMENT OF CAPITAL GBP 4468506493
2013-11-15AR0107/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-12AR0107/11/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBAT
2012-08-16AP01DIRECTOR APPOINTED PETER MCCARTHY
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY JILL ROBSON
2012-07-26AP03SECRETARY APPOINTED SIMON JAMES CUMMING
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS CORBAT / 01/02/2012
2012-01-27RES01ADOPT ARTICLES 19/01/2012
2012-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-13AP01DIRECTOR APPOINTED MICHAEL LOUIS CORBAT
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLS
2011-11-09AR0107/11/11 NO CHANGES
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14RES01ADOPT ARTICLES 23/12/2010
2011-01-14RES04NC INC ALREADY ADJUSTED 23/12/2010
2011-01-14SH0123/12/10 STATEMENT OF CAPITAL GBP 1090675124
2010-11-11AR0107/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2009-12-01AR0107/11/09 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06RES01ADOPT ARTICLES 31/07/2009
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR SUSAN DEAN
2009-06-08288aDIRECTOR APPOINTED DAVID IAN SHARLAND
2008-12-11363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03RES01ALTER ARTICLES 26/09/2008
2008-10-03MEM/ARTSARTICLES OF ASSOCIATION
2008-06-04288aSECRETARY APPOINTED JILL DENISE ROBSON
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY ANDREW GAULTER
2007-11-12363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-08-06123NC INC ALREADY ADJUSTED 11/07/07
2007-08-06RES04£ NC 1600000000/1800000000 1
2007-08-0688(2)RAD 12/07/07--------- £ SI 150000000@1=150000000 £ IC 915675124/1065675124
2007-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-24288bDIRECTOR RESIGNED
2007-06-0488(2)RAD 14/05/07--------- £ SI 100000000@1=100000000 £ IC 815675124/915675124
2007-03-06169£ IC 825851930/815675124 28/12/06 £ SR 10176806@1=10176806
2006-12-13363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-05SASHARES AGREEMENT OTC
2005-12-05SASHARES AGREEMENT OTC
2005-12-05SASHARES AGREEMENT OTC
2005-12-0588(2)RAD 01/10/05--------- £ SI 5740006@1
2005-11-22363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-26288bDIRECTOR RESIGNED
2005-10-06ELRESS386 DISP APP AUDS 29/09/05
2005-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-26288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24SASHARES AGREEMENT OTC
2005-03-17SASHARES AGREEMENT OTC
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-11-22363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CITIBANK INVESTMENTS 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 CITIBANK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL MORTGAGE OF SHARES 2000-09-22 Outstanding BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT ("THE AGENT")
SUPPLEMENTAL MORTGAGE OF SHARES 2000-09-22 Outstanding BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT ("THE AGENT")
MORTGAGE OF SHARES 1996-01-23 PART of the property or undertaking has been released from charge BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT DEFINED) AND THE COUNTERPARTY (AS DEFINED)AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS
MORTGAGE OF SHARES 1996-01-05 PART of the property or undertaking has been released from charge THE UNITED BANK OF KUWAIT PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES AND THE COUNTERPARTY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CITIBANK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CITIBANK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIBANK INVESTMENTS LIMITED
Trademarks
We have not found any records of CITIBANK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIBANK INVESTMENTS 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 (70100 - Activities of head offices) as CITIBANK INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CITIBANK INVESTMENTS 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 CITIBANK INVESTMENTS 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 CITIBANK INVESTMENTS 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.