Background WavePink WaveYellow Wave

CITICLIENT NOMINEES NO 8 LIMITED (03999258)

CITICLIENT NOMINEES NO 8 LIMITED (03999258) is an active UK company. incorporated on 22 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CITICLIENT NOMINEES NO 8 LIMITED has been registered for 25 years. Current directors include BAYATLI, Sonat, D'SOUZA, Agnelo, GLENNON, Matthew Ian and 1 others.

Company Number
03999258
Status
active
Type
ltd
Incorporated
22 May 2000
Age
25 years
Address
Citigroup Centre, London, E14 5LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYATLI, Sonat, D'SOUZA, Agnelo, GLENNON, Matthew Ian, HEARD, Dianne Lesley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITICLIENT NOMINEES NO 8 LIMITED

CITICLIENT NOMINEES NO 8 LIMITED is an active company incorporated on 22 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CITICLIENT NOMINEES NO 8 LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03999258

LTD Company

Age

25 Years

Incorporated 22 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 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

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

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

Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jun 12
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

MCMAHON, Ainslie

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

BAYATLI, Sonat

Active
Citigroup Centre, LondonE14 5LB
Born August 1971
Director
Appointed 27 May 2016

D'SOUZA, Agnelo

Active
Citigroup Centre, LondonE14 5LB
Born December 1963
Director
Appointed 21 Sept 2015

GLENNON, Matthew Ian

Active
Citigroup Centre, LondonE14 5LB
Born April 1978
Director
Appointed 24 Jul 2025

HEARD, Dianne Lesley

Active
Citigroup Centre, LondonE14 5LB
Born August 1965
Director
Appointed 21 Sept 2015

BROWN, Elizabeth Anne

Resigned
Citigroup Centre, LondonE14 5LB
Secretary
Appointed 22 Jun 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 22 Jun 2018

CITICORPORATE LIMITED

Resigned
336 Strand, LondonWC2R 1HB
Corporate nominee secretary
Appointed 22 May 2000
Resigned 21 Jun 2001

ALLEYNE, Terry

Resigned
Citigroup Centre, LondonE14 5LB
Born March 1964
Director
Appointed 21 Sept 2015
Resigned 30 Jan 2017

BEGLEY, Alan

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

BEILL, Stephen Keith

Resigned
Citigroup Centre, LondonE14 5LB
Born May 1967
Director
Appointed 22 Jun 2018
Resigned 30 Jun 2025

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 22 May 2000
Resigned 08 May 2001

ELMES, Richard John

Resigned
Citigroup Centre, LondonE14 5LB
Born May 1966
Director
Appointed 20 Jul 2010
Resigned 22 Sept 2015

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 22 May 2000
Resigned 28 Nov 2001

FEWELL, Mark Lawrence

Resigned
14 Oak Road, WithamCM8 3HF
Born November 1967
Nominee director
Appointed 22 May 2000
Resigned 06 Oct 2000

FOSTER, James Stephen

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

KIRKPATRICK, John Robert

Resigned
Citigroup Centre, LondonE14 5LB
Born October 1966
Director
Appointed 22 May 2000
Resigned 22 Sept 2015

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
Nominee director
Appointed 22 May 2000
Resigned 04 Apr 2001

MURTI, Christine

Resigned
Citigroup Centre, LondonE14 5LB
Born July 1986
Director
Appointed 20 Apr 2017
Resigned 22 Jun 2018

NELSON, Simon Derek

Resigned
Citigroup Centre, LondonE14 5LB
Born August 1959
Director
Appointed 16 Aug 2004
Resigned 22 Sept 2015

QUARMBY, Jonathan Michael

Resigned
Flat 1 Blomfield House, LondonE14 0BS
Born December 1962
Director
Appointed 03 Nov 2003
Resigned 11 May 2007

TARRAN, Mark Stephen

Resigned
Citigroup Centre, LondonE14 5LB
Born January 1967
Director
Appointed 16 Aug 2004
Resigned 22 Sept 2015

WADESON, Deborah

Resigned
Citigroup Centre, LondonE14 5LB
Born September 1963
Director
Appointed 21 Sept 2015
Resigned 31 May 2016

WALSH, Jeffrey Russell

Resigned
7 Brompton Square, LondonSW3 2AA
Born December 1957
Director
Appointed 22 May 2000
Resigned 22 Jun 2001

Persons with significant control

1

Canada Square, LondonE14 5LB

Nature of Control

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

Filing History

119

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Memorandum Articles
28 March 2025
MAMA
Resolution
28 March 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
28 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
31 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 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
6 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
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
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
8 June 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
31 May 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
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
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
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
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Resolution
7 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
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
Legacy
2 June 2004
363aAnnual Return
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
24 November 2003
288cChange of Particulars
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363aAnnual Return
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
29 May 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
Accounts With Accounts Type Full
20 July 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
7 June 2001
363aAnnual Return
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
225Change of Accounting Reference Date
Incorporation Company
22 May 2000
NEWINCIncorporation