Canada Square
Canary Wharf
London
E14 5LB
Director Name | Simon James Cumming |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Donald Searcy Howard |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1993(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 December 1993) |
Role | Investment Banker |
Correspondence Address | 3 Hook Harbor Road Atlantic Highlands New Jersey 07716 |
Director Name | Charles Senff McVeigh |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 July 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fawcett Street London SW10 9JD |
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Director Name | Mr Saul Malcolm Rosen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1993(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1999) |
Role | Managing Director |
Correspondence Address | 466 Washington Street New York New York 10013 Ny 10013 |
Director Name | Peter James Middleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 1998) |
Role | Chief Executive |
Correspondence Address | 3 Kempson Road London SW6 4PX |
Secretary Name | Kyra Bergin |
---|---|
Nationality | Us Uk |
Status | Resigned |
Appointed | 26 March 1997(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 21 Shawfield Street London SW3 4BA |
Director Name | James Stewart Boshart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1998(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2000) |
Role | Co-Chief Executive |
Correspondence Address | 16 South Eaton Place London SW1W 9JA |
Director Name | Ronald Michael Freeman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2000) |
Role | Co Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Essex Villas London W8 7BN |
Secretary Name | Royce William Miller |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 May 1999(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 8 Mountague Place London E14 0EX |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(19 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2008) |
Role | Joint Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Mr William Meredith Samuel |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 Cross Street London N1 2BH |
Director Name | Edward Frank Miller |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Citizen Of The Usa |
Status | Resigned |
Appointed | 07 August 2000(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2002) |
Role | Banker |
Correspondence Address | 27 Hyde Park Gate London SW7 5DJ |
Director Name | Susan Helena Dean |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 8j Warwick Square London SW1V 2AA |
Director Name | William Joseph Mills |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2003(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 37-38 35-37 Grosvenor Square London W1K 2HN |
Director Name | Mr Bradley Jay Gans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 September 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 42 St Petersburgh Place London W2 4LD |
Secretary Name | Jill Denise Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr David Ian Sharland |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Michael Louis Corbat |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2012(30 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 August 2012) |
Role | Ceo Emea |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Peter McCarthy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 October 2019) |
Role | Chief Administrative Officer Emea |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Website | citigroup.com |
---|
Registered Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11.9m at £10 | Citigroup Global Markets International Llc 9.49% Fourth Tranche Preference |
---|---|
569.1m at £1 | Citigroup Global Markets (International) Finance A.g. 45.45% Fifth Tranche Preference |
353.1m at £1 | Citigroup Financial Products Inc. 28.20% Ordinary A |
192.3m at £1 | Citigroup Global Markets International Llc 15.36% Ordinary A |
10.4m at £1 | Citigroup Global Markets International Llc 0.83% Fifth Tranche Preference |
5.3m at £1 | Citigroup Global Markets (International) Finance A.g. 0.42% Ordinary B |
3.1m at $1 | Citigroup Global Markets Europe Finance LTD 0.24% Preference |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £2,002,084,147 |
Net Worth | £2,147,483,647 |
Cash | £1,074,638,531 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
15 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
---|---|
23 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
2 March 2020 | Confirmation statement made on 14 February 2020 with updates (12 pages) |
31 October 2019 | Full accounts made up to 31 December 2018 (10 pages) |
30 October 2019 | Termination of appointment of Peter Mccarthy as a director on 17 October 2019 (1 page) |
