Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIGROUP CENTRE 1 LIMITED
Company Information for

CITIGROUP CENTRE 1 LIMITED

CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
06255166
Private Limited Company
Active

Company Overview

About Citigroup Centre 1 Ltd
CITIGROUP CENTRE 1 LIMITED was founded on 2007-05-22 and has its registered office in London. The organisation's status is listed as "Active". Citigroup Centre 1 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 CENTRE 1 LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Previous Names
CITIGROUP PROPERTY CGC1 LIMITED 24/10/2007
Filing Information
Company Number 06255166
Company ID Number 06255166
Date formed 2007-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 08:23:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIGROUP CENTRE 1 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 CENTRE 1 LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2007-05-22
JOHN REGINALD KILLEY
Director 2007-09-07
DAVID IAN SHARLAND
Director 2007-09-07
JEREMY DAVID ROBERT SMITH
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROGERS
Director 2007-09-07 2016-10-18
LUCY VICTORIA DASI SUTTON
Director 2007-05-22 2013-07-05
NIGEL FITZGERALD
Director 2007-05-22 2011-06-17
JOHN PHILIP WESTWOOD
Director 2007-09-07 2009-10-07
NEIL RUSSELL WILLIAMS
Director 2007-05-22 2009-09-08
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-05-22 2007-05-22
INSTANT COMPANIES LIMITED
Director 2007-05-22 2007-05-22

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 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 CITICLIENT NOMINEES NO 9 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
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
JOHN REGINALD KILLEY CIB PROPERTIES LIMITED Director 2003-12-11 CURRENT 1985-05-22 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 CITIBANK INVESTMENTS LIMITED Director 2009-06-01 CURRENT 1985-05-03 Active
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 CIB PROPERTIES LIMITED Director 2007-06-06 CURRENT 1985-05-22 Active
JEREMY DAVID ROBERT SMITH CIB PROPERTIES LIMITED Director 2016-10-28 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
2024-02-28Director's details changed for Mrs Kathryn Mary Harrison-Thomas on 2024-02-28
2023-05-30CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REGINALD KILLEY
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MRS KATHRYN MARY HARRISON-THOMAS
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID ROBERT SMITH
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-29AP01DIRECTOR APPOINTED JONATHAN WARREN
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN SHARLAND
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED JEREMY DAVID ROBERT SMITH
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-31AR0119/05/16 ANNUAL RETURN FULL LIST
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSection 519
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0119/05/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DASI SUTTON
2013-06-05AR0119/05/13 ANNUAL RETURN FULL LIST
2012-10-05RES01ADOPT ARTICLES 05/10/12
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JAMES CUMMING on 2012-05-29
2012-05-31AR0119/05/12 ANNUAL RETURN FULL LIST
2012-01-10CH01Director's details changed for John Reginald Killey on 2012-01-05
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FITZGERALD
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0119/05/11 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0119/05/10 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20RES01ADOPT ARTICLES
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESTWOOD
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL WILLIAMS
2009-06-03363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAMS / 01/07/2008
2007-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-24CERTNMCOMPANY NAME CHANGED CITIGROUP PROPERTY CGC1 LIMITED CERTIFICATE ISSUED ON 24/10/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-20ELRESS386 DISP APP AUDS 08/06/07
2007-06-20ELRESS366A DISP HOLDING AGM 08/06/07
2007-06-16225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-06-16287REGISTERED OFFICE CHANGED ON 16/06/07 FROM: CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB
2007-06-16287REGISTERED OFFICE CHANGED ON 16/06/07 FROM: CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288bSECRETARY RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITIGROUP CENTRE 1 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 CENTRE 1 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 CENTRE 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

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

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 CENTRE 1 LIMITED

Intangible Assets
Patents
We have not found any records of CITIGROUP CENTRE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIGROUP CENTRE 1 LIMITED
Trademarks
We have not found any records of CITIGROUP CENTRE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIGROUP CENTRE 1 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 (41100 - Development of building projects) as CITIGROUP CENTRE 1 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITIGROUP CENTRE 1 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 CENTRE 1 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 CENTRE 1 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.