Company NameCIP Property (Aipif) Nominee No 1 Limited
DirectorsRichard Paul Thomas and Richard Paul Hyam
Company StatusActive
Company Number01740555
CategoryPrivate Limited Company
Incorporation Date19 July 1983(40 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Paul Thomas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(35 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameMr Richard Paul Hyam
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleFiduciary Services
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameBernard Frank Barham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 June 1993)
RoleBanker
Correspondence Address41 High Road
Loughton
Essex
IG10 4JQ
Director NameJohn William Rock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleBanker
Correspondence AddressSquires Cottage
5 Front Road
Woodchurch
Kent
TN26 3QF
Director NameRobin Corner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1997)
RoleBanker
Correspondence Address36 Pottery Lane
London
W11 4LZ
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed29 January 1993(9 years, 6 months after company formation)
Appointment Duration10 years (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameChristopher John Cairns
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1997)
RoleBanker
Correspondence AddressThe Old Parsonage Whitchurch Hill
Pangbourne
Reading
Berkshire
RG8 7PG
Director NameBernd Egon Marenbach
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1993(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Chatham Close
London
NW11 6HW
Director NameRobert John Benton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1995)
RoleStockbroker
Correspondence AddressBallards Ballards Lane
Limpsfield
Surrey
RH8 0NS
Director NameMr Andrew Francis Sykes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Oakhill Road
London
SW15 2QJ
Director NameChristopher Johannes Fleming Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 2001)
RoleBanker
Correspondence Address59 Elgin Crescent
London
W11 2JU
Director NameJames Stephen Brent
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 2000)
RoleBanker
Correspondence AddressNorton Farm
Worplesdon
Guildford
Surrey
GU3 3PJ
Director NameNeill Peter Thomas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 2000)
RoleBanker
Correspondence Address1 Charterhouse Drive
Sevenoaks
Kent
TN13 3YE
Director NameMr Andrew Martin Gaulter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameValerie Anne Dickson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 February 2003)
RoleChartered Secretary
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameAnne Ellen Frascarelli
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2003(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2004)
RoleBanker
Correspondence AddressFlat B
4 Palace Court
London
W2 4HR
Director NameStephen Leslie Clark
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(19 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 February 2022)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameMichael Gary Lintunen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(19 years, 7 months after company formation)
Appointment Duration9 months (resigned 11 November 2003)
RoleBank Official
Correspondence Address35 Dunstable Court
Saint Johns Park
London
SE3 7TN
Director NameSean David Quinn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(19 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 June 2010)
RoleBanker
Correspondence AddressOakbourne 5 Oakhill Road
Sevenoaks
Kent
TN13 1NP
Director NameHuw St John Rees
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2005)
RoleChartered Accountant
Correspondence Address8 Gatwick Road
Southfields
London
SW18 5UF
Secretary NameJill Denise Robson
NationalityBritish
StatusResigned
Appointed14 February 2003(19 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wyeths Road
Epsom
Surrey
KT17 4EB
Director NameMr David Michael Morrison
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(21 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 July 2014)
RoleFiduciary Manager
Country of ResidenceEngland
Correspondence Address34 Coburg Lane
Langdon Hills
Essex
SS16 6TH
Director NameIain James Lyall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(21 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 October 2020)
RoleFiduciary Relationship Manager
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameStefano Pierantozzi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2005(21 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2008)
RoleBank Employee
Correspondence AddressFlat 130 Ionian Building
Mosaic Development 45 Narrow Street
London
E14 8DX
Director NameFrancine Anne Bailey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(24 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 January 2017)
RoleFiduciary Manager
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameAndrew Christopher Newson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(24 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 January 2017)
RoleFiduciary Relationship Manager
Correspondence Address69 Gordon Road
Haywards Heath
West Sussex
RH16 1EL
Director NameTherese Claire Lundie
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 2014)
RoleFiduciary Services
