Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITICLIENT NOMINEES NO 2 LIMITED
Company Information for

CITICLIENT NOMINEES NO 2 LIMITED

LONDON, W1U,
Company Registration Number
03999273
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Citiclient Nominees No 2 Ltd
CITICLIENT NOMINEES NO 2 LIMITED was founded on 2000-05-22 and had its registered office in London. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
CITICLIENT NOMINEES NO 2 LIMITED
 
Legal Registered Office
LONDON
W1U
Other companies in E14
 
Filing Information
Company Number 03999273
Date formed 2000-05-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-03-21
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITICLIENT NOMINEES NO 2 LIMITED

Current Directors
Officer Role Date Appointed
JILL DENISE ROBSON
Company Secretary 2005-06-01
SIMON DEREK NELSON
Director 2004-08-16
MARK STEPHEN TARRAN
Director 2004-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN ELMES
Director 2010-07-20 2016-06-03
PAUL JAMES LIGHT
Director 2016-04-13 2016-06-03
JOHN ROBERT KIRKPATRICK
Director 2000-05-22 2015-09-22
ALAN BEGLEY
Director 2010-07-20 2012-05-20
DENISE EVERALL
Director 2001-06-20 2010-06-30
PAUL GERARD CARROLL
Director 2001-11-22 2007-06-29
JAMES STEPHEN FOSTER
Director 2002-11-27 2007-05-11
JONATHAN MICHAEL QUARMBY
Director 2003-11-03 2007-05-11
ANDREW MARTIN GAULTER
Company Secretary 2001-06-21 2005-05-31
STEVEN BLACKARD MEADOWS
Director 2001-06-20 2003-06-30
STEPHEN MARK EVERARD
Director 2000-05-22 2001-11-28
JEFFREY RUSSELL WALSH
Director 2000-05-22 2001-06-22
CITICORPORATE LIMITED
Nominated Secretary 2000-05-22 2001-06-21
RICHARD IAN CREWS
Director 2000-05-22 2001-05-08
PETER DOWNEY MULLEN
Nominated Director 2000-05-22 2001-04-04
MARK LAWRENCE FEWELL
Nominated Director 2000-05-22 2000-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL DENISE ROBSON CITI PD PLAN SPONSOR LIMITED Company Secretary 2008-08-21 CURRENT 2008-01-24 Liquidation
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS U.K. EQUITY LIMITED Company Secretary 2008-06-01 CURRENT 1986-05-15 Dissolved 2016-03-02
JILL DENISE ROBSON CITI (UK) PENSION TRUSTEE LIMITED Company Secretary 2008-06-01 CURRENT 2000-08-22 Liquidation
JILL DENISE ROBSON CITI PENSIONS & TRUSTEES LTD Company Secretary 2008-06-01 CURRENT 1986-09-02 Liquidation
JILL DENISE ROBSON THOMSON REGIONAL NEWSPAPERS PENSION TRUST LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-10 Dissolved 2017-04-04
JILL DENISE ROBSON THOMSON REGIONAL NEWSPAPERS LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-08 Liquidation
JILL DENISE ROBSON JHSW LIMITED Company Secretary 2008-06-01 CURRENT 1954-04-12 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1981-03-05 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS LIMITED Company Secretary 2008-06-01 CURRENT 1983-10-21 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2003-12-09 Active
JILL DENISE ROBSON TANNERYLE LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Dissolved 2016-01-09
JILL DENISE ROBSON CITIVIC NOMINEES LIMITED Company Secretary 2005-06-07 CURRENT 1984-04-09 Active
JILL DENISE ROBSON CITICLIENT NOMINEES NO 1 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 3 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 4 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 5 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 6 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 7 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICAPITAL FLEET LIMITED Company Secretary 2004-10-06 CURRENT 1987-09-29 Dissolved 2014-01-01
JILL DENISE ROBSON CITICAPITAL LEASING (JUNE) LIMITED Company Secretary 2004-10-06 CURRENT 1986-04-16 Dissolved 2017-01-04
JILL DENISE ROBSON CITICAPITAL LEASING (MARCH) LIMITED Company Secretary 2004-10-06 CURRENT 1981-09-04 Active
JILL DENISE ROBSON CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED Company Secretary 2004-10-06 CURRENT 2001-06-11 Liquidation
JILL DENISE ROBSON CITIGROUP PARTICIPATION LUXEMBOURG LIMITED Company Secretary 2004-10-06 CURRENT 2001-11-26 Active
JILL DENISE ROBSON DINERS CLUB UK LIMITED Company Secretary 2004-08-06 CURRENT 2000-06-12 Dissolved 2014-01-03
JILL DENISE ROBSON CITICORPORATE LIMITED Company Secretary 2001-08-07 CURRENT 1986-05-07 Dissolved 2018-07-17
SIMON DEREK NELSON CITICLIENT NOMINEES NO 1 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21
SIMON DEREK NELSON CITICLIENT NOMINEES NO 3 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21
SIMON DEREK NELSON CITICLIENT NOMINEES NO 4 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21
SIMON DEREK NELSON CITICLIENT NOMINEES NO 5 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21
SIMON DEREK NELSON CITICLIENT NOMINEES NO 6 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21
SIMON DEREK NELSON CITICLIENT NOMINEES NO 7 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21
MARK STEPHEN TARRAN CITICLIENT NOMINEES NO 1 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21
MARK STEPHEN TARRAN CITICLIENT NOMINEES NO 3 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21
MARK STEPHEN TARRAN CITICLIENT NOMINEES NO 4 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21
MARK STEPHEN TARRAN CITICLIENT NOMINEES NO 5 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21
MARK STEPHEN TARRAN CITICLIENT NOMINEES NO 6 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21
MARK STEPHEN TARRAN CITICLIENT NOMINEES NO 7 LIMITED Director 2004-08-16 CURRENT 2000-05-22 Dissolved 2017-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016
2016-12-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB
2016-07-074.70DECLARATION OF SOLVENCY
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELMES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELMES
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LIGHT
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LIGHT
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0122/05/16 FULL LIST
2016-05-31AR0122/05/16 FULL LIST
2016-04-29AP01DIRECTOR APPOINTED PAUL JAMES LIGHT
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRKPATRICK
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0122/05/15 FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSECTION 519 COMPANIES ACT 2006
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN TARRAN / 24/05/2014
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0122/05/14 FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT KIRKPATRICK / 02/09/2013
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0122/05/13 FULL LIST
2012-06-08AR0122/05/12 NO MEMBER LIST
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BEGLEY
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27RES01ADOPT ARTICLES 19/01/2012
2012-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-31AR0122/05/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2010-08-17AP01DIRECTOR APPOINTED ALAN BEGLEY
2010-08-04AP01DIRECTOR APPOINTED MR RICHARD JOHN ELMES
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE EVERALL
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0122/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK NELSON / 26/03/2010
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-06-15363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-10363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-30363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-07-16288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10288bSECRETARY RESIGNED
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-08363aRETURN MADE UP TO 22/05/05; NO CHANGE OF MEMBERS
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 25 MOLESWORTH STREET LEWISHAM LONDON SE13 7EX
2004-06-02363aRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-07-15288bDIRECTOR RESIGNED
2003-06-06363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-02288cDIRECTOR'S PARTICULARS CHANGED
2002-05-29363aRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-04288bDIRECTOR RESIGNED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-07288bDIRECTOR RESIGNED
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CITICLIENT NOMINEES NO 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITICLIENT NOMINEES NO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITICLIENT NOMINEES NO 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITICLIENT NOMINEES NO 2 LIMITED

