Background WavePink WaveYellow Wave

CITICLIENT (CPF) NOMINEES LIMITED (03999261)

CITICLIENT (CPF) NOMINEES LIMITED (03999261) is an active UK company. incorporated on 22 May 2000. with registered office in Canary Wharf. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CITICLIENT (CPF) NOMINEES LIMITED has been registered for 25 years. Current directors include BAILY, Shane Emphy, CRAIG, Therese, HYAM, Richard Paul and 1 others.

Company Number
03999261
Status
active
Type
ltd
Incorporated
22 May 2000
Age
25 years
Address
Citigroup Centre, Canary Wharf, E14 5LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILY, Shane Emphy, CRAIG, Therese, HYAM, Richard Paul, THOMAS, Richard Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITICLIENT (CPF) NOMINEES LIMITED

CITICLIENT (CPF) NOMINEES LIMITED is an active company incorporated on 22 May 2000 with the registered office located in Canary Wharf. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CITICLIENT (CPF) NOMINEES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03999261

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 19 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 22 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Citigroup Centre Canada Square Canary Wharf, E14 5LB,

Timeline

46 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Left
Jun 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Loan Secured
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Feb 18
Director Left
Sept 19
Director Joined
Oct 19
Loan Secured
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Dec 20
Loan Secured
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
May 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCMAHON, Ainslie

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

BAILY, Shane Emphy

Active
Citigroup Centre, Canary WharfE14 5LB
Born November 1971
Director
Appointed 17 Jun 2024

CRAIG, Therese

Active
Citigroup Centre, Canary WharfE14 5LB
Born July 1979
Director
Appointed 17 Jun 2024

HYAM, Richard Paul

Active
Citigroup Centre, Canary WharfE14 5LB
Born April 1969
Director
Appointed 01 Feb 2022

THOMAS, Richard Paul

Active
Citigroup Centre, Canary WharfE14 5LB
Born December 1970
Director
Appointed 15 Oct 2020

CUMMING, Simon James

Resigned
Citigroup Centre, Canary WharfE14 5LB
Secretary
Appointed 16 Sept 2016
Resigned 27 Mar 2020

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Secretary
Appointed 04 Sept 2001
Resigned 25 Apr 2005

HAMILTON, Rachel

Resigned
Citigroup Centre, Canary WharfE14 5LB
Secretary
Appointed 27 Mar 2020
Resigned 24 Aug 2023

ROBSON, Jill Denise

Resigned
36 Wyeths Road, EpsomKT17 4EB
Secretary
Appointed 26 Apr 2005
Resigned 24 May 2010

CITICORPORATE LIMITED

Resigned
Canada Square, LondonE14 5LB
Corporate secretary
Appointed 24 May 2010
Resigned 16 Sept 2016

CITICORPORATE LIMITED

Resigned
Citigroup Centre, Canary WharfE14 5LB
Corporate secretary
Appointed 22 May 2000
Resigned 04 Sept 2001

BAILEY, Francine Anne

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born September 1970
Director
Appointed 07 Nov 2007
Resigned 20 Jan 2017

BINNEY, Robert Harry

Resigned
Beverley Queens Drive, OxshottKT22 0PB
Born October 1945
Director
Appointed 22 May 2000
Resigned 05 Apr 2011

CLARK, Stephen Leslie

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born November 1957
Director
Appointed 20 Dec 2002
Resigned 01 Feb 2022

CLARK, Veronica Imlach

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born July 1971
Director
Appointed 01 Feb 2022
Resigned 11 Dec 2023

CRAIG, Fiona

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born August 1984
Director
Appointed 25 Sept 2019
Resigned 11 Dec 2023

CRAIG, Therese Claire

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born July 1979
Director
Appointed 20 Jan 2017
Resigned 05 Mar 2024

DAVIS, Ian James

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born September 1968
Director
Appointed 17 Nov 2015
Resigned 13 Sept 2019

