Background WavePink WaveYellow Wave

CITIGROUP CAPITAL UK LIMITED (03686706)

CITIGROUP CAPITAL UK LIMITED (03686706) is an active UK company. incorporated on 16 December 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CITIGROUP CAPITAL UK LIMITED has been registered for 27 years. Current directors include KEARNS, James, WATTS, Andrew Douglas.

Company Number
03686706
Status
active
Type
ltd
Incorporated
16 December 1998
Age
27 years
Address
Citigroup Centre Canada Square, London, E14 5LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
KEARNS, James, WATTS, Andrew Douglas
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIGROUP CAPITAL UK LIMITED

CITIGROUP CAPITAL UK LIMITED is an active company incorporated on 16 December 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CITIGROUP CAPITAL UK LIMITED was registered 27 years ago.(SIC: 66190)

Status

active

Active since 27 years ago

Company No

03686706

LTD Company

Age

27 Years

Incorporated 16 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

NIKKO PRINCIPAL INVESTMENTS LIMITED
From: 9 March 1999To: 26 October 2009
NIKKO PFG LIMITED
From: 16 December 1998To: 9 March 1999
Contact
Address

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

Timeline

35 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Feb 11
Director Left
Apr 11
Funding Round
Apr 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Mar 14
Capital Update
Mar 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Jan 25
Director Joined
Jan 25
Capital Update
Dec 25
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

CUMMING, Simon James

Active
Canada Square, LondonE14 5LB
Secretary
Appointed 26 Mar 2009

KEARNS, James

Active
Canada Square, LondonE14 5LB
Born December 1978
Director
Appointed 13 Jan 2025

WATTS, Andrew Douglas

Active
5th Floor Trading, New YorkNY10013
Born October 1974
Director
Appointed 01 Feb 2023

BECK, John Douglas

Resigned
The Rowans, WoldinghamCR3 7HX
Secretary
Appointed 24 Jul 2000
Resigned 26 Mar 2009

HOLLOWAY, Ian Richard

Resigned
2 Copping Close, CroydonCR0 5JZ
Secretary
Appointed 16 Dec 1998
Resigned 31 Dec 1998

O'LEARY, Thomas Joseph Patrick

Resigned
72 Huron Road, LondonSW17 8RD
Secretary
Appointed 01 Jan 1999
Resigned 14 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 1998
Resigned 16 Dec 1998

ARAGANE, Takashi

Resigned
6-45-809,, Koshigaya-Shi
Born December 1960
Director
Appointed 17 Apr 2007
Resigned 29 Jan 2010

ASANO, Koji

Resigned
75 Lyndhurst Gardens, LondonN3 1TE
Born July 1960
Director
Appointed 24 Jul 2000
Resigned 11 Apr 2002

BERRY, Brian Shelton

Resigned
Nightingale Court, OxshottKT22 0SP
Born December 1952
Director
Appointed 16 Dec 1998
Resigned 12 May 2008

BUSFIELD, Philip Anthony

Resigned
21 Gibson Square, LondonN1 0RD
Born October 1961
Director
Appointed 10 Jun 2002
Resigned 09 Jul 2008

DE CARVALHO, Michel Ray

Resigned
35 Egerton Crescent, LondonSW3 2EB
Born July 1944
Director
Appointed 02 Nov 2007
Resigned 18 Mar 2010

DE CARVALHO, Michel Ray

Resigned
35 Egerton Crescent, LondonSW3 2EB
Born July 1944
Director
Appointed 12 Oct 1999
Resigned 20 Oct 2000

DUFFELL, Alan Michael

Resigned
Canada Square, LondonE14 5LB
Born April 1953
Director
Appointed 01 Jun 2011
Resigned 16 Mar 2016

FANDOZZI, Vincent

Resigned
Canada Square, LondonE14 5LB
Born September 1965
Director
Appointed 04 Feb 2011
Resigned 30 Sept 2011

FARACE, Andrea

Resigned
Canada Square, LondonE14 5LB
Born March 1956
Director
Appointed 03 Mar 2014
Resigned 30 Jul 2018

FARACE, Andrea

Resigned
Cheyne Walk, LondonSW3 5RA
Born March 1956
Director
Appointed 15 May 2008
Resigned 27 May 2011

HASSARD, Tim Nevard

Resigned
5th Floor, New York
Born November 1981
Director
Appointed 13 Dec 2018
Resigned 31 May 2021

