Background WavePink WaveYellow Wave

CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED (05263332)

CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED (05263332) is an active UK company. incorporated on 19 October 2004. with registered office in Canada Square, Canary Wharf. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED has been registered for 21 years. Current directors include BAILY, Shane Emphy, CRAIG, Therese, HYAM, Richard Paul and 1 others.

Company Number
05263332
Status
active
Type
ltd
Incorporated
19 October 2004
Age
21 years
Address
C/O Company Secretarial, Canada Square, 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

CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED

CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED is an active company incorporated on 19 October 2004 with the registered office located in Canada Square, Canary Wharf. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05263332

LTD Company

Age

21 Years

Incorporated 19 October 2004

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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

C/O Company Secretarial Department, Citigroup Centre, Canada Square, Canary Wharf, E14 5LB,

Timeline

38 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jun 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Oct 19
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
May 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
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

MCMAHON, Ainslie

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

BAILY, Shane Emphy

Active
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born November 1971
Director
Appointed 17 Jun 2024

CRAIG, Therese

Active
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born July 1979
Director
Appointed 17 Jun 2024

HYAM, Richard Paul

Active
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born April 1969
Director
Appointed 01 Feb 2022

THOMAS, Richard Paul

Active
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born December 1970
Director
Appointed 15 Oct 2020

CUMMING, Simon James

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Secretary
Appointed 16 Sept 2016
Resigned 27 Mar 2020

HAMILTON, Rachel

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Secretary
Appointed 27 Mar 2020
Resigned 24 Aug 2023

ROBSON, Jill Denise

Resigned
36 Wyeths Road, EpsomKT17 4EB
Secretary
Appointed 19 Oct 2004
Resigned 24 May 2010

CITICORPORATE LIMITED

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 2004
Resigned 19 Oct 2004

BAILEY, Francine Anne

Resigned
7 Killick Cottages, YaldingME18 6EW
Born September 1970
Director
Appointed 07 Nov 2007
Resigned 08 Jul 2014

CLARK, Stephen Leslie

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born November 1957
Director
Appointed 19 Nov 2004
Resigned 01 Feb 2022

CLARK, Veronica Imlach

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born July 1971
Director
Appointed 01 Feb 2022
Resigned 11 Dec 2023

CRAIG, Fiona

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born August 1984
Director
Appointed 25 Sept 2019
Resigned 11 Dec 2023

CRAIG, Therese Claire

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born July 1979
Director
Appointed 05 Apr 2011
Resigned 05 Mar 2024

DAVIS, Ian James

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born September 1968
Director
Appointed 17 Nov 2015
Resigned 13 Sept 2019

FOY, Amanda Jane

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born May 1967
Director
Appointed 08 Jul 2014
Resigned 20 Jan 2017

HALE, Amanda Jayne

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born March 1962
Director
Appointed 05 Apr 2011
Resigned 04 Apr 2014

INGHAM, Sarah Jane

Resigned
Flat 4, EdinburghEH12 5DH
Born May 1957
Director
Appointed 19 Nov 2004
Resigned 26 Aug 2008

JENKINS, Howard Nicholas

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born November 1961
Director
Appointed 04 Apr 2014
Resigned 24 Jul 2014

LYALL, Iain James

Resigned
6 Park Crescent, EnfieldEN2 6HS
Born May 1962
Director
Appointed 19 Oct 2004
Resigned 08 Jul 2014

MACKINNON, Scott David

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born September 1969
Director
Appointed 08 Jul 2014
Resigned 28 Oct 2016

MORRISON, David Michael

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

MURPHY, Ann Margaret

Resigned
C/O Company Secretarial, Canada Square, 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 08 Jul 2014

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 19 Oct 2004
Resigned 03 Jun 2010

REES, Huw St John

Resigned
8 Gatwick Road, LondonSW18 5UF
Born November 1953
Director
Appointed 19 Oct 2004
Resigned 21 Jan 2005

STEWART, Colin Gardner

Resigned
12 Garscube Terrace, EdinburghEH12 6BQ
Born February 1959
Director
Appointed 19 Nov 2004
Resigned 20 Jan 2017

WHITEFORD, Rowena Helen

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born February 1976
Director
Appointed 15 Oct 2020
Resigned 11 Dec 2023

WRIGHT, Anthony James Charles

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born July 1964
Director
Appointed 05 Apr 2011
Resigned 25 Nov 2015

YOUNG, Lesley Ann

Resigned
C/O Company Secretarial, Canada Square, Canary WharfE14 5LB
Born June 1976
Director
Appointed 15 Oct 2020
Resigned 11 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Oct 2004
Resigned 19 Oct 2004

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 23 Oct 2021
153 East 53rd Street, New York

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
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Oct 2021
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Statement Of Companys Objects
27 March 2025
CC04CC04
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 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
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
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 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
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
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
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Secretary Company
17 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
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
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
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
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
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
8 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Miscellaneous
6 June 2014
MISCMISC
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
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
Resolution
7 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
7 June 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
9 November 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
Annual Return Company With Made Up Date Full List Shareholders
3 November 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
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Resolution
10 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
2 November 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
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
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
27 November 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
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Resolution
26 November 2004
RESOLUTIONSResolutions
Legacy
26 November 2004
225Change of Accounting Reference Date
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Incorporation Company
19 October 2004
NEWINCIncorporation