Background WavePink WaveYellow Wave

CITIFRIENDS NOMINEE LIMITED (02204145)

CITIFRIENDS NOMINEE LIMITED (02204145) is an active UK company. incorporated on 10 December 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CITIFRIENDS NOMINEE LIMITED has been registered for 38 years. Current directors include BAJOREK-BINKIEWICZ, Malgorzata Barbara, BREWSTER, Christopher John, DABROWSKA, Katarzyna and 3 others.

Company Number
02204145
Status
active
Type
ltd
Incorporated
10 December 1987
Age
38 years
Address
Citigroup Centre, London, E14 5LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAJOREK-BINKIEWICZ, Malgorzata Barbara, BREWSTER, Christopher John, DABROWSKA, Katarzyna, KANE, Declan, LAWFORD, Jonathan Mark, SAN EMETERIO IGLESIAS, Juan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIFRIENDS NOMINEE LIMITED

CITIFRIENDS NOMINEE LIMITED is an active company incorporated on 10 December 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CITIFRIENDS NOMINEE LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02204145

LTD Company

Age

38 Years

Incorporated 10 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

SQUAREFIN 184 LIMITED
From: 10 December 1987To: 9 March 1988
Contact
Address

Citigroup Centre Canada Square Canary Wharf London, E14 5LB,

Timeline

27 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jun 12
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Mar 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MCMAHON, Ainslie

Active
Queens Road, BelfastBT3 9DT
Secretary
Appointed 27 Sept 2024

BAJOREK-BINKIEWICZ, Malgorzata Barbara

Active
Citigroup Centre, LondonE14 5LB
Born November 1967
Director
Appointed 10 Jun 2021

BREWSTER, Christopher John

Active
Citigroup Centre, LondonE14 5LB
Born January 1978
Director
Appointed 28 Nov 2016

DABROWSKA, Katarzyna

Active
Z.A. Bourmicht, Bertrange, L-8070
Born February 1983
Director
Appointed 24 Jul 2019

KANE, Declan

Active
Citigroup Centre, LondonE14 5LB
Born January 1971
Director
Appointed 28 Nov 2016

LAWFORD, Jonathan Mark

Active
Citigroup Centre, LondonE14 5LB
Born June 1976
Director
Appointed 07 Nov 2025

SAN EMETERIO IGLESIAS, Juan

Active
Citigroup Centre, LondonE14 5LB
Born May 1974
Director
Appointed 28 Nov 2016

BROWN, Elizabeth Anne

Resigned
Citigroup Centre, LondonE14 5LB
Secretary
Appointed 21 Mar 2018
Resigned 26 Feb 2019

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Secretary
Appointed 21 Jun 2001
Resigned 31 May 2005

HAMILTON, Rachel

Resigned
Citigroup Centre, LondonE14 5LB
Secretary
Appointed 06 Mar 2020
Resigned 24 Aug 2023

ROBSON, Jill Denise

Resigned
Citigroup Centre, LondonE14 5LB
Secretary
Appointed 01 Jun 2005
Resigned 21 Mar 2018

CITICORPORATE LIMITED

Resigned
Citigroup Centre, Canary WharfE14 5LB
Corporate secretary
Appointed N/A
Resigned 21 Jun 2001

AKERBERG, Anders Olof

Resigned
Dublin01
Born July 1969
Director
Appointed 24 Jul 2019
Resigned 10 Jun 2021

BEGLEY, Alan

Resigned
Citigroup Centre, LondonE14 5LB
Born January 1965
Director
Appointed 20 Jul 2010
Resigned 20 May 2012

CARROLL, Paul Gerard

Resigned
9 Towerside, LondonE1W 3PE
Born August 1953
Director
Appointed 22 Nov 2001
Resigned 29 Jun 2007

CREWS, Richard Ian

Resigned
High Close, SevenoaksTN13 3HF
Born October 1951
Director
Appointed 13 Jun 1995
Resigned 08 May 2001

DAENEN, Hugo Alfons Maria

Resigned
16 Fitzclarence House, LondonW11 4UL
Born June 1943
Director
Appointed 10 Jul 1997
Resigned 04 Jul 1998

DAVIES, Mark Christopher

Resigned
65 High Street, OxtedRH8 9LN
Born July 1970
Director
Appointed 04 Jun 1998
Resigned 18 Oct 1999

EICHENBERGER, Denis Martin

Resigned
336 Strand, LondonWC2R 1HB
Born August 1931
Director
Appointed N/A
Resigned 20 Aug 1992

ELMES, Richard John

Resigned
Citigroup Centre, LondonE14 5LB
Born May 1966
Director
Appointed 20 Jul 2010
Resigned 31 Aug 2016

