Company NameCitigroup Global Markets Europe Limited
DirectorsJonathan Warren and Simon James Cumming
Company StatusActive
Company Number01548967
CategoryPrivate Limited Company
Incorporation Date5 March 1981(43 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Warren
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameSimon James Cumming
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Donald Searcy Howard
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1993(11 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 1993)
RoleInvestment Banker
Correspondence Address3 Hook Harbor Road
Atlantic Highlands
New Jersey
07716
Director NameCharles Senff McVeigh
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 July 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address18 Fawcett Street
London
SW10 9JD
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed12 January 1993(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameMr Saul Malcolm Rosen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1993(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1999)
RoleManaging Director
Correspondence Address466 Washington Street
New York
New York 10013
Ny 10013
Director NamePeter James Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1998)
RoleChief Executive
Correspondence Address3 Kempson Road
London
SW6 4PX
Secretary NameKyra Bergin
NationalityUs Uk
StatusResigned
Appointed26 March 1997(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 1999)
RoleCompany Director
Correspondence Address21 Shawfield Street
London
SW3 4BA
Director NameJames Stewart Boshart
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1998(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 August 2000)
RoleCo-Chief Executive
Correspondence Address16 South Eaton Place
London
SW1W 9JA
Director NameRonald Michael Freeman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2000)
RoleCo Chief Executive
Country of ResidenceEngland
Correspondence Address6 Essex Villas
London
W8 7BN
Secretary NameRoyce William Miller
NationalityAmerican
StatusResigned
Appointed18 May 1999(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address8 Mountague Place
London
E14 0EX
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed25 May 2000(19 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 May 2008)
RoleJoint Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameMr William Meredith Samuel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 Cross Street
London
N1 2BH
Director NameEdward Frank Miller
Date of BirthApril 1942 (Born 82 years ago)
NationalityCitizen Of The Usa
StatusResigned
Appointed07 August 2000(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2002)
RoleBanker
Correspondence Address27 Hyde Park Gate
London
SW7 5DJ
Director NameSusan Helena Dean
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(21 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2009)
RoleChartered Accountant
Correspondence Address8j Warwick Square
London
SW1V 2AA
Director NameWilliam Joseph Mills
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2003(22 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37-38 35-37 Grosvenor Square
London
W1K 2HN
Director NameMr Bradley Jay Gans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(23 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 September 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address42 St Petersburgh Place
London
W2 4LD
Secretary NameJill Denise Robson
NationalityBritish
StatusResigned
Appointed01 June 2008(27 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMr David Ian Sharland
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(28 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameMichael Louis Corbat
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(30 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 August 2012)
RoleCeo Emea
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NamePeter McCarthy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(31 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 October 2019)
RoleChief Administrative Officer Emea
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB

Contact

Websitecitigroup.com

Location

Registered AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11.9m at £10Citigroup Global Markets International Llc
9.49%
Fourth Tranche Preference
569.1m at £1Citigroup Global Markets (International) Finance A.g.
45.45%
Fifth Tranche Preference
353.1m at £1Citigroup Financial Products Inc.
28.20%
Ordinary A
192.3m at £1Citigroup Global Markets International Llc
15.36%
Ordinary A
10.4m at £1Citigroup Global Markets International Llc
0.83%
Fifth Tranche Preference
5.3m at £1Citigroup Global Markets (International) Finance A.g.
