Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CITIBANK N.A

388 GREENWICH STREET, NEW YORK, NEW YORK 10013,
Company Registration Number
FC001835
Other company type
Active

Company Overview

About Citibank N.a
CITIBANK N.A was founded on 1920-06-04 and has its registered office in New York 10013. The organisation's status is listed as "Active". Citibank N.a is a Other company type registered in UNITED STATES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CITIBANK N.A
 
Legal Registered Office
388 GREENWICH STREET
NEW YORK
NEW YORK 10013
 
Filing Information
Company Number FC001835
Company ID Number FC001835
Date formed 1920-06-04
Country UNITED STATES
Origin Country UNITED STATES
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts GROUP
Last Datalog update: 2024-04-06 19:25:58
Primary Source:Companies House
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 N.A
The following companies were found which have the same name as CITIBANK N.A. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIBANK N.A Singapore Active Company formed on the 2008-10-09
CITIBANK (HONG KONG) LIMITED Active Company formed on the 1965-07-05
CITIBANK (SWITZERLAND) AG Singapore Active Company formed on the 2019-01-10
CITIBANK (CHINA) CO., LTD. SHENZHEN BRANCH Singapore Active Company formed on the 2008-10-09
CITIBANK (SWITZERLAND) AG Singapore Active Company formed on the 2010-07-28
CITIBANK (SWITZERLAND) LIMITED Singapore Active Company formed on the 2009-08-20
CITIBANK (SWITZERLAND) AG Singapore Active Company formed on the 2010-05-27
CITIBANK (SWITZERLAND) AG Singapore Active Company formed on the 2010-05-27
CITIBANK (SWITZERLAND) AG Singapore Active Company formed on the 2016-10-26
CITIBANK (SWITZERLAND) AG Singapore Active Company formed on the 2020-04-27
CITIBANK AUSTRALIA STAFF SUPERANNUATION PTY LIMITED NSW 2000 Active Company formed on the 1970-02-10
CITIBANK ACCEPTANCE SERVICE CORPORATION % CITIBANK MIAMI FL 33178 Inactive Company formed on the 1972-08-15
CITIBANK BERHAD Active
CITIBANK BUILDING, Singapore Active Company formed on the 2017-05-05
CITIBANK CANADA INVESTMENT FUNDS LIMITED 123 FRONT STREET WEST TORONTO Ontario M5J 2M3 Active Company formed on the 1994-04-12
CITIBANK CANADA REAL ESTATE LIMITED 123 FRIBT STREET WEST SUITE 1900 TORONTO Ontario M5J2M3 Dissolved Company formed on the 1996-08-14
CITIBANK CONSUMER NOMINEES PTE LTD NEW BRIDGE ROAD Singapore 059413 Dissolved Company formed on the 2008-09-10
Citibank Credit Card Issuance Trust Delaware Unknown
CITIBANK CAPITAL MARKETS ASSETS II LLC Delaware Unknown
CITIBANK COMMERCIAL PROPERTIES, INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 1988-03-30

Company Officers of CITIBANK N.A

Current Directors
Officer Role Date Appointed
ANITA ROMERO
Company Secretary 2004-06-03
ELLEN MARIE COSTELLO
Director 2016-01-15
BARBARA JEAN DESOER
Director 2014-04-22
DUNCAN PRATT HENNES
Director 2013-12-11
SUSAN LESLIE IRELAND
Director 2017-10-02
EUGENE MICHAEL MCQUADE
Director 2009-07-28
ANTHONY SANTOMERO
Director 2009-07-28
JAMES STANTON TURLEY
Director 2013-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BLAIR HENRY
Director 2015-07-01 2016-04-26
FRANZ BERNHARD HUMER
Director 2012-06-29 2014-04-22
ROBERT LAW JOSS
Director 2010-06-24 2014-04-22
TIMOTHY CLARK COLLINS
Director 2009-09-10 2012-04-17
JERRY ALAN GRUNDHOFER
Director 2009-07-28 2011-06-23
MICHAEL LOUIS CORBAT
Director 2008-11-07 2009-07-28
JOHN MARK DEUTCH
Director 2009-01-01 2009-07-28
TERESA ARLENE DIAL
Director 2008-11-01 2009-07-28
DEBORAH HOPKINS
Director 2005-11-28 2009-07-28
GARY LEWIS CRITTENDEN
Director 2007-03-27 2009-07-21
STEVEN FREIBERG
Director 2005-11-28 2009-04-03
KEVIN KESSENGER
Director 2005-11-28 2008-12-31
JORGE BERMUDEZ
Director 2006-12-19 2008-06-24
AJAYPAL BANGA
Director 2005-11-28 2008-05-23
DAVID COLTON BUSHNELL
Director 2003-11-21 2007-12-31
SALLIE L KRAWCHECK
Director 2004-11-01 2007-05-11
ELLEN ALEMANY
Director 2006-12-19 2007-03-23
THOMAS WADE JONES
Director 2003-11-21 2004-10-28
GAIL WILSON
Company Secretary 2003-08-20 2004-06-03
STEPHANIE MUDICK
Company Secretary 2002-05-24 2002-08-20
CHARLES OWEN PRINCE III
Company Secretary 1998-11-03 2002-05-24
PAUL JOHN COLLINS
Director 1993-06-07 2000-10-01
CHARLES EDWARD LONG
Company Secretary 1993-06-07 1998-11-03
JOHN MARK DEUTCH
Director 1996-12-17 1998-10-08
DAVID WAYNE CALLOWAY
Director 1993-06-07 1998-07-08
PEI-YUAN CHIA
Director 1993-06-07 1996-09-01
HAROLD JEAN HAYNES
Director 1993-06-07 1996-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN PRATT HENNES SYNCORA GUARANTEE INC. Director 2014-09-03 CURRENT 2014-07-29 Converted / Closed

