Background WavePink WaveYellow Wave

CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED (04988945)

CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED (04988945) is an active UK company. incorporated on 9 December 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED has been registered for 22 years. Current directors include GRAHAM, David, THOMAS, Kathryn Mary.

Company Number
04988945
Status
active
Type
ltd
Incorporated
9 December 2003
Age
22 years
Address
Citigroup Centre Canada Square, London, E14 5LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAHAM, David, THOMAS, Kathryn Mary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED

CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED is an active company incorporated on 9 December 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04988945

LTD Company

Age

22 Years

Incorporated 9 December 2003

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 7 January 2026 (2 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

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

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

Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Capital Update
Jun 17
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Joined
Jul 21
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CUMMING, Simon James

Active
Citigroup Centre Canada Square, LondonE14 5LB
Secretary
Appointed 29 Nov 2019

GRAHAM, David

Active
Citigroup Centre Canada Square, LondonE14 5LB
Born August 1982
Director
Appointed 13 Jan 2025

THOMAS, Kathryn Mary

Active
Citigroup Centre Canada Square, LondonE14 5LB
Born October 1971
Director
Appointed 25 Jun 2021

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Secretary
Appointed 09 Dec 2003
Resigned 31 May 2008

ROBSON, Jill Denise

Resigned
Citigroup Centre Canada Square, LondonE14 5LB
Secretary
Appointed 01 May 2008
Resigned 27 Sept 2019

DEAN, Susan Helena

Resigned
8j Warwick Square, LondonSW1V 2AA
Born December 1957
Director
Appointed 29 Jan 2004
Resigned 01 Jun 2009

DICKSON, Valerie Anne

Resigned
12a Prince Of Wales Mansions, LondonSW11 4BG
Born April 1965
Director
Appointed 09 Dec 2003
Resigned 29 Jan 2004

GANS, Bradley Jay

Resigned
Citigroup Centre Canada Square, LondonE14 5LB
Born August 1960
Director
Appointed 16 Sept 2005
Resigned 01 Sept 2019

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Born April 1951
Director
Appointed 09 Dec 2003
Resigned 29 Jan 2004

KILLEY, John Reginald

Resigned
Citigroup Centre Canada Square, LondonE14 5LB
Born November 1955
Director
Appointed 23 Oct 2020
Resigned 25 Jun 2021

MILLS, William Joseph

Resigned
37-38 35-37 Grosvenor Square, LondonW1K 2HN
Born September 1955
Director
Appointed 29 Jan 2004
Resigned 14 Nov 2005

ROBSON, Jill Denise

Resigned
29b Rydal Road, LondonSW16 1QF
Born May 1965
Director
Appointed 29 Dec 2003
Resigned 29 Jan 2004

SHARLAND, David Ian

Resigned
Citigroup Centre Canada Square, LondonE14 5LB
Born September 1959
Director
Appointed 01 Jun 2009
Resigned 29 Nov 2019

SMITH, Jeremy David Robert

Resigned
Citigroup Centre Canada Square, LondonE14 5LB
Born July 1964
Director
Appointed 06 Jun 2019
Resigned 12 Oct 2020

WARREN, Jonathan

Resigned
Citigroup Centre Canada Square, LondonE14 5LB
Born January 1973
Director
Appointed 29 Nov 2019
Resigned 13 Jan 2025

Persons with significant control

1

153 East 53rd Street, New YorkNY1 00ZZ

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
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
21 January 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Legacy
13 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 June 2017
SH19Statement of Capital
Legacy
13 June 2017
CAP-SSCAP-SS
Resolution
13 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Miscellaneous
6 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 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 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
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
20 December 2009
AR01AR01
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Group
13 September 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Group
13 September 2006
AAAnnual Accounts
Legacy
27 January 2006
169169
Legacy
16 December 2005
363aAnnual Return
Resolution
16 December 2005
RESOLUTIONSResolutions
Memorandum Articles
6 December 2005
MEM/ARTSMEM/ARTS
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
173173
Legacy
28 November 2005
288bResignation of Director or Secretary
Resolution
3 October 2005
RESOLUTIONSResolutions
Resolution
3 October 2005
RESOLUTIONSResolutions
Resolution
3 October 2005
RESOLUTIONSResolutions
Resolution
3 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363aAnnual Return
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
88(2)R88(2)R
Legacy
7 February 2004
88(3)88(3)
Legacy
7 February 2004
88(2)R88(2)R
Legacy
8 January 2004
288aAppointment of Director or Secretary
Incorporation Company
9 December 2003
NEWINCIncorporation