0.42%
Ordinary B
3.1m at $1Citigroup Global Markets Europe Finance LTD
0.24%
Preference

Financials

Year2014
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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
23 October 2020Full accounts made up to 31 December 2019 (16 pages)
2 March 2020Confirmation statement made on 14 February 2020 with updates (12 pages)
31 October 2019Full accounts made up to 31 December 2018 (10 pages)
30 October 2019Termination of appointment of Peter Mccarthy as a director on 17 October 2019 (1 page)
30 October 2019Termination of appointment of David Ian Sharland as a director on 17 October 2019 (1 page)
30 October 2019Appointment of Simon James Cumming as a director on 17 October 2019 (2 pages)
30 October 2019Appointment of Jonathan Warren as a director on 17 October 2019 (2 pages)
8 October 2019Termination of appointment of Jill Denise Robson as a secretary on 27 September 2019 (2 pages)
12 September 2019Termination of appointment of Bradley Jay Gans as a director on 1 September 2019 (1 page)
25 February 2019Confirmation statement made on 14 February 2019 with updates (8 pages)
9 October 2018Full accounts made up to 31 December 2017 (349 pages)
22 February 2018Confirmation statement made on 14 February 2018 with updates (8 pages)
10 August 2017Full accounts made up to 31 December 2016 (361 pages)
10 August 2017Full accounts made up to 31 December 2016 (361 pages)
13 June 2017Solvency Statement dated 12/06/17 (1 page)
13 June 2017Statement of capital on 13 June 2017
  • GBP 1,000
(4 pages)
13 June 2017Statement by Directors (1 page)
13 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 June 2017Statement by Directors (1 page)
13 June 2017Statement of capital on 13 June 2017
  • GBP 1,000
(4 pages)
13 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 June 2017Solvency Statement dated 12/06/17 (1 page)
22 February 2017Confirmation statement made on 14 February 2017 with updates (28 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (28 pages)
24 August 2016Full accounts made up to 31 December 2015 (347 pages)
24 August 2016Full accounts made up to 31 December 2015 (347 pages)
13 April 2016Director's details changed for David Ian Sharland on 31 March 2016 (4 pages)
13 April 2016Director's details changed for David Ian Sharland on 31 March 2016 (4 pages)
13 April 2016Director's details changed for David Ian Sharland on 31 March 2016 (4 pages)
13 April 2016Director's details changed for David Ian Sharland on 31 March 2016 (4 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 650,927,291
(24 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 650,927,291
(24 pages)
14 October 2015Solvency Statement dated 12/10/15 (1 page)
14 October 2015Statement of capital on 14 October 2015
  • GBP 650,927,291.00
(4 pages)
14 October 2015Statement by Directors (1 page)
14 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve & share premium account be reduced. 12/10/2015
(3 pages)
14 October 2015Solvency Statement dated 12/10/15 (1 page)
14 October 2015Statement by Directors (1 page)
14 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve & share premium account be reduced. 12/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 October 2015Statement of capital on 14 October 2015
  • GBP 650,927,291.00
(4 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 October 2015Particulars of variation of rights attached to shares (5 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 October 2015Redenomination of shares. Statement of capital 11 September 2015
  • GBP 1,250,927,291
(9 pages)
5 October 2015Redenomination of shares. Statement of capital 11 September 2015
  • GBP 1,250,927,291
(9 pages)
5 October 2015Consolidation and sub-division of shares on 11 September 2015 (10 pages)
5 October 2015Particulars of variation of rights attached to shares (5 pages)
5 October 2015Consolidation and sub-division of shares on 11 September 2015 (10 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (77 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (77 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,248,910,991
  • USD 3,055,000
(8 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,248,910,991
  • USD 3,055,000
(8 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (71 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (71 pages)
6 June 2014Section 519 (7 pages)
6 June 2014Section 519 (7 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,248,910,991
  • USD 3,055,000
(18 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,248,910,991
  • USD 3,055,000
(18 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (77 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (77 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (18 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (18 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (75 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (75 pages)
15 August 2012Appointment of Peter Mccarthy as a director (3 pages)
15 August 2012Termination of appointment of Michael Corbat as a director (2 pages)
15 August 2012Appointment of Peter Mccarthy as a director (3 pages)
15 August 2012Termination of appointment of Michael Corbat as a director (2 pages)
17 February 2012Annual return made up to 14 February 2012 (18 pages)
17 February 2012Annual return made up to 14 February 2012 (18 pages)
6 February 2012Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages)