DENNIS, Aidan Charles Parfitt

Resigned
25 Little Bradley, Thames DittonKT7 0HX
Born October 1961
Director
Appointed 22 May 2000
Resigned 17 Apr 2001

FRASCARELLI, Anne Ellen

Resigned
Flat B, LondonW2 4HR
Born September 1958
Director
Appointed 20 Dec 2002
Resigned 21 May 2004

GIBSON, Robert James

Resigned
11 Admirals Walk, GreenhitheDA9 9QP
Born October 1960
Director
Appointed 22 May 2000
Resigned 02 Apr 2003

HALE, Amanda Jayne

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born March 1962
Director
Appointed 05 Apr 2011
Resigned 11 Apr 2014

JENKINS, Howard Nicholas

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born November 1961
Director
Appointed 04 Apr 2014
Resigned 24 Jul 2014

LINTUNEN, Michael Gary

Resigned
35 Dunstable Court, LondonSE3 7TN
Born November 1963
Director
Appointed 20 Dec 2002
Resigned 11 Nov 2003

LUNDIE, Therese Claire

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born July 1979
Director
Appointed 05 Apr 2011
Resigned 08 Jul 2014

LYALL, Iain James

Resigned
6 Park Crescent, EnfieldEN2 6HS
Born May 1962
Director
Appointed 18 Mar 2005
Resigned 20 Jan 2017

MORRIS, John David

Resigned
Beaconsmount Pine Tree Lane, SevenoaksTN15 0NJ
Born July 1943
Director
Appointed 22 May 2000
Resigned 20 Dec 2002

MORRISON, David Michael

Resigned
34 Coburg Lane, Langdon HillsSS16 6TH
Born February 1970
Director
Appointed 18 Mar 2005
Resigned 08 Jul 2014

MURPHY, Ann Margaret

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born July 1970
Director
Appointed 20 Jan 2017
Resigned 01 Feb 2022

NEWSON, Andrew Christopher

Resigned
69 Gordon Road, Haywards HeathRH16 1EL
Born November 1972
Director
Appointed 07 Nov 2007
Resigned 20 Jan 2017

PIERANTOZZI, Stefano

Resigned
Flat 130 Ionian Building, LondonE14 8DX
Born July 1970
Director
Appointed 18 Mar 2005
Resigned 22 Sept 2008

QUINN, Sean David

Resigned
Oakbourne 5 Oakhill Road, SevenoaksTN13 1NP
Born June 1953
Director
Appointed 22 May 2000
Resigned 03 Jun 2010

REES, Huw St John

Resigned
8 Gatwick Road, LondonSW18 5UF
Born November 1953
Director
Appointed 22 May 2000
Resigned 21 Jan 2005

WHITEFORD, Rowena Helen

Resigned
Citigroup Centre, Canary WharfE14 5LB
Born February 1976
Director
Appointed 15 Oct 2020
Resigned 11 Dec 2023

WITHERICK, Graham

Resigned
24 Stanley Road, LondonE18 2NS
Born May 1949
Director
Appointed 22 May 2000
Resigned 30 Sept 2001

Persons with significant control

2

1 Active
1 Ceased

Citibank Uk Limited

Active
Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2021
East 53rd Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Oct 2021
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Memorandum Articles
31 March 2025
MAMA
Resolution
31 March 2025
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
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
5 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Miscellaneous
6 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Statement Of Companys Objects
7 June 2012
CC04CC04
Resolution
7 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
31 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
3 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Legacy
16 April 2010
MG01MG01
Resolution
10 August 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Memorandum Articles
4 May 2006
MEM/ARTSMEM/ARTS
Resolution
4 May 2006
RESOLUTIONSResolutions
Legacy
21 June 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
2 June 2004
363aAnnual Return
Legacy
27 May 2004
288bResignation of Director or Secretary
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
363aAnnual Return
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
29 May 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
24 July 2001
287Change of Registered Office
Legacy
30 May 2001
363aAnnual Return
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 June 2000
225Change of Accounting Reference Date
Incorporation Company
22 May 2000
NEWINCIncorporation