Company NameCIP Sli Gref Nominee 1 Limited
DirectorsRichard Paul Thomas and Richard Paul Hyam
Company StatusActive
Company Number09151426
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 8 months ago)

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
Appointed15 October 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleFiduciary Services
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(7 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 NameMrs Therese Claire Craig
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleFiduciary Services
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameStephen Leslie Clark
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Colin Gardner Stewart
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameAmanda Jane Foy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameScott David Mackinnon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2016)
RoleFiduciary Monitoring Officer
Country of ResidenceScotland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Anthony James Charles Wright
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2015)
RoleBank Officer
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(1 year, 3 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(2 years, 1 month 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(2 years, 5 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 NameFiona Craig
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Secretary NameRachel Hamilton
StatusResigned
Appointed27 March 2020(5 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
Director NameMrs Rowena Helen Whiteford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2023)
RoleFiduciary Services
Country of ResidenceScotland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMrs Lesley Ann Young
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2023)
RoleFiduciary Services
Country of ResidenceScotland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMiss Veronica Imlach Clark
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2023)
RoleFiduciary Services
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Secretary NameCiticorporate Limited (Corporation)
StatusResigned
Appointed29 July 2014(same day as company formation)
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 20 other UK companies use this postal address

Shareholders

1 at £1Citibank International Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

22 October 2020Appointment of Mrs Lesley Ann Young as a director on 15 October 2020 (2 pages)
21 October 2020Appointment of Mr Richard Paul Thomas as a director on 15 October 2020 (2 pages)
21 October 2020Appointment of Mrs Rowena Helen Whiteford as a director on 15 October 2020 (2 pages)
17 September 2020Full accounts made up to 31 December 2019 (9 pages)
7 September 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
28 March 2020Termination of appointment of Simon James Cumming as a secretary on 27 March 2020 (1 page)
28 March 2020Appointment of Rachel Hamilton as a secretary on 27 March 2020 (2 pages)
11 October 2019Appointment of Fiona Craig as a director on 25 September 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (9 pages)
16 September 2019Termination of appointment of Ian James Davis as a director on 13 September 2019 (1 page)
5 September 2019Confirmation statement made on 26 August 2019 with updates (12 pages)
4 September 2018Confirmation statement made on 26 August 2018 with updates (12 pages)
18 July 2018Full accounts made up to 31 December 2017 (9 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (10 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (10 pages)
30 June 2017Full accounts made up to 31 December 2016 (8 pages)
30 June 2017Full accounts made up to 31 December 2016 (8 pages)
26 January 2017Termination of appointment of Colin Gardner Stewart as a director on 20 January 2017 (2 pages)
26 January 2017Termination of appointment of Amanda Jane Foy 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 2017Appointment of Miss Ann Margaret Murphy as a director on 20 January 2017 (3 pages)
26 January 2017Termination of appointment of Colin Gardner Stewart as a director on 20 January 2017 (2 pages)
26 January 2017Termination of appointment of Amanda Jane Foy as a director on 20 January 2017 (2 pages)
9 November 2016Termination of appointment of Scott David Mackinnon as a director on 28 October 2016 (2 pages)
9 November 2016Termination of appointment of Scott David Mackinnon as a director on 28 October 2016 (2 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)
14 September 2016Confirmation statement made on 26 August 2016 with updates (29 pages)
14 September 2016Confirmation statement made on 26 August 2016 with updates (29 pages)
21 June 2016Full accounts made up to 31 December 2015 (9 pages)
21 June 2016Full accounts made up to 31 December 2015 (9 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)
8 November 2015Director's details changed for Therese Claire Lundie on 16 October 2015 (3 pages)
8 November 2015Director's details changed for Therese Claire Lundie on 16 October 2015 (3 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(7 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(7 pages)
10 September 2014Appointment of Scott David Mackinnon as a director on 13 August 2014 (2 pages)
10 September 2014Appointment of Anthony James Charles Wright as a director on 13 August 2014 (2 pages)
10 September 2014Appointment of Anthony James Charles Wright as a director on 13 August 2014 (2 pages)
10 September 2014Appointment of Scott David Mackinnon as a director on 13 August 2014 (2 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(27 pages)
29 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(27 pages)
29 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)