Country of ResidenceScotland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameAmanda Jayne Hale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 April 2014)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameMr Howard Nicholas Jenkins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(30 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2014)
RoleFiduciary Manager
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameIan James Davis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(32 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 2019)
RoleSenior Manager-Fiduciary Services
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Secretary NameSimon James Cumming
StatusResigned
Appointed16 September 2016(33 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2020)
RoleCompany Director
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameMiss Ann Margaret Murphy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(33 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameMrs Therese Claire Craig
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2024)
RoleFiduciary Services
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Secretary NameRachel Hamilton
StatusResigned
Appointed27 March 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2023)
RoleCompany Director
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Secretary NameCiticorporate Limited (Corporation)
StatusResigned
Appointed24 May 2010(26 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 September 2016)
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB

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

100 at £1Citibank International PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

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 Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
21 October 2020Termination of appointment of Iain James Lyall as a director on 15 October 2020 (1 page)
17 September 2020Full accounts made up to 31 December 2019 (9 pages)
28 March 2020Appointment of Rachel Hamilton as a secretary on 27 March 2020 (2 pages)
28 March 2020Termination of appointment of Simon James Cumming as a secretary on 27 March 2020 (1 page)
6 February 2020Confirmation statement made on 29 January 2020 with updates (12 pages)
11 October 2019Appointment of Mrs Therese Claire Craig as a director on 25 September 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (9 pages)
20 September 2019Termination of appointment of Ian James Davis as a director on 13 September 2019 (1 page)
5 February 2019Confirmation statement made on 29 January 2019 with updates (12 pages)
25 January 2019Appointment of Richard Paul Thomas as a director on 2 January 2019 (2 pages)
17 July 2018Full accounts made up to 31 December 2017 (9 pages)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (8 pages)
7 July 2017Director's details changed for Iain James Lyall on 31 May 2017 (3 pages)
7 July 2017Director's details changed for Iain James Lyall on 31 May 2017 (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (8 pages)
28 June 2017Full accounts made up to 31 December 2016 (8 pages)
12 June 2017Director's details changed for Stephen Leslie Clark on 31 May 2017 (3 pages)
12 June 2017Director's details changed for Stephen Leslie Clark on 31 May 2017 (3 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (30 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (30 pages)
26 January 2017Termination of appointment of Andrew Christopher Newson as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Miss Ann Margaret Murphy as a director on 20 January 2017 (3 pages)
26 January 2017Termination of appointment of Francine Anne Bailey as a director on 20 January 2017 (2 pages)
26 January 2017Termination of appointment of Andrew Christopher Newson as a director on 20 January 2017 (2 pages)
26 January 2017Termination of appointment of Francine Anne Bailey as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Miss Ann Margaret Murphy as a director on 20 January 2017 (3 pages)
3 November 2016Director's details changed for Francine Anne Bailey on 1 June 2016 (3 pages)
3 November 2016Director's details changed for Francine Anne Bailey on 1 June 2016 (3 pages)
29 September 2016Termination of appointment of Citicorporate Limited as a secretary on 16 September 2016 (2 pages)
29 September 2016Termination of appointment of Citicorporate Limited as a secretary on 16 September 2016 (2 pages)
26 September 2016Appointment of Simon James Cumming as a secretary on 16 September 2016 (3 pages)
26 September 2016Appointment of Simon James Cumming as a secretary on 16 September 2016 (3 pages)
24 June 2016Full accounts made up to 31 December 2015 (8 pages)
24 June 2016Full accounts made up to 31 December 2015 (8 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(21 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(21 pages)
6 December 2015Termination of appointment of Anthony James Charles Wright as a director on 25 November 2015 (2 pages)
6 December 2015Termination of appointment of Anthony James Charles Wright as a director on 25 November 2015 (2 pages)
27 November 2015Appointment of Ian James Davis as a director on 17 November 2015 (3 pages)
27 November 2015Appointment of Ian James Davis as a director on 17 November 2015 (3 pages)
14 August 2015Full accounts made up to 31 December 2014 (8 pages)