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
2024-03-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-10Error
2022-09-09Overseas company. Termination of director. Peter Blair Henry on 2022-04-26
2022-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2018-08-08OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / ANITA ROMERO / 01/07/2018
2018-08-08OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLIE IRELAND / 01/07/2018
2018-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-03OSAP01DIRECTOR APPOINTED SUSAN LESLIE IRELAND
2017-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-16OSTM01APPOINTMENT TERMINATED, DIRECTOR JOAN SPERO
2016-05-12OSTM01APPOINTMENT TERMINATED, DIRECTOR GARY REINER
2016-05-12OSTM01APPOINTMENT TERMINATED, DIRECTOR DIANA TAYLOR
2016-05-12OSTM01APPOINTMENT TERMINATED, DIRECTOR PETER HENRY
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-24OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN DESOER / 01/02/2016
2016-02-19OSCH02CHANGE OF ADDRESS 01/02/16 399 PARK AVENUE, NEW YORK, NEW YORK, 10022, UNITED STATES
2016-02-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MARIE COSTELLO / 01/02/2016
2016-02-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PRATT HENNES / 01/02/2016
2016-02-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAIR HENRY / 01/02/2016
2016-02-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MICHAEL MCQUADE / 01/02/2016
2016-02-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK REINER / 01/02/2016
2016-02-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / DIANA LANCASTER TAYLOR / 01/02/2016
2016-02-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / JOAN EDELMAN SPERO / 01/02/2016
2016-02-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANTON TURLEY / 01/02/2016
2016-02-16OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SANTAMERO / 01/02/2016
2016-02-04OSAP01DIRECTOR APPOINTED ELLEN MARIE COSTELLO
2015-12-15OSCC01ALTN CONSTITUTIONAL DOC 18/11/2015
2015-11-23OSCC01ALTN CONSTITUTIONAL DOC 22/10/2015
2015-09-28OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RYAN
2015-09-28OSCH02CHANGE OF ADDRESS 28/04/15 399 PARK AVENUE, NEW YORK, NEW YORK 10043, USA, UNITED STATES
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07OSAP01DIRECTOR APPOINTED PETER BLAIR HENRY
2014-05-12OSAP01DIRECTOR APPOINTED BARBARA JEAN DESOER
2014-05-06OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSS
2014-05-06OSTM01APPOINTMENT TERMINATED, DIRECTOR FRANZ HUMER
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE RYAN / 17/01/2014
2013-12-23OSAP01DIRECTOR APPOINTED DUNCAN PRATT HENNES
2013-07-19OSAP01DIRECTOR APPOINTED GARY MARK REINER
2013-07-19OSAP01DIRECTOR APPOINTED JAMES STANTON TURLEY
2013-05-02OSTM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RICCIARDI
2013-05-02OSAP01DIRECTOR APPOINTED DIANA LANCASTER TAYLOR
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-05OSAP01DIRECTOR APPOINTED FRANZ BERNHARD HUMER
2012-07-05OSTM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL
2012-05-04OSTM01APPOINTMENT TERMINATED, DIRECTOR ERNESTO ZEDILLO PONCE DE LEON
2012-05-02OSTM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLLINS
2012-05-02OSAP01DIRECTOR APPOINTED JOAN EDELMAN SPERO
2012-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-10OSTM01APPOINTMENT TERMINATED, DIRECTOR JORGE BERMUDEZ
2011-08-11OSCC01ALTN CONSTITUTIONAL DOC 01/07/2011
2011-07-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-07OSTM01APPOINTMENT TERMINATED, DIRECTOR JERRY GRUNDHOFER
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-07OSAP01DIRECTOR APPOINTED ROBERT LAW JOSS
2010-06-28OSAP01DIRECTOR APPOINTED ERNESTO ZEDILLO