6 February 2012Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages)
6 February 2012Director's details changed for Michael Louis Corbat on 1 February 2012 (3 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
1 February 2012Resolutions
  • RES13 ‐ Amend articles 23/01/2012
(44 pages)
1 February 2012Statement of company's objects (2 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
1 February 2012Statement of company's objects (2 pages)
1 February 2012Resolutions
  • RES13 ‐ Amend articles 23/01/2012
(44 pages)
13 January 2012Appointment of Michael Louis Corbat as a director (3 pages)
13 January 2012Appointment of Michael Louis Corbat as a director (3 pages)
11 January 2012Termination of appointment of William Mills as a director (2 pages)
11 January 2012Termination of appointment of William Mills as a director (2 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (21 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (21 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (18 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (18 pages)
8 September 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
8 September 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 June 2009Director appointed david ian sharland (2 pages)
8 June 2009Director appointed david ian sharland (2 pages)
8 June 2009Appointment terminated director susan dean (1 page)
8 June 2009Appointment terminated director susan dean (1 page)
19 February 2009Return made up to 14/02/09; full list of members (8 pages)
19 February 2009Return made up to 14/02/09; full list of members (8 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2008Memorandum and Articles of Association (31 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2008Memorandum and Articles of Association (31 pages)
4 June 2008Appointment terminated secretary andrew gaulter (1 page)
4 June 2008Secretary appointed jill denise robson (2 pages)
4 June 2008Appointment terminated secretary andrew gaulter (1 page)
4 June 2008Secretary appointed jill denise robson (2 pages)
15 May 2008Return made up to 14/02/08; full list of members (8 pages)
15 May 2008Return made up to 14/02/08; full list of members (8 pages)
21 July 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
21 July 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
21 June 2007Resolutions
  • RES13 ‐ Reduce share prem acct 16/05/07
(1 page)
21 June 2007Reduce share premium account (4 pages)
21 June 2007Reduce share premium account (4 pages)
21 June 2007Certificate of reduction of share premium (1 page)
21 June 2007Certificate of reduction of share premium (1 page)
21 June 2007Resolutions
  • RES13 ‐ Reduce share prem acct 16/05/07
(1 page)
14 June 2007Ad 04/06/07--------- us$ si 200000@1=200000 us$ ic 2855000/3055000 (2 pages)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
14 June 2007Ad 04/06/07--------- us$ si 200000@1=200000 us$ ic 2855000/3055000 (2 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Ad 16/03/07--------- us$ si 500000@1=500000 us$ ic 2355000/2855000 (2 pages)
27 March 2007Ad 16/03/07--------- us$ si 500000@1=500000 us$ ic 2355000/2855000 (2 pages)
27 March 2007Memorandum and Articles of Association (36 pages)
27 March 2007Memorandum and Articles of Association (36 pages)
26 February 2007Return made up to 14/02/07; full list of members (8 pages)
26 February 2007Return made up to 14/02/07; full list of members (8 pages)
11 January 2007Memorandum and Articles of Association (38 pages)
11 January 2007£ ic 1248910991/348910991 02/01/07 £ sr 900000000@1=900000000 (1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2007£ ic 1248910991/348910991 02/01/07 £ sr 900000000@1=900000000 (1 page)
11 January 2007Memorandum and Articles of Association (38 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2007Nc inc already adjusted 21/12/06 (1 page)
10 January 2007Ad 21/12/06--------- us$ si 200000@1=200000 us$ ic 2155000/2355000 (2 pages)
10 January 2007Ad 21/12/06--------- us$ si 200000@1=200000 us$ ic 2155000/2355000 (2 pages)
10 January 2007Nc inc already adjusted 21/12/06 (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2007Ad 20/12/06--------- us$ si 155000@1=155000 us$ ic 2000000/2155000 (2 pages)
6 January 2007Nc inc already adjusted 19/12/06 (1 page)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2007Ad 20/12/06--------- us$ si 155000@1=155000 us$ ic 2000000/2155000 (2 pages)
6 January 2007Nc inc already adjusted 19/12/06 (1 page)
13 September 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
13 September 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
1 March 2006Return made up to 14/02/06; full list of members (6 pages)
1 March 2006Return made up to 14/02/06; full list of members (6 pages)
2 December 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
2 December 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2005Return made up to 14/02/05; full list of members (12 pages)
1 March 2005Return made up to 14/02/05; full list of members (12 pages)
25 January 2005New director appointed (3 pages)
25 January 2005New director appointed (3 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
23 February 2004Return made up to 14/02/04; full list of members (11 pages)
23 February 2004Return made up to 14/02/04; full list of members (11 pages)
2 February 2004Ad 30/12/03--------- £ si 353057478@1 (2 pages)
2 February 2004Ad 30/12/03--------- us$ si 2000000@1 (2 pages)
2 February 2004Ad 30/12/03--------- £ si 353057478@1 (2 pages)