30 October 2019 | Termination of appointment of David Ian Sharland as a director on 17 October 2019 (1 page) |
30 October 2019 | Appointment of Simon James Cumming as a director on 17 October 2019 (2 pages) |
30 October 2019 | Appointment of Jonathan Warren as a director on 17 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Jill Denise Robson as a secretary on 27 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Bradley Jay Gans as a director on 1 September 2019 (1 page) |
25 February 2019 | Confirmation statement made on 14 February 2019 with updates (8 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (349 pages) |
22 February 2018 | Confirmation statement made on 14 February 2018 with updates (8 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (361 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (361 pages) |
13 June 2017 | Solvency Statement dated 12/06/17 (1 page) |
13 June 2017 | Statement of capital on 13 June 2017
|
13 June 2017 | Statement by Directors (1 page) |
13 June 2017 | Resolutions
|
13 June 2017 | Statement by Directors (1 page) |
13 June 2017 | Statement of capital on 13 June 2017
|
13 June 2017 | Resolutions
|
13 June 2017 | Solvency Statement dated 12/06/17 (1 page) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (28 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (28 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (347 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (347 pages) |
13 April 2016 | Director's details changed for David Ian Sharland on 31 March 2016 (4 pages) |
13 April 2016 | Director's details changed for David Ian Sharland on 31 March 2016 (4 pages) |
13 April 2016 | Director's details changed for David Ian Sharland on 31 March 2016 (4 pages) |
13 April 2016 | Director's details changed for David Ian Sharland on 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 October 2015 | Solvency Statement dated 12/10/15 (1 page) |
14 October 2015 | Statement of capital on 14 October 2015
|
14 October 2015 | Statement by Directors (1 page) |
14 October 2015 | Resolutions
|
14 October 2015 | Solvency Statement dated 12/10/15 (1 page) |
14 October 2015 | Statement by Directors (1 page) |
14 October 2015 | Resolutions
|
14 October 2015 | Statement of capital on 14 October 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Particulars of variation of rights attached to shares (5 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Redenomination of shares. Statement of capital 11 September 2015
|
5 October 2015 | Redenomination of shares. Statement of capital 11 September 2015
|
5 October 2015 | Consolidation and sub-division of shares on 11 September 2015 (10 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (5 pages) |
5 October 2015 | Consolidation and sub-division of shares on 11 September 2015 (10 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (77 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (77 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (71 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (71 pages) |
6 June 2014 | Section 519 (7 pages) |
6 June 2014 | Section 519 (7 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (77 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (77 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (18 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (18 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (75 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (75 pages) |
15 August 2012 | Appointment of Peter Mccarthy as a director (3 pages) |
15 August 2012 | Termination of appointment of Michael Corbat as a director (2 pages) |
15 August 2012 | Appointment of Peter Mccarthy as a director (3 pages) |
15 August 2012 | Termination of appointment of Michael Corbat as a director (2 pages) |
17 February 2012 | Annual return made up to 14 February 2012 (18 pages) |
17 February 2012 | Annual return made up to 14 February 2012 (18 pages) |
6 February 2012 | Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages) |
6 February 2012 | Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages) |
6 February 2012 | Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
1 February 2012 | Statement of company's objects (2 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Statement of company's objects (2 pages) |
1 February 2012 | Resolutions
|
13 January 2012 | Appointment of Michael Louis Corbat as a director (3 pages) |
13 January 2012 | Appointment of Michael Louis Corbat as a director (3 pages) |
11 January 2012 | Termination of appointment of William Mills as a director (2 pages) |
11 January 2012 | Termination of appointment of William Mills as a director (2 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (21 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (21 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