HIRANO, Hirofumi

Resigned
6-5-5-101 Fukazawa, Tokyo
Born March 1961
Director
Appointed 21 Jan 1999
Resigned 22 Jan 2007

KINSELLA, John Desmond

Resigned
Canada Square, LondonE14 5LB
Born July 1962
Director
Appointed 02 Feb 2022
Resigned 17 Aug 2023

MENTZEL, Aryeh

Resigned
Canada Square, LondonE14 5LB
Born January 1974
Director
Appointed 14 Oct 2015
Resigned 13 Dec 2018

MENTZEL, Aryeh

Resigned
Canada Square, LondonE14 5LB
Born January 1974
Director
Appointed 21 Jun 2013
Resigned 03 Aug 2015

MISTRY, Jiten Vasantkumar

Resigned
Canada Square, LondonE14 5LB
Born May 1978
Director
Appointed 14 Oct 2015
Resigned 03 Feb 2022

NORRIS, Peter John

Resigned
17 Barncroft Way, St AlbansAL1 5QZ
Born October 1961
Director
Appointed 17 Jul 2008
Resigned 11 Mar 2011

OSADA, Tadao

Resigned
Flat 8 Arlington House, LondonSW1A 1RL
Born October 1946
Director
Appointed 16 Dec 1998
Resigned 17 Feb 1999

PINNIGER, Robert Keith

Resigned
Canada Square, Canary Wharf, LondonE14 5LB
Born March 1971
Director
Appointed 03 Aug 2015
Resigned 01 Feb 2023

SODEN, John Francis

Resigned
98 Alleyn Road, LondonSE21 8AH
Born December 1952
Director
Appointed 17 Jul 2008
Resigned 31 May 2011

SUGAWARA, Hitoshi

Resigned
Canada Square, LondonE14 5LB
Born August 1967
Director
Appointed 03 Oct 2011
Resigned 21 Jun 2013

TAMOTO, Shinya

Resigned
2-15-7 Mitakashi, KamirenjaknFOREIGN
Born August 1963
Director
Appointed 22 Oct 2007
Resigned 09 Jul 2008

TOBIAS MARIN, Francisco

Resigned
Citigroup Centre, LondonE14 5LB
Born April 1973
Director
Appointed 03 Oct 2011
Resigned 10 May 2013

WARREN, Jonathan

Resigned
Canada Square, LondonE14 5LB
Born January 1973
Director
Appointed 15 Dec 2023
Resigned 13 Jan 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Dec 1998
Resigned 16 Dec 1998

Persons with significant control

1

Canada Square, LondonE14 5LB

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Legacy
12 December 2025
SH20SH20
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 December 2025
SH19Statement of Capital
Legacy
12 December 2025
CAP-SSCAP-SS
Resolution
12 December 2025
RESOLUTIONSResolutions
Legacy
8 December 2025
SH20SH20
Legacy
8 December 2025
CAP-SSCAP-SS
Resolution
8 December 2025
RESOLUTIONSResolutions
Resolution
23 June 2025
RESOLUTIONSResolutions
Memorandum Articles
23 June 2025
MAMA
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Miscellaneous
6 June 2014
MISCMISC
Legacy
20 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 March 2014
SH19Statement of Capital
Legacy
20 March 2014
CAP-SSCAP-SS
Resolution
20 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Statement Of Companys Objects
19 April 2012
CC04CC04
Resolution
19 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Memorandum Articles
6 November 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2009
CONNOTConfirmation Statement Notification
Legacy
15 September 2009
288cChange of Particulars
Auditors Resignation Company
23 June 2009
AUDAUD
Auditors Resignation Company
29 May 2009
AUDAUD
Legacy
16 April 2009
287Change of Registered Office
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
17 December 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Resolution
29 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
88(2)R88(2)R
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
353353
Legacy
9 May 2003
288cChange of Particulars
Legacy
9 March 2003
288cChange of Particulars
Auditors Resignation Company
7 February 2003
AUDAUD
Accounts With Accounts Type Group
31 December 2002
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
30 November 2000
88(2)Return of Allotment of Shares
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288cChange of Particulars
Legacy
28 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288cChange of Particulars
Legacy
11 April 2000
287Change of Registered Office
Legacy
21 March 2000
287Change of Registered Office
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
88(2)R88(2)R
Legacy
11 March 1999
287Change of Registered Office
Certificate Change Of Name Company
9 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
225Change of Accounting Reference Date
Incorporation Company
16 December 1998
NEWINCIncorporation