Background WavePink WaveYellow Wave

CITIGROUP CENTRE 1 LIMITED (06255166)

CITIGROUP CENTRE 1 LIMITED (06255166) is an active UK company. incorporated on 22 May 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CITIGROUP CENTRE 1 LIMITED has been registered for 18 years. Current directors include THOMAS, Kathryn Mary, VLOK, Gerhard.

Company Number
06255166
Status
active
Type
ltd
Incorporated
22 May 2007
Age
18 years
Address
Citigroup Centre, London, E14 5LB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THOMAS, Kathryn Mary, VLOK, Gerhard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIGROUP CENTRE 1 LIMITED

CITIGROUP CENTRE 1 LIMITED is an active company incorporated on 22 May 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CITIGROUP CENTRE 1 LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06255166

LTD Company

Age

18 Years

Incorporated 22 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 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 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

CITIGROUP PROPERTY CGC1 LIMITED
From: 22 May 2007To: 24 October 2007
Contact
Address

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

Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 09
Director Left
Oct 11
Director Left
Sept 13
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CUMMING, Simon James

Active
Citigroup Centre, LondonE14 5LB
Secretary
Appointed 22 May 2007

THOMAS, Kathryn Mary

Active
Citigroup Centre, LondonE14 5LB
Born October 1971
Director
Appointed 18 Jun 2021

VLOK, Gerhard

Active
Citigroup Centre, LondonE14 5LB
Born February 1978
Director
Appointed 13 Jan 2025

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 22 May 2007
Resigned 22 May 2007

DASI SUTTON, Lucy Victoria

Resigned
24 The Crescent, ReigateRH2 0PB
Born April 1969
Director
Appointed 22 May 2007
Resigned 05 Jul 2013

FITZGERALD, Nigel

Resigned
6 Rodwell, CrowboroughTN6 2DQ
Born May 1960
Director
Appointed 22 May 2007
Resigned 17 Jun 2011

KILLEY, John Reginald

Resigned
Citigroup Centre, LondonE14 5LB
Born May 1955
Director
Appointed 07 Sept 2007
Resigned 25 Mar 2022

ROGERS, Stephen

Resigned
2 Waterloo Close, CamberleyGU15 1PY
Born March 1959
Director
Appointed 07 Sept 2007
Resigned 18 Oct 2016

SHARLAND, David Ian

Resigned
16 Alwyne Mansions, LondonSW19 7AD
Born September 1959
Director
Appointed 07 Sept 2007
Resigned 28 Sept 2019

SMITH, Jeremy David Robert

Resigned
Citigroup Centre, LondonE14 5LB
Born July 1964
Director
Appointed 28 Oct 2016
Resigned 12 Oct 2020

WARREN, Jonathan

Resigned
Citigroup Centre, LondonE14 5LB
Born January 1973
Director
Appointed 28 Sept 2019
Resigned 13 Jan 2025

WESTWOOD, John Philip

Resigned
Crestholm, DorkingRH4 1ST
Born January 1970
Director
Appointed 07 Sept 2007
Resigned 07 Oct 2009

WILLIAMS, Neil Russell

Resigned
2 Woodlands Close, CopleMK44 3UE
Born August 1950
Director
Appointed 22 May 2007
Resigned 08 Sept 2009

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 22 May 2007
Resigned 22 May 2007

Persons with significant control

1

Canada Square, LondonE14 5LB

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

77

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 January 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Memorandum Articles
17 January 2025
MAMA
Resolution
17 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
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
5 June 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Resolution
5 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Changes To Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Resolution
20 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Memorandum Articles
30 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
16 June 2007
287Change of Registered Office
Legacy
16 June 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Incorporation Company
22 May 2007
NEWINCIncorporation