25 September 2010 | Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages) |
25 September 2010 | Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (18 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (18 pages) |
8 September 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
8 September 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
8 June 2009 | Director appointed david ian sharland (2 pages) |
8 June 2009 | Director appointed david ian sharland (2 pages) |
8 June 2009 | Appointment terminated director susan dean (1 page) |
8 June 2009 | Appointment terminated director susan dean (1 page) |
19 February 2009 | Return made up to 14/02/09; full list of members (8 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (8 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Memorandum and Articles of Association (31 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Memorandum and Articles of Association (31 pages) |
4 June 2008 | Appointment terminated secretary andrew gaulter (1 page) |
4 June 2008 | Secretary appointed jill denise robson (2 pages) |
4 June 2008 | Appointment terminated secretary andrew gaulter (1 page) |
4 June 2008 | Secretary appointed jill denise robson (2 pages) |
15 May 2008 | Return made up to 14/02/08; full list of members (8 pages) |
15 May 2008 | Return made up to 14/02/08; full list of members (8 pages) |
21 July 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
21 July 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Reduce share premium account (4 pages) |
21 June 2007 | Reduce share premium account (4 pages) |
21 June 2007 | Certificate of reduction of share premium (1 page) |
21 June 2007 | Certificate of reduction of share premium (1 page) |
21 June 2007 | Resolutions
|
14 June 2007 | Ad 04/06/07--------- us$ si 200000@1=200000 us$ ic 2855000/3055000 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Ad 04/06/07--------- us$ si 200000@1=200000 us$ ic 2855000/3055000 (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 March 2007 | Ad 16/03/07--------- us$ si 500000@1=500000 us$ ic 2355000/2855000 (2 pages) |
27 March 2007 | Ad 16/03/07--------- us$ si 500000@1=500000 us$ ic 2355000/2855000 (2 pages) |
27 March 2007 | Memorandum and Articles of Association (36 pages) |
27 March 2007 | Memorandum and Articles of Association (36 pages) |
26 February 2007 | Return made up to 14/02/07; full list of members (8 pages) |
26 February 2007 | Return made up to 14/02/07; full list of members (8 pages) |
11 January 2007 | Memorandum and Articles of Association (38 pages) |
11 January 2007 | £ ic 1248910991/348910991 02/01/07 £ sr 900000000@1=900000000 (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | £ ic 1248910991/348910991 02/01/07 £ sr 900000000@1=900000000 (1 page) |
11 January 2007 | Memorandum and Articles of Association (38 pages) |
11 January 2007 | Resolutions
|
10 January 2007 | Nc inc already adjusted 21/12/06 (1 page) |
10 January 2007 | Ad 21/12/06--------- us$ si 200000@1=200000 us$ ic 2155000/2355000 (2 pages) |
10 January 2007 | Ad 21/12/06--------- us$ si 200000@1=200000 us$ ic 2155000/2355000 (2 pages) |
10 January 2007 | Nc inc already adjusted 21/12/06 (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Ad 20/12/06--------- us$ si 155000@1=155000 us$ ic 2000000/2155000 (2 pages) |
6 January 2007 | Nc inc already adjusted 19/12/06 (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Ad 20/12/06--------- us$ si 155000@1=155000 us$ ic 2000000/2155000 (2 pages) |
6 January 2007 | Nc inc already adjusted 19/12/06 (1 page) |
13 September 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
13 September 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
2 December 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
2 December 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
1 March 2005 | Return made up to 14/02/05; full list of members (12 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (12 pages) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | New director appointed (3 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (11 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (11 pages) |
2 February 2004 | Ad 30/12/03--------- £ si 353057478@1 (2 pages) |
2 February 2004 | Ad 30/12/03--------- us$ si 2000000@1 (2 pages) |
2 February 2004 | Ad 30/12/03--------- £ si 353057478@1 (2 pages) |
2 February 2004 | Ad 30/12/03--------- us$ si 2000000@1 (2 pages) |
24 January 2004 | Memorandum and Articles of Association (47 pages) |
24 January 2004 | Us$ nc 0/2000000 30/12/03 (1 page) |
24 January 2004 | Us$ nc 0/2000000 30/12/03 (1 page) |
24 January 2004 | Resolutions
|
24 January 2004 | Memorandum and Articles of Association (47 pages) |
24 January 2004 | Ad 30/12/03--------- us$ si 2000000@1=2000000 us$ ic 0/2000000 (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Ad 30/12/03--------- us$ si 2000000@1=2000000 us$ ic 0/2000000 (2 pages) |
