Background WavePink WaveYellow Wave

CIP SLI GREF NOMINEE 2 LIMITED (09151576)

CIP SLI GREF NOMINEE 2 LIMITED (09151576) is an active UK company. incorporated on 29 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIP SLI GREF NOMINEE 2 LIMITED has been registered for 11 years. Current directors include BAILY, Shane Emphy, CRAIG, Therese, HYAM, Richard Paul and 1 others.

Company Number
09151576
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
Citigroup Centre Canada Square, London, 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

CIP SLI GREF NOMINEE 2 LIMITED

CIP SLI GREF NOMINEE 2 LIMITED is an active company incorporated on 29 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIP SLI GREF NOMINEE 2 LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09151576

LTD Company

Age

11 Years

Incorporated 29 July 2014

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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

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

Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 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 Left
Sept 19
Director Joined
Oct 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 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
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

MCMAHON, Ainslie

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

BAILY, Shane Emphy

Active
Canada Square, LondonE14 5LB
Born November 1971
Director
Appointed 17 Jun 2024

CRAIG, Therese

Active
Canada Square, LondonE14 5LB
Born July 1979
Director
Appointed 17 Jun 2024

HYAM, Richard Paul

Active
Canada Square, LondonE14 5LB
Born April 1969
Director
Appointed 01 Feb 2022

THOMAS, Richard Paul

Active
Canada Square, LondonE14 5LB
Born December 1970
Director
Appointed 15 Oct 2020

CUMMING, Simon James

Resigned
Canada Square, LondonE14 5LB
Secretary
Appointed 16 Sept 2016
Resigned 27 Mar 2020

HAMILTON, Rachel

Resigned
Canada Square, LondonE14 5LB
Secretary
Appointed 27 Mar 2020
Resigned 24 Aug 2023

CITICORPORATE LIMITED

Resigned
Canada Square Canary Wharf, LondonE14 5LB
Corporate secretary
Appointed 29 Jul 2014
Resigned 16 Sept 2016

CLARK, Stephen Leslie

Resigned
Canada Square, LondonE14 5LB
Born November 1957
Director
Appointed 29 Jul 2014
Resigned 01 Feb 2022

CLARK, Veronica Imlach

Resigned
Canada Square, LondonE14 5LB
Born July 1971
Director
Appointed 01 Feb 2022
Resigned 11 Dec 2023

CRAIG, Fiona

Resigned
Canada Square, LondonE14 5LB
Born August 1984
Director
Appointed 25 Sept 2019
Resigned 11 Dec 2023

CRAIG, Therese Claire

Resigned
Canada Square, LondonE14 5LB
Born July 1979
Director
Appointed 29 Jul 2014
Resigned 05 Mar 2024

DAVIS, Ian James

Resigned
Canada Square, LondonE14 5LB
Born September 1968
Director
Appointed 17 Nov 2015
Resigned 13 Sept 2019

FOY, Amanda Jane

Resigned
Canada Square, LondonE14 5LB
Born May 1967
Director
Appointed 29 Jul 2014
Resigned 20 Jan 2017

MACKINNON, Scott David

Resigned
Canada Square, LondonE14 5LB
Born September 1969
Director
Appointed 13 Aug 2014
Resigned 28 Oct 2016

MURPHY, Ann Margaret

Resigned
Canada Square, LondonE14 5LB
Born July 1970
Director
Appointed 20 Jan 2017
Resigned 01 Feb 2022

STEWART, Colin Gardner

Resigned
Canada Square, LondonE14 5LB
Born February 1959
Director
Appointed 29 Jul 2014
Resigned 20 Jan 2017

WHITEFORD, Rowena Helen

Resigned
Canada Square, LondonE14 5LB
Born February 1976
Director
Appointed 15 Oct 2020
Resigned 11 Dec 2023

WRIGHT, Anthony James Charles

Resigned
Canada Square, LondonE14 5LB
Born July 1964
Director
Appointed 13 Aug 2014
Resigned 25 Nov 2015

YOUNG, Lesley Ann

Resigned
Canada Square, LondonE14 5LB
Born June 1976
Director
Appointed 15 Oct 2020
Resigned 11 Dec 2023

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
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

60

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Statement Of Companys Objects
28 March 2025
CC04CC04
Resolution
28 March 2025
RESOLUTIONSResolutions
Memorandum Articles
28 March 2025
MAMA
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
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
4 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 September 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
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2020
AP03Appointment of Secretary
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
2 September 2019
CS01Confirmation Statement
Legacy
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
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
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
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 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
Change Person Director Company With Change Date
8 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2014
NEWINCIncorporation