2010-06-28OSTM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RHODES
2010-05-05OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVERIS
2009-10-16OSAP01DIRECTOR APPOINTED MICHAEL EDWARD O'NEILL
2009-10-16OSAP01DIRECTOR APPOINTED JERRY ALAN GRUNDHOFER
2009-10-16OSAP01DIRECTOR APPOINTED EUGENE MICHAEL MCQUADE
2009-10-16OSAP01DIRECTOR APPOINTED TIMOTHY COLLINS
2009-10-16OSAP01DIRECTOR APPOINTED ANTHONY SANTAMERO
2009-10-16OSAP01DIRECTOR APPOINTED ANDREW NICHOLAS LIVERIS
2009-10-16OSCC01ALTN CONSTITUTIONAL DOC 10/09/2009
2009-08-11BR4APPOINTMENT TERMINATED DIRECTOR JOHN DEUTCH
2009-08-11BR4APPOINTMENT TERMINATED DIRECTOR ALAN MACDONALD
2009-08-11BR4APPOINTMENT TERMINATED DIRECTOR DEBORAH HOPKINS
2009-08-11BR4APPOINTMENT TERMINATED DIRECTOR TERESA DIAL
2009-08-11BR4APPOINTMENT TERMINATED DIRECTOR MICHAEL SCHLEIN
2009-08-11BR4APPOINTMENT TERMINATED DIRECTOR MICHAEL CORBAT
2009-07-28BR4APPOINTMENT TERMINATED DIRECTOR GARY CRITTENDEN
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-16BR4APPOINTMENT TERMINATED DIRECTOR STEVEN FREIBERG
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-26BR4DIRECTOR APPOINTED TERESA ARLENE DIAL
2009-01-26BR4DIRECTOR APPOINTED ROBERT LESLIE RYAN
2009-01-26BR4DIRECTOR APPOINTED LAWRENCE ROBERT RICCIARDI
2009-01-26BR4DIRECTOR APPOINTED JOHN DEUTCH
2009-01-26BR4APPOINTMENT TERMINATED DIRECTOR KEVIN KESSENGER
2009-01-26BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-12-16BR4DIRECTOR APPOINTED MICHAEL CORBAT
2008-12-16BR4APPOINTMENT TERMINATED DIRECTOR AJAYPAL BANGA
2008-12-16BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-06-18BR6BR001018 PERSON AUTHORISED TO ACCEPT TERMINATED 31/05/2008 ANDREW MARTIN GAULTER
2008-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-08BR6BR001018 PERSON AUTHORISED TO ACCEPT APPOINTED 01/05/2008 JILL DENISE ROBSON -- ADDRESS :36 WYETHS ROAD, EPSOM, SURREY, KT17 4EB
2008-02-05BR4DIR RESIGNED 31/12/07 BUSHNELL DAVID COLTON
2007-07-23BR4DIR CHANGE IN PARTIC 02/06/07 KESSENGER KEVIN
2007-07-04BR4DIR RESIGNED 11/05/07 KRAWCHECK SALLIE L
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/12/06
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CITIBANK N.A 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 N.A
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE PHILLIPS 2015-05-21 to 2015-07-03 2014-709 Mercuria Energy Trading Pte Ltd & Anr v Citibank N.A & Anr
2015-07-03FOR CONSEQUENTIALS
2015-07-02FOR CONSEQUENTIALS
2015-05-22Judgment
2015-05-21Judgment
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

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 N.A

Intangible Assets
Patents
We have not found any records of CITIBANK N.A registering or being granted any patents
Domain Names
We do not have the domain name information for CITIBANK N.A
Trademarks
We have not found any records of CITIBANK N.A registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE AND DEBENTURE 2
CB7 (COLLATERAL)-CORPORATE DEPOSIT DEED 2
CHARGE 2
MORTGAGE 1
A SECURITY DEED 1
MORTGAGE OR CHARGE 1
LEGAL CHARGE 1
FIRST PRIORITY STATUTORY MORTGAGE 1
DEED OF ASSIGNMENT 1
DEED OF COVENANTS 1

We have found 18 mortgage charges which are owed to CITIBANK N.A

Income
Government Income
We have not found government income sources for CITIBANK N.A. 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 (None Supplied) as CITIBANK N.A are:

Outgoings
Business Rates/Property Tax
No properties were found where CITIBANK N.A 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 N.A 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 N.A any grants or awards.
Ownership
    We could not find any group structure information
    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.