15 January 2004 | Ad 30/12/03--------- £ si 353057478@1=353057478 £ ic 895853513/1248910991 (2 pages) |
15 January 2004 | Ad 30/12/03--------- £ si 353057478@1=353057478 £ ic 895853513/1248910991 (2 pages) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | New director appointed (3 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
7 April 2003 | Company name changed salomon brothers europe LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed salomon brothers europe LIMITED\certificate issued on 07/04/03 (2 pages) |
3 February 2003 | Return made up to 12/02/03; full list of members (9 pages) |
3 February 2003 | Return made up to 12/02/03; full list of members (9 pages) |
18 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
18 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (3 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page) |
21 January 2002 | Return made up to 12/01/02; full list of members (10 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (10 pages) |
12 December 2001 | Auditor's resignation (1 page) |
12 December 2001 | Auditor's resignation (1 page) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
9 February 2001 | Return made up to 12/01/01; full list of members (13 pages) |
9 February 2001 | Return made up to 12/01/01; full list of members (13 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 12/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 12/01/00; full list of members (8 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | Secretary resigned (1 page) |
21 January 1999 | Return made up to 12/01/99; full list of members (13 pages) |
21 January 1999 | Return made up to 12/01/99; full list of members (13 pages) |
14 January 1999 | Auditor's resignation (1 page) |
14 January 1999 | Auditor's resignation (1 page) |
30 October 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
30 October 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
22 October 1998 | Memorandum and Articles of Association (46 pages) |
22 October 1998 | Memorandum and Articles of Association (46 pages) |
19 October 1998 | £ nc 2709468384/5709468384 14/10/98 (2 pages) |
19 October 1998 | Ad 14/10/98--------- £ si 176470589@1=176470589 £ ic 719382924/895853513 (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | £ nc 2709468384/5709468384 14/10/98 (2 pages) |
19 October 1998 | Ad 14/10/98--------- £ si 176470589@1=176470589 £ ic 719382924/895853513 (2 pages) |
19 October 1998 | Resolutions
|
9 October 1998 | Memorandum and Articles of Association (95 pages) |
9 October 1998 | Memorandum and Articles of Association (95 pages) |
7 October 1998 | Notice of assignment of name or new name to shares (1 page) |
7 October 1998 | £ ic 1161708596/719382924 24/09/98 £ sr 442325672@1=442325672 (1 page) |
7 October 1998 | Ad 24/09/98--------- £ si 569068384@1=569068384 £ ic 729782924/1298851308 (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | £ ic 1298851308/1172108596 24/09/98 £ sr 126742712@1=126742712 (1 page) |
7 October 1998 | Notice of assignment of name or new name to shares (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | £ ic 1172108596/1161708596 24/09/98 £ sr 10400000@1=10400000 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Ad 24/09/98--------- £ si 569068384@1=569068384 £ ic 729782924/1298851308 (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Ad 24/09/98--------- £ si 10400000@1=10400000 £ ic 719382924/729782924 (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | £ ic 1172108596/1161708596 24/09/98 £ sr 10400000@1=10400000 (1 page) |
7 October 1998 | Nc inc already adjusted 24/09/98 (2 pages) |
7 October 1998 | £ ic 1298851308/1172108596 24/09/98 £ sr 126742712@1=126742712 (1 page) |
7 October 1998 | Nc inc already adjusted 24/09/98 (2 pages) |
7 October 1998 | £ ic 1161708596/719382924 24/09/98 £ sr 442325672@1=442325672 (1 page) |
7 October 1998 | Ad 24/09/98--------- £ si 10400000@1=10400000 £ ic 719382924/729782924 (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
29 April 1998 | Director's particulars changed (2 pages) |
29 April 1998 | Director's particulars changed (2 pages) |
22 April 1998 | Secretary's particulars changed (2 pages) |
22 April 1998 | Secretary's particulars changed (2 pages) |
9 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
9 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (2 pages) |
8 May 1997 | Director's particulars changed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (1 page) |
10 February 1997 | £ sr 118849540@1 30/12/96 (1 page) |
10 February 1997 | £ sr 118849540@1 30/12/96 (1 page) |
2 February 1997 | Nc inc already adjusted 30/12/96 (1 page) |
2 February 1997 | Resolutions
|
2 February 1997 | Memorandum and Articles of Association (82 pages) |