Intangible Assets
Patents
We have not found any records of CITICLIENT NOMINEES NO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITICLIENT NOMINEES NO 2 LIMITED
Trademarks
We have not found any records of CITICLIENT NOMINEES NO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITICLIENT NOMINEES NO 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CITICLIENT NOMINEES NO 2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CITICLIENT NOMINEES NO 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCITICLIENT NOMINEES NO 2 LIMITED Event Date2016-06-29
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CJ/CITI.
 
Initiating party Event Type
Defending partyCITICLIENT NOMINEES NO 2 LIMITEDEvent Date2016-06-29
At General Meetings of the above-named Companies, duly convened, and held at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB on the 29 June 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 29 June 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CJ/CITI. Mark Tarran , Chairman of the Meetings :
 
Initiating party Event Type
Defending partyCITICLIENT NOMINEES NO 2 LIMITEDEvent Date
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies by Resolutions passed on 29 June 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 5 August 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 5 August 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/citi Malcolm Cohen , Liquidator Dated 30 June 2016
 
Initiating party Event Type
Defending partyCITICLIENT NOMINEES NO 2 LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London W1U 7EU, on 8 December 2016 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/citi Dated: 27 October 2016 Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITICLIENT NOMINEES NO 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITICLIENT NOMINEES NO 2 LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.