2 February 2004Ad 30/12/03--------- us$ si 2000000@1 (2 pages)
24 January 2004Memorandum and Articles of Association (47 pages)
24 January 2004Us$ nc 0/2000000 30/12/03 (1 page)
24 January 2004Us$ nc 0/2000000 30/12/03 (1 page)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2004Memorandum and Articles of Association (47 pages)
24 January 2004Ad 30/12/03--------- us$ si 2000000@1=2000000 us$ ic 0/2000000 (2 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2004Ad 30/12/03--------- us$ si 2000000@1=2000000 us$ ic 0/2000000 (2 pages)
15 January 2004Ad 30/12/03--------- £ si 353057478@1=353057478 £ ic 895853513/1248910991 (2 pages)
15 January 2004Ad 30/12/03--------- £ si 353057478@1=353057478 £ ic 895853513/1248910991 (2 pages)
2 September 2003New director appointed (3 pages)
2 September 2003New director appointed (3 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
24 July 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
24 July 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
7 April 2003Company name changed salomon brothers europe LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed salomon brothers europe LIMITED\certificate issued on 07/04/03 (2 pages)
3 February 2003Return made up to 12/02/03; full list of members (9 pages)
3 February 2003Return made up to 12/02/03; full list of members (9 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page)
9 July 2002Registered office changed on 09/07/02 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page)
21 January 2002Return made up to 12/01/02; full list of members (10 pages)
21 January 2002Return made up to 12/01/02; full list of members (10 pages)
12 December 2001Auditor's resignation (1 page)
12 December 2001Auditor's resignation (1 page)
15 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
9 February 2001Return made up to 12/01/01; full list of members (13 pages)
9 February 2001Return made up to 12/01/01; full list of members (13 pages)
18 October 2000Full group accounts made up to 31 December 1999 (27 pages)
18 October 2000Full group accounts made up to 31 December 1999 (27 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
7 February 2000Return made up to 12/01/00; full list of members (8 pages)
7 February 2000Return made up to 12/01/00; full list of members (8 pages)
29 October 1999Full group accounts made up to 31 December 1998 (28 pages)
29 October 1999Full group accounts made up to 31 December 1998 (28 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999Secretary resigned (1 page)
21 January 1999Return made up to 12/01/99; full list of members (13 pages)
21 January 1999Return made up to 12/01/99; full list of members (13 pages)
14 January 1999Auditor's resignation (1 page)
14 January 1999Auditor's resignation (1 page)
30 October 1998Full group accounts made up to 31 December 1997 (32 pages)
30 October 1998Full group accounts made up to 31 December 1997 (32 pages)
22 October 1998Memorandum and Articles of Association (46 pages)
22 October 1998Memorandum and Articles of Association (46 pages)
19 October 1998£ nc 2709468384/5709468384 14/10/98 (2 pages)
19 October 1998Ad 14/10/98--------- £ si 176470589@1=176470589 £ ic 719382924/895853513 (2 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 October 1998£ nc 2709468384/5709468384 14/10/98 (2 pages)
19 October 1998Ad 14/10/98--------- £ si 176470589@1=176470589 £ ic 719382924/895853513 (2 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 October 1998Memorandum and Articles of Association (95 pages)
9 October 1998Memorandum and Articles of Association (95 pages)
7 October 1998Notice 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 1998Ad 24/09/98--------- £ si 569068384@1=569068384 £ ic 729782924/1298851308 (2 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 October 1998£ ic 1298851308/1172108596 24/09/98 £ sr 126742712@1=126742712 (1 page)
7 October 1998Notice of assignment of name or new name to shares (1 page)
7 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998£ ic 1172108596/1161708596 24/09/98 £ sr 10400000@1=10400000 (1 page)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998Ad 24/09/98--------- £ si 569068384@1=569068384 £ ic 729782924/1298851308 (2 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 October 1998Ad 24/09/98--------- £ si 10400000@1=10400000 £ ic 719382924/729782924 (2 pages)
7 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
7 October 1998£ ic 1172108596/1161708596 24/09/98 £ sr 10400000@1=10400000 (1 page)
7 October 1998Nc 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 1998Nc 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 1998Ad 24/09/98--------- £ si 10400000@1=10400000 £ ic 719382924/729782924 (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
29 April 1998Director's particulars changed (2 pages)
29 April 1998Director's particulars changed (2 pages)
22 April 1998Secretary's particulars changed (2 pages)
22 April 1998Secretary's particulars changed (2 pages)
9 February 1998Return made up to 12/01/98; full list of members (8 pages)
9 February 1998Return made up to 12/01/98; full list of members (8 pages)
31 October 1997Full group accounts made up to 31 December 1996 (34 pages)
31 October 1997Full group accounts made up to 31 December 1996 (34 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (2 pages)