14 August 2015Full accounts made up to 31 December 2014 (8 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(9 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(9 pages)
4 August 2014Termination of appointment of David Michael Morrison as a director on 8 July 2014 (2 pages)
4 August 2014Termination of appointment of David Michael Morrison as a director on 8 July 2014 (2 pages)
4 August 2014Termination of appointment of David Michael Morrison as a director on 8 July 2014 (2 pages)
28 July 2014Termination of appointment of Howard Nicholas Jenkins as a director on 24 July 2014 (1 page)
28 July 2014Termination of appointment of Howard Nicholas Jenkins as a director on 24 July 2014 (1 page)
22 July 2014Termination of appointment of Therese Claire Lundie as a director on 8 July 2014 (2 pages)
22 July 2014Full accounts made up to 31 December 2013 (8 pages)
22 July 2014Termination of appointment of Therese Claire Lundie as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Therese Claire Lundie as a director on 8 July 2014 (2 pages)
22 July 2014Full accounts made up to 31 December 2013 (8 pages)
6 June 2014Section 529 (8 pages)
6 June 2014Section 529 (8 pages)
16 April 2014Appointment of Howard Nicholas Jenkins as a director (3 pages)
16 April 2014Appointment of Howard Nicholas Jenkins as a director (3 pages)
15 April 2014Termination of appointment of Amanda Hale as a director (2 pages)
15 April 2014Termination of appointment of Amanda Hale as a director (2 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(21 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(21 pages)
4 October 2013Full accounts made up to 31 December 2012 (7 pages)
4 October 2013Full accounts made up to 31 December 2012 (7 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (21 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (21 pages)
8 June 2012Director's details changed for Therese Claire Lundi on 22 May 2012 (3 pages)
8 June 2012Director's details changed for Therese Claire Lundi on 22 May 2012 (3 pages)
7 June 2012Statement of company's objects (2 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 June 2012Full accounts made up to 31 December 2011 (7 pages)
7 June 2012Full accounts made up to 31 December 2011 (7 pages)
7 June 2012Statement of company's objects (2 pages)
15 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (20 pages)
15 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (20 pages)
4 May 2011Full accounts made up to 31 December 2010 (6 pages)
4 May 2011Full accounts made up to 31 December 2010 (6 pages)
27 April 2011Appointment of Therese Claire Lundi as a director (3 pages)
27 April 2011Appointment of Therese Claire Lundi as a director (3 pages)
19 April 2011Appointment of Anthony James Charles Wright as a director (3 pages)
19 April 2011Appointment of Amanda Jayne Hale as a director (3 pages)
19 April 2011Appointment of Anthony James Charles Wright as a director (3 pages)
19 April 2011Appointment of Amanda Jayne Hale as a director (3 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (18 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (18 pages)
8 June 2010Termination of appointment of Sean Quinn as a director (2 pages)
8 June 2010Termination of appointment of Sean Quinn as a director (2 pages)
3 June 2010Termination of appointment of Jill Robson as a secretary (2 pages)
3 June 2010Appointment of Citicorporate Limited as a secretary (3 pages)
3 June 2010Termination of appointment of Jill Robson as a secretary (2 pages)
3 June 2010Full accounts made up to 31 December 2009 (6 pages)
3 June 2010Appointment of Citicorporate Limited as a secretary (3 pages)
3 June 2010Full accounts made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (16 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (16 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 May 2009Full accounts made up to 31 December 2008 (6 pages)
21 May 2009Full accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 29/01/09; full list of members (7 pages)
18 February 2009Return made up to 29/01/09; full list of members (7 pages)
8 January 2009Memorandum and Articles of Association (10 pages)
8 January 2009Memorandum and Articles of Association (10 pages)
7 January 2009Company name changed ctcl property mhi nominees no 1 LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed ctcl property mhi nominees no 1 LIMITED\certificate issued on 07/01/09 (2 pages)
29 September 2008Appointment terminated director stefano pierantozzi (1 page)
29 September 2008Appointment terminated director stefano pierantozzi (1 page)
16 May 2008Full accounts made up to 31 December 2007 (6 pages)
16 May 2008Full accounts made up to 31 December 2007 (6 pages)
6 February 2008Return made up to 29/01/08; full list of members (8 pages)
6 February 2008Return made up to 29/01/08; full list of members (8 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
17 May 2007Full accounts made up to 31 December 2006 (6 pages)
17 May 2007Full accounts made up to 31 December 2006 (6 pages)
16 February 2007Return made up to 29/01/07; full list of members (7 pages)
16 February 2007Return made up to 29/01/07; full list of members (7 pages)
10 May 2006Full accounts made up to 31 December 2005 (6 pages)
10 May 2006Full accounts made up to 31 December 2005 (6 pages)
4 May 2006Memorandum and Articles of Association (7 pages)
