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

CITIGROUP PARTICIPATION LUXEMBOURG LIMITED

CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
04329029
Private Limited Company
Active

Company Overview

About Citigroup Participation Luxembourg Ltd
CITIGROUP PARTICIPATION LUXEMBOURG LIMITED was founded on 2001-11-26 and has its registered office in London. The organisation's status is listed as "Active". Citigroup Participation Luxembourg 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
CITIGROUP PARTICIPATION LUXEMBOURG LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Filing Information
Company Number 04329029
Company ID Number 04329029
Date formed 2001-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIGROUP PARTICIPATION LUXEMBOURG 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 CITIGROUP PARTICIPATION LUXEMBOURG LIMITED

Current Directors
Officer Role Date Appointed
JILL DENISE ROBSON
Company Secretary 2004-10-06
ALBERTA BRUSI
Director 2015-09-23
ANNE EMMANUELLE DAVID
Director 2003-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
PERVAIZ AMIRALI PANJWANI
Director 2013-12-03 2015-09-23
PHILOMENA ELIZABETH RAFFERTY
Director 2003-11-14 2015-09-04
CHARLES JULIEN DENOTTE
Director 2002-02-25 2013-11-30
MARC EDOUARD PECQUET
Director 2002-02-25 2008-09-30
VALERIE ANNE DICKSON
Company Secretary 2004-02-24 2004-10-05
ANDREW MARTIN GAULTER
Company Secretary 2001-11-26 2004-02-24
JOSEPH HARGROVE
Director 2003-01-30 2003-11-14
SARAH JANE INGHAM
Director 2002-02-25 2003-11-14
ANDREW MARTIN GAULTER
Director 2001-11-26 2002-02-25
PETER WILLIAM RANDALL
Director 2001-11-26 2002-02-25

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 CITIVIC NOMINEES LIMITED Company Secretary 2005-06-07 CURRENT 1984-04-09 Active
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 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
ALBERTA BRUSI CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED Director 2015-09-23 CURRENT 2001-06-11 Liquidation
ANNE EMMANUELLE DAVID CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED Director 2003-11-14 CURRENT 2001-06-11 Liquidation

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
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE EMMANUELLE DAVID
2020-08-28AP01DIRECTOR APPOINTED MATTI ANTTI OLAVI NIINIKOSKI
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-12-12SH20Statement by Directors
2019-12-12SH19Statement of capital on 2019-12-12 USD 14,100.00
2019-12-12CAP-SSSolvency Statement dated 12/12/19
2019-12-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-11TM02Termination of appointment of Jill Denise Robson on 2019-09-27
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-28RES01ADOPT ARTICLES 28/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-24SH20Statement by Directors
2018-08-24SH19Statement of capital on 2018-08-24 USD 55,515,000.00
2018-08-24CAP-SSSolvency Statement dated 23/08/18
2018-08-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account 24/08/2018
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;USD 577515000
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;USD 577515000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;USD 577515000
2015-12-08AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP01DIRECTOR APPOINTED ALBERTA BRUSI
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PERVAIZ AMIRALI PANJWANI
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENA ELIZABETH RAFFERTY
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;USD 577515000
2014-11-28AR0126/11/14 ANNUAL RETURN FULL LIST
2014-06-06MISCSection 519
2014-05-12CH01Director's details changed for Pervaiz Amirali Panjwani on 2014-04-15
2013-12-17AP01DIRECTOR APPOINTED PERVAIZ AMIRALI PANJWANI
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DENOTTE
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;USD 577515000
2013-12-02AR0126/11/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-29AR0126/11/12 ANNUAL RETURN FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0126/11/11 NO CHANGES
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0126/11/10 FULL LIST
2010-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12MEM/ARTSARTICLES OF ASSOCIATION
2010-08-12RES13COMPANY BUSINESS 21/07/2010
2010-08-12RES01ALTER ARTICLES 21/07/2010
2010-08-12CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-20AR0126/11/09 FULL LIST
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR MARC PECQUET
2008-01-03363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29CERT19REDUCTION OF SHARE PREMIUM
2006-06-29OCREDUCE SHARE PREMIUM ACCOUNT
2006-06-16RES13DEC SHARE PREMIUM 30/05/06
2005-12-14363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01MEM/ARTSARTICLES OF ASSOCIATION
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06363aRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-13288aNEW SECRETARY APPOINTED
2004-10-22288bSECRETARY RESIGNED
2004-09-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-08288aNEW SECRETARY APPOINTED
2004-03-08288bSECRETARY RESIGNED
2004-02-27RES04NC INC ALREADY ADJUSTED 27/10/03
2004-02-27123NC INC ALREADY ADJUSTED 27/10/03
2004-02-27SASHARES AGREEMENT OTC
2004-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-2788(2)RAD 27/10/03--------- US$ SI 19250000@30
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-08363aRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-28288bDIRECTOR RESIGNED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28288bDIRECTOR RESIGNED
2003-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-11-24RES04NC INC ALREADY ADJUSTED 27/10/03
2003-11-24123US$ NC 15000/577515000 27/10/03
2003-03-17288aNEW DIRECTOR APPOINTED
2003-01-07363aRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 120 CHEAPSIDE LONDON EC2V 6DS
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CITIGROUP PARTICIPATION LUXEMBOURG 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 CITIGROUP PARTICIPATION LUXEMBOURG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIGROUP PARTICIPATION LUXEMBOURG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CITIGROUP PARTICIPATION LUXEMBOURG LIMITED

Intangible Assets
Patents
We have not found any records of CITIGROUP PARTICIPATION LUXEMBOURG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIGROUP PARTICIPATION LUXEMBOURG LIMITED
Trademarks
We have not found any records of CITIGROUP PARTICIPATION LUXEMBOURG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIGROUP PARTICIPATION LUXEMBOURG 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 (64999 - Financial intermediation not elsewhere classified) as CITIGROUP PARTICIPATION LUXEMBOURG LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CITIGROUP PARTICIPATION LUXEMBOURG 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 CITIGROUP PARTICIPATION LUXEMBOURG 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 CITIGROUP PARTICIPATION LUXEMBOURG 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.