8 May 1997Director's particulars changed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New 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 1997Nc inc already adjusted 30/12/96 (1 page)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 February 1997Memorandum and Articles of Association (82 pages)
2 February 1997Nc inc already adjusted 30/12/96 (1 page)
2 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1997Return made up to 12/01/97; full list of members (11 pages)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 February 1997Ad 30/12/96--------- £ si 11884954@10 (2 pages)
2 February 1997Ad 30/12/96--------- £ si 11884954@10 (2 pages)
2 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1997Return made up to 12/01/97; full list of members (11 pages)
2 February 1997Memorandum and Articles of Association (82 pages)
27 November 1996Director's particulars changed (2 pages)
27 November 1996Director's particulars changed (2 pages)
27 November 1996Director's particulars changed (2 pages)
27 November 1996Director's particulars changed (2 pages)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Full group accounts made up to 31 December 1995 (35 pages)
30 October 1996Full group accounts made up to 31 December 1995 (35 pages)
3 June 1996Director's particulars changed (3 pages)
3 June 1996Director's particulars changed (3 pages)
18 February 1996Return made up to 12/01/96; full list of members (9 pages)
18 February 1996Return made up to 12/01/96; full list of members (9 pages)
6 February 1996Statement of affairs (42 pages)
6 February 1996Statement of affairs (42 pages)
6 February 1996Ad 13/12/95--------- £ si 10400000@1 (2 pages)
6 February 1996Ad 13/12/95--------- £ si 10400000@1 (2 pages)
18 January 1996Ad 13/12/95--------- £ si 10400000@1=10400000 £ ic 687917924/698317924 (2 pages)
18 January 1996Ad 13/12/95--------- £ si 10400000@1=10400000 £ ic 687917924/698317924 (2 pages)
29 December 1995New director appointed (4 pages)
29 December 1995New director appointed (4 pages)
20 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(30 pages)
20 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(30 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
25 October 1995Full group accounts made up to 31 December 1994 (34 pages)
25 October 1995Full group accounts made up to 31 December 1994 (34 pages)
14 June 1995Secretary's particulars changed (4 pages)
14 June 1995Secretary's particulars changed (4 pages)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(52 pages)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(52 pages)
28 October 1994Full group accounts made up to 31 December 1993 (39 pages)
28 October 1994Full group accounts made up to 31 December 1993 (39 pages)
12 October 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
12 October 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
8 November 1993Full group accounts made up to 31 December 1992 (35 pages)
8 November 1993Full group accounts made up to 31 December 1992 (35 pages)
3 August 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
3 August 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1992Full group accounts made up to 31 December 1991 (32 pages)
6 November 1992Full group accounts made up to 31 December 1991 (32 pages)
4 November 1991Full accounts made up to 31 December 1990 (32 pages)
4 November 1991Full accounts made up to 31 December 1990 (32 pages)
25 February 1991Company name changed phibro-salomon LIMITED\certificate issued on 26/02/91 (2 pages)
25 February 1991Company name changed phibro-salomon LIMITED\certificate issued on 26/02/91 (2 pages)
13 February 1991Full group accounts made up to 31 December 1989 (30 pages)
13 February 1991Full group accounts made up to 31 December 1989 (30 pages)
21 November 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 November 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 February 1990Full group accounts made up to 31 December 1988 (26 pages)
13 February 1990Full group accounts made up to 31 December 1988 (26 pages)
13 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1989Full group accounts made up to 31 December 1987 (27 pages)
17 January 1989Full group accounts made up to 31 December 1987 (27 pages)
12 January 1988Full group accounts made up to 31 December 1986 (26 pages)
12 January 1988Full group accounts made up to 31 December 1986 (26 pages)
18 November 1986Full accounts made up to 31 December 1985 (23 pages)
18 November 1986Full accounts made up to 31 December 1985 (23 pages)
21 August 1985Accounts made up to 31 December 1984 (24 pages)
21 August 1985Accounts made up to 31 December 1984 (24 pages)
14 July 1984Accounts made up to 31 December 1983 (23 pages)
14 July 1984Accounts made up to 31 December 1983 (23 pages)
2 February 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 February 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 November 1983Accounts made up to 31 December 1982 (16 pages)
12 November 1983Accounts made up to 31 December 1982 (16 pages)
5 January 1983Accounts made up to 31 December 1981 (7 pages)
5 January 1983Accounts made up to 31 December 1981 (7 pages)
19 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
19 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
23 February 1982Company name changed\certificate issued on 23/02/82 (4 pages)
23 February 1982Company name changed\certificate issued on 23/02/82 (4 pages)
12 September 1981Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 1981Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1981Incorporation (27 pages)
5 March 1981Incorporation (27 pages)