4 May 2006Memorandum and Articles of Association (7 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2006Return made up to 29/01/06; full list of members (7 pages)
17 February 2006Return made up to 29/01/06; full list of members (7 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
29 April 2005Full accounts made up to 31 December 2004 (6 pages)
29 April 2005Full accounts made up to 31 December 2004 (6 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
7 February 2005Return made up to 29/01/05; full list of members (5 pages)
7 February 2005Return made up to 29/01/05; full list of members (5 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
14 June 2004Secretary's particulars changed (1 page)
14 June 2004Secretary's particulars changed (1 page)
2 June 2004Full accounts made up to 31 December 2003 (6 pages)
2 June 2004Full accounts made up to 31 December 2003 (6 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 February 2004Return made up to 29/01/04; full list of members (6 pages)
9 February 2004Return made up to 29/01/04; full list of members (6 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
9 June 2003Full accounts made up to 31 December 2002 (7 pages)
9 June 2003Full accounts made up to 31 December 2002 (7 pages)
1 May 2003New director appointed (3 pages)
1 May 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (3 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
18 February 2003Company name changed sssb (banking) nominees LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed sssb (banking) nominees LIMITED\certificate issued on 18/02/03 (2 pages)
7 February 2003Return made up to 29/01/03; full list of members (5 pages)
7 February 2003Return made up to 29/01/03; full list of members (5 pages)
11 November 2002Company name changed schroder salomon smith barney (b anking) nominees LIMITED\certificate issued on 11/11/02 (2 pages)
11 November 2002Company name changed schroder salomon smith barney (b anking) nominees LIMITED\certificate issued on 11/11/02 (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 120 cheapside london EC2V 6DS (1 page)
30 September 2002Registered office changed on 30/09/02 from: 120 cheapside london EC2V 6DS (1 page)
14 July 2002Full accounts made up to 31 December 2001 (6 pages)
14 July 2002Full accounts made up to 31 December 2001 (6 pages)
21 May 2002Compulsory strike-off action has been discontinued (1 page)
21 May 2002Compulsory strike-off action has been discontinued (1 page)
16 May 2002Withdrawal of application for striking off (1 page)
16 May 2002Withdrawal of application for striking off (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Application for striking-off (1 page)
28 February 2002Application for striking-off (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
1 February 2002Return made up to 29/01/02; full list of members (5 pages)
1 February 2002Return made up to 29/01/02; full list of members (5 pages)
12 December 2001Auditor's resignation (1 page)
12 December 2001Auditor's resignation (1 page)
11 July 2001Full accounts made up to 31 December 2000 (5 pages)
11 July 2001Full accounts made up to 31 December 2000 (5 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Return made up to 29/01/01; full list of members (5 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Return made up to 29/01/01; full list of members (5 pages)
5 February 2001Director resigned (1 page)
16 May 2000Company name changed schroder (banking) nominees limi ted\certificate issued on 17/05/00 (2 pages)
16 May 2000Company name changed schroder (banking) nominees limi ted\certificate issued on 17/05/00 (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
15 March 2000Full accounts made up to 31 December 1999 (5 pages)
15 March 2000Full accounts made up to 31 December 1999 (5 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Return made up to 29/01/00; full list of members (8 pages)
10 February 2000Return made up to 29/01/00; full list of members (8 pages)
10 February 2000Director's particulars changed (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
12 February 1999Return made up to 29/01/99; full list of members (8 pages)
12 February 1999Return made up to 29/01/99; full list of members (8 pages)
27 January 1999Full accounts made up to 31 December 1998 (5 pages)
27 January 1999Full accounts made up to 31 December 1998 (5 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
26 February 1998Full accounts made up to 31 December 1997 (5 pages)
26 February 1998Full accounts made up to 31 December 1997 (5 pages)
4 February 1998Return made up to 29/01/98; full list of members (9 pages)
4 February 1998Return made up to 29/01/98; full list of members (9 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
11 February 1997Full accounts made up to 31 December 1996 (5 pages)
11 February 1997Full accounts made up to 31 December 1996 (5 pages)
6 February 1997Return made up to 29/01/97; full list of members (8 pages)
6 February 1997Return made up to 29/01/97; full list of members (8 pages)
26 February 1996Full accounts made up to 31 December 1995 (4 pages)
26 February 1996Full accounts made up to 31 December 1995 (4 pages)
18 February 1996Return made up to 29/01/96; full list of members (9 pages)
18 February 1996Return made up to 29/01/96; full list of members (9 pages)