Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITICLIENT NOMINEES NO 8 LIMITED
Company Information for

CITICLIENT NOMINEES NO 8 LIMITED

CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
03999258
Private Limited Company
Active

Company Overview

About Citiclient Nominees No 8 Ltd
CITICLIENT NOMINEES NO 8 LIMITED was founded on 2000-05-22 and has its registered office in London. The organisation's status is listed as "Active". Citiclient Nominees No 8 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
CITICLIENT NOMINEES NO 8 LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Filing Information
Company Number 03999258
Company ID Number 03999258
Date formed 2000-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 13:01:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITICLIENT NOMINEES NO 8 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 CITICLIENT NOMINEES NO 8 LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE BROWN
Company Secretary 2018-06-22
SONAT BAYATLI
Director 2016-05-27
STEPHEN KEITH BEILL
Director 2018-06-22
AGNELO D'SOUZA
Director 2015-09-21
DIANNE LESLEY HEARD
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JILL DENISE ROBSON
Company Secretary 2005-06-01 2018-06-22
CHRISTINE MURTI
Director 2017-04-20 2018-06-22
TERRY ALLEYNE
Director 2015-09-21 2017-01-30
DEBORAH WADESON
Director 2015-09-21 2016-05-31
RICHARD JOHN ELMES
Director 2010-07-20 2015-09-22
JOHN ROBERT KIRKPATRICK
Director 2000-05-22 2015-09-22
SIMON DEREK NELSON
Director 2004-08-16 2015-09-22
MARK STEPHEN TARRAN
Director 2004-08-16 2015-09-22
ALAN BEGLEY
Director 2010-07-20 2012-05-20
DENISE EVERALL
Director 2001-06-20 2010-06-30
PAUL GERARD CARROLL
Director 2001-11-22 2007-06-29
JAMES STEPHEN FOSTER
Director 2002-11-27 2007-05-11
JONATHAN MICHAEL QUARMBY
Director 2003-11-03 2007-05-11
ANDREW MARTIN GAULTER
Company Secretary 2001-06-21 2005-05-31
STEVEN BLACKARD MEADOWS
Director 2001-06-20 2003-06-30
STEPHEN MARK EVERARD
Director 2000-05-22 2001-11-28
JEFFREY RUSSELL WALSH
Director 2000-05-22 2001-06-22
CITICORPORATE LIMITED
Nominated Secretary 2000-05-22 2001-06-21
RICHARD IAN CREWS
Director 2000-05-22 2001-05-08
PETER DOWNEY MULLEN
Nominated Director 2000-05-22 2001-04-04
MARK LAWRENCE FEWELL
Nominated Director 2000-05-22 2000-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONAT BAYATLI EAST FOURTEEN LIMITED Director 2016-10-28 CURRENT 1997-08-21 Active
AGNELO D'SOUZA EAST FOURTEEN LIMITED Director 2014-07-14 CURRENT 1997-08-21 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
2023-09-21Termination of appointment of Rachel Hamilton on 2023-08-24
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-03-17AP03Appointment of Rachel Hamilton as company secretary on 2020-03-06
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-03-12TM02Termination of appointment of Elizabeth Anne Brown on 2019-02-26
2019-03-12TM02Termination of appointment of Elizabeth Anne Brown on 2019-02-26
2018-07-13AP01DIRECTOR APPOINTED STEPHEN KEITH BEILL
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05TM02Termination of appointment of Jill Denise Robson on 2018-06-22
2018-06-28AP03Appointment of Elizabeth Anne Brown as company secretary on 2018-06-22
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MURTI
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-28AP01DIRECTOR APPOINTED CHRISTINE MURTI
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TERRY ALLEYNE
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AP01DIRECTOR APPOINTED SONAT BAYATLI
2016-06-09AP01DIRECTOR APPOINTED SONAT BAYATLI
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WADESON
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WADESON
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0126/05/16 FULL LIST
2016-06-03AR0126/05/16 FULL LIST
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELMES
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NELSON
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRKPATRICK
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK TARRAN
2015-09-22AP01DIRECTOR APPOINTED TERRY ALLEYNE
2015-09-22AP01DIRECTOR APPOINTED DEBORAH WADESON
2015-09-22AP01DIRECTOR APPOINTED DIANNE LESLEY HEARD
2015-09-22AP01DIRECTOR APPOINTED AGNELO D'SOUZA
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0126/05/15 ANNUAL RETURN FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSECTION 519 COMPANIES ACT 2006
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN TARRAN / 24/05/2014
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0126/05/14 FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT KIRKPATRICK / 02/09/2013
2013-06-18AR0126/05/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-08AR0126/05/12 NO CHANGES
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BEGLEY
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27RES01ADOPT ARTICLES 19/01/2012
2012-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-31AR0126/05/11 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
2010-08-17AP01DIRECTOR APPOINTED ALAN BEGLEY
2010-08-04AP01DIRECTOR APPOINTED MR RICHARD JOHN ELMES
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE EVERALL
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03AR0126/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK NELSON / 26/03/2010
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-07-01363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-10363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-16288bDIRECTOR RESIGNED
2007-07-02363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-11288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-10288bSECRETARY RESIGNED
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-08363aRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 25 MOLESWORTH STREET LEWISHAM LONDON SE13 7EX
2004-06-02363aRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-07-15288bDIRECTOR RESIGNED
2003-06-05363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02288cDIRECTOR'S PARTICULARS CHANGED
2003-01-02288aNEW DIRECTOR APPOINTED
2002-05-29363aRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-04288bDIRECTOR RESIGNED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-07288bDIRECTOR RESIGNED
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-27288bSECRETARY RESIGNED
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 CITICLIENT NOMINEES NO 8 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 CITICLIENT NOMINEES NO 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITICLIENT NOMINEES NO 8 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 CITICLIENT NOMINEES NO 8 LIMITED

Intangible Assets
Patents
We have not found any records of CITICLIENT NOMINEES NO 8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITICLIENT NOMINEES NO 8 LIMITED
Trademarks
We have not found any records of CITICLIENT NOMINEES NO 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITICLIENT NOMINEES NO 8 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 CITICLIENT NOMINEES NO 8 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 CITICLIENT NOMINEES NO 8 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 CITICLIENT NOMINEES NO 8 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 CITICLIENT NOMINEES NO 8 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.