Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITICLIENT NOMINEES NO 9 LIMITED
Company Information for

CITICLIENT NOMINEES NO 9 LIMITED

CITIGROUP CENTRE, CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
05892235
Private Limited Company
Active

Company Overview

About Citiclient Nominees No 9 Ltd
CITICLIENT NOMINEES NO 9 LIMITED was founded on 2006-07-31 and has its registered office in Canary Wharf. The organisation's status is listed as "Active". Citiclient Nominees No 9 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 9 LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE
CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Filing Information
Company Number 05892235
Company ID Number 05892235
Date formed 2006-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
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 9 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 9 LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2006-07-31
APARAJITH BALAKRISHNAN
Director 2016-03-02
KUNAL MANOHAR GOKLANI
Director 2016-03-02
IAIN DAVID MATTHEWS
Director 2016-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
VIDUR VARMA
Director 2016-03-02 2018-06-20
SIFAAT FAISAL CHISHTI
Director 2016-03-02 2017-06-12
SHIRAZ JAMIL AHMED
Director 2015-11-13 2016-03-02
SIMON JAMES CUMMING
Director 2015-03-26 2016-03-02
JITEN VASANTKUMAR MISTRY
Director 2013-06-05 2015-11-13
DUNCAN ANDREW MILNE
Director 2011-10-26 2015-03-24
PAUL DAVID JOHNSON
Director 2010-01-15 2013-06-14
THOMAS JONATHAN CRANE
Director 2009-10-16 2011-10-26
SUSAN GAIL SHAKESPEARE
Director 2006-07-31 2010-01-15
DEAN MICHAEL PROCTOR
Director 2008-08-19 2009-10-20
TOBIAS VAN DER MEER
Director 2006-10-16 2008-08-19
STEPHEN BALONWU
Director 2006-07-31 2006-10-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-07-31 2006-07-31
INSTANT COMPANIES LIMITED
Nominated Director 2006-07-31 2006-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Company Secretary 2009-04-06 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Company Secretary 2009-04-06 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Company Secretary 2009-04-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Company Secretary 2009-03-31 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUSINV 2007 LIMITED Company Secretary 2009-03-31 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Company Secretary 2009-03-31 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Company Secretary 2009-03-31 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CITIGROUP CAPITAL UK LIMITED Company Secretary 2009-03-26 CURRENT 1998-12-16 Active
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Company Secretary 2009-03-19 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Company Secretary 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1978-06-23 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-12-09 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Company Secretary 2008-05-28 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Company Secretary 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Company Secretary 2008-05-23 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING EAST FOURTEEN LIMITED Company Secretary 2008-05-22 CURRENT 1997-08-21 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Company Secretary 2008-05-22 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Company Secretary 2008-05-22 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Company Secretary 2008-05-01 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Company Secretary 2008-04-21 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING CITIGROUP CENTRE 1 LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
SIMON JAMES CUMMING DELPHI SERVICING HOLDING LIMITED Company Secretary 2006-12-04 CURRENT 2005-01-19 Dissolved 2017-05-14
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Company Secretary 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Company Secretary 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Company Secretary 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Company Secretary 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Company Secretary 2005-12-21 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING CIB PROPERTIES LIMITED Company Secretary 2005-12-21 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
2023-09-21Termination of appointment of Rachel Hamilton on 2023-08-24
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-03-07DIRECTOR APPOINTED MR RAGHUVEER HIREMAGALUR SAMPATH
2023-02-09APPOINTMENT TERMINATED, DIRECTOR GIDON JEROME KESSEL
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KUNAL MANOHAR GOKLANI
2022-07-12AP01DIRECTOR APPOINTED MR LUKAS JURICEK
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-05-21AP03Appointment of Rachel Hamilton as company secretary on 2020-03-06
2020-05-21TM02Termination of appointment of Simon James Cumming on 2020-03-06
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR VIDUR VARMA
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SIFAAT FAISAL CHISHTI
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-25AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED KUNAL MANOHAR GOKLANI
2016-04-14AP01DIRECTOR APPOINTED SIFAAT FAISAL CHISHTI
2016-03-21AP01DIRECTOR APPOINTED VIDUR VARMA
2016-03-21AP01DIRECTOR APPOINTED IAIN DAVID MATTHEWS
2016-03-21AP01DIRECTOR APPOINTED APARAJITH BALAKRISHNAN
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZ AHMED
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CUMMING
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JITEN VASANTKUMAR MISTRY
2015-12-02AP01DIRECTOR APPOINTED SHIRAZ JAMIL AHMED
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-22AR0122/05/15 ANNUAL RETURN FULL LIST
2015-04-08AP01DIRECTOR APPOINTED SIMON JAMES CUMMING
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW MILNE
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSection 519 companies act 2006
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0122/05/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0122/05/13 FULL LIST
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2013-06-13AP01DIRECTOR APPOINTED JITEN VASANTKUMAR MISTRY
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0122/05/12 FULL LIST
2012-05-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-30RES01ADOPT ARTICLES 21/05/2012
2011-11-08AP01DIRECTOR APPOINTED DUNCAN ANDREW MILNE
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRANE
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0122/05/11 FULL LIST
2010-07-29AR0122/05/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AP01DIRECTOR APPOINTED PAUL DAVID JOHNSON
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAKESPEARE
2009-11-03AP01DIRECTOR APPOINTED THOMAS JONATHAN CRANE
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PROCTOR
2009-10-28RES01ADOPT MEMORANDUM
2009-08-03363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-29288aDIRECTOR APPOINTED DEAN MICHAEL PROCTOR
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR TOBIAS VAN DER MEER
2008-06-10363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-10-23225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288bDIRECTOR RESIGNED
2006-09-22225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2006-09-22ELRESS386 DISP APP AUDS 14/09/06
2006-09-22ELRESS366A DISP HOLDING AGM 14/09/06
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-29288bSECRETARY RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CITICLIENT NOMINEES NO 9 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 9 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 9 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
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 9 LIMITED

Intangible Assets
Patents
We have not found any records of CITICLIENT NOMINEES NO 9 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITICLIENT NOMINEES NO 9 LIMITED
Trademarks
We have not found any records of CITICLIENT NOMINEES NO 9 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITICLIENT NOMINEES NO 9 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 CITICLIENT NOMINEES NO 9 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 CITICLIENT NOMINEES NO 9 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 9 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 9 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.