2 February 1997 | Nc inc already adjusted 30/12/96 (1 page) |
2 February 1997 | Resolutions
|
2 February 1997 | Return made up to 12/01/97; full list of members (11 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Ad 30/12/96--------- £ si 11884954@10 (2 pages) |
2 February 1997 | Ad 30/12/96--------- £ si 11884954@10 (2 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Return made up to 12/01/97; full list of members (11 pages) |
2 February 1997 | Memorandum and Articles of Association (82 pages) |
27 November 1996 | Director's particulars changed (2 pages) |
27 November 1996 | Director's particulars changed (2 pages) |
27 November 1996 | Director's particulars changed (2 pages) |
27 November 1996 | Director's particulars changed (2 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
30 October 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
3 June 1996 | Director's particulars changed (3 pages) |
3 June 1996 | Director's particulars changed (3 pages) |
18 February 1996 | Return made up to 12/01/96; full list of members (9 pages) |
18 February 1996 | Return made up to 12/01/96; full list of members (9 pages) |
6 February 1996 | Statement of affairs (42 pages) |
6 February 1996 | Statement of affairs (42 pages) |
6 February 1996 | Ad 13/12/95--------- £ si 10400000@1 (2 pages) |
6 February 1996 | Ad 13/12/95--------- £ si 10400000@1 (2 pages) |
18 January 1996 | Ad 13/12/95--------- £ si 10400000@1=10400000 £ ic 687917924/698317924 (2 pages) |
18 January 1996 | Ad 13/12/95--------- £ si 10400000@1=10400000 £ ic 687917924/698317924 (2 pages) |
29 December 1995 | New director appointed (4 pages) |
29 December 1995 | New director appointed (4 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
25 October 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
14 June 1995 | Secretary's particulars changed (4 pages) |
14 June 1995 | Secretary's particulars changed (4 pages) |
23 February 1995 | Resolutions
|
23 February 1995 | Resolutions
|
28 October 1994 | Full group accounts made up to 31 December 1993 (39 pages) |
28 October 1994 | Full group accounts made up to 31 December 1993 (39 pages) |
12 October 1994 | Resolutions
|
12 October 1994 | Resolutions
|
8 November 1993 | Full group accounts made up to 31 December 1992 (35 pages) |
8 November 1993 | Full group accounts made up to 31 December 1992 (35 pages) |
3 August 1993 | Resolutions
|
3 August 1993 | Resolutions
|
19 January 1993 | Resolutions
|
19 January 1993 | Resolutions
|
6 November 1992 | Full group accounts made up to 31 December 1991 (32 pages) |
6 November 1992 | Full group accounts made up to 31 December 1991 (32 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (32 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (32 pages) |
25 February 1991 | Company name changed phibro-salomon LIMITED\certificate issued on 26/02/91 (2 pages) |
25 February 1991 | Company name changed phibro-salomon LIMITED\certificate issued on 26/02/91 (2 pages) |
13 February 1991 | Full group accounts made up to 31 December 1989 (30 pages) |
13 February 1991 | Full group accounts made up to 31 December 1989 (30 pages) |
21 November 1990 | Resolutions
|
21 November 1990 | Resolutions
|
13 February 1990 | Full group accounts made up to 31 December 1988 (26 pages) |
13 February 1990 | Full group accounts made up to 31 December 1988 (26 pages) |
13 July 1989 | Resolutions
|
13 July 1989 | Resolutions
|
17 January 1989 | Full group accounts made up to 31 December 1987 (27 pages) |
17 January 1989 | Full group accounts made up to 31 December 1987 (27 pages) |
12 January 1988 | Full group accounts made up to 31 December 1986 (26 pages) |
12 January 1988 | Full group accounts made up to 31 December 1986 (26 pages) |
18 November 1986 | Full accounts made up to 31 December 1985 (23 pages) |
18 November 1986 | Full accounts made up to 31 December 1985 (23 pages) |
21 August 1985 | Accounts made up to 31 December 1984 (24 pages) |
21 August 1985 | Accounts made up to 31 December 1984 (24 pages) |
14 July 1984 | Accounts made up to 31 December 1983 (23 pages) |
14 July 1984 | Accounts made up to 31 December 1983 (23 pages) |
2 February 1984 | Resolutions
|
2 February 1984 | Resolutions
|
12 November 1983 | Accounts made up to 31 December 1982 (16 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (16 pages) |
5 January 1983 | Accounts made up to 31 December 1981 (7 pages) |
5 January 1983 | Accounts made up to 31 December 1981 (7 pages) |
19 April 1982 | Resolutions
|
19 April 1982 | Resolutions
|
23 February 1982 | Company name changed\certificate issued on 23/02/82 (4 pages) |
23 February 1982 | Company name changed\certificate issued on 23/02/82 (4 pages) |
12 September 1981 | Resolutions
|
12 September 1981 | Resolutions
|
5 March 1981 | Incorporation (27 pages) |
5 March 1981 | Incorporation (27 pages) |