EVERALL, Denise

Resigned
132 Thurleigh Road, LondonSW12 8TU
Born March 1962
Director
Appointed 20 Jun 2001
Resigned 30 Jun 2010

EVERARD, Stephen Mark

Resigned
Holly Lodge, HorshamRH13 9AU
Born March 1959
Director
Appointed 13 Jun 1995
Resigned 28 Nov 2001

FEWELL, Mark Lawrence

Resigned
14 Oak Road, WithamCM8 3HF
Born November 1967
Director
Appointed 04 Jun 1998
Resigned 06 Oct 2000

FLYNN, Patrick Bartholomew Simon

Resigned
5 Hillbrow Lane, AshfordTN23 4XJ
Born February 1964
Director
Appointed 21 Apr 1993
Resigned 17 Jul 1994

FOSTER, James Stephen

Resigned
4a Spareleaze Hill, LoughtonIG10 1BT
Born February 1951
Director
Appointed 27 Nov 2002
Resigned 11 May 2007

GARDNER, John Clifford

Resigned
12 Mckinley Road, BournemouthBH4 8AQ
Born February 1933
Director
Appointed N/A
Resigned 10 Feb 1992

HORNETT, Niall Frederick

Resigned
1 Dragon Close, Burnham On CrouchCM0 8PW
Born August 1965
Director
Appointed 10 Jul 1997
Resigned 18 Oct 1999

KEHOE, William John

Resigned
108 Golding Thoroughfare, ChelmsfordCM2 6UF
Born December 1958
Director
Appointed 21 Apr 1993
Resigned 14 Jun 1995

KIRKPATRICK, John Robert

Resigned
Citigroup Centre, LondonE14 5LB
Born October 1966
Director
Appointed 04 Jun 1998
Resigned 22 Sept 2015

LE CREN, Philip Godfrey

Resigned
Durley Goudhurst Road, CranbrookTN17 2PT
Born November 1945
Director
Appointed N/A
Resigned 22 Apr 1993

LIGHT, Paul James

Resigned
Citigroup Centre, LondonE14 5LB
Born March 1973
Director
Appointed 13 Apr 2016
Resigned 28 Nov 2016

MANZOOR, Mohammad Alamgir

Resigned
15 Beadon Road, BromleyBR2 9AS
Born May 1949
Director
Appointed 29 Sept 1994
Resigned 29 Nov 1996

MCELROY, David John

Resigned
Citigroup Centre, LondonE14 5LB
Born February 1968
Director
Appointed 28 Nov 2016
Resigned 07 Nov 2025

MEADOWS, Steven Blackard

Resigned
12 Prince Albert Road, LondonNW1 7SR
Born December 1953
Director
Appointed 20 Jun 2001
Resigned 30 Jun 2003

MULLEN, Peter Downey

Resigned
44 Walnut Court, LondonW8 5UB
Born December 1959
Director
Appointed 03 Apr 2000
Resigned 04 Apr 2001

Persons with significant control

1

Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Memorandum Articles
6 May 2025
MAMA
Statement Of Companys Objects
6 May 2025
CC04CC04
Memorandum Articles
31 March 2025
MAMA
Statement Of Companys Objects
27 March 2025
CC04CC04
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Miscellaneous
6 June 2014
MISCMISC
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Resolution
27 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 January 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
18 May 2007
288cChange of Particulars
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
1 September 2005
363aAnnual Return
Legacy
18 August 2005
353353
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
363aAnnual Return
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
24 November 2003
288cChange of Particulars
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
363aAnnual Return
Legacy
15 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288cChange of Particulars
Legacy
15 August 2002
363aAnnual Return
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363aAnnual Return
Legacy
28 August 2001
353353
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
287Change of Registered Office
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Resolution
3 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Resolution
4 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288cChange of Particulars
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288cChange of Particulars
Legacy
22 December 1997
288cChange of Particulars
Resolution
10 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Auditors Resignation Company
14 November 1996
AUDAUD
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Resolution
13 November 1995
RESOLUTIONSResolutions
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Resolution
17 January 1995
RESOLUTIONSResolutions
Legacy
4 October 1994
288288
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Resolution
19 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
20 September 1993
353353
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
18 February 1992
288288
Resolution
24 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
28 August 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
5 February 1989
288288
Legacy
4 May 1988
PUC 5PUC 5
Legacy
8 April 1988
288288
Legacy
8 April 1988
224224
Memorandum Articles
23 March 1988
MEM/ARTSMEM/ARTS
Resolution
21 March 1988
RESOLUTIONSResolutions
Resolution
21 March 1988
RESOLUTIONSResolutions
Legacy
21 March 1988
287Change of Registered Office
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Certificate Change Of Name Company
8 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 1987
NEWINCIncorporation