Company Information for CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
04232442
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in E14 | |
Company Number | 04232442 | |
---|---|---|
Company ID Number | 04232442 | |
Date formed | 2001-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-09-05 06:30:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JILL DENISE ROBSON |
||
ALBERTA BRUSI |
||
ANNE EMMANUELLE DAVID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PERVAIZ AMIRALI PANJWANI |
Director | ||
PHILOMENA ELIZABETH RAFFERTY |
Director | ||
CHARLES JULIEN DENOTTE |
Director | ||
MARC EDOUARD PECQUET |
Director | ||
VALERIE ANNE DICKSON |
Company Secretary | ||
ANDREW MARTIN GAULTER |
Company Secretary | ||
JOSEPH HARGROVE |
Director | ||
SARAH JANE INGHAM |
Director | ||
FABRICE GUY FRANCOIS BLONDE |
Director | ||
ANDREW MARTIN GAULTER |
Director | ||
PETER WILLIAM RANDALL |
Director | ||
JULIE MARQUISS |
Company Secretary | ||
STEPHEN JOHN MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITI PD PLAN SPONSOR LIMITED | Company Secretary | 2008-08-21 | CURRENT | 2008-01-24 | Liquidation | |
CITIGROUP GLOBAL MARKETS U.K. EQUITY LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1986-05-15 | Dissolved 2016-03-02 | |
CITI (UK) PENSION TRUSTEE LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2000-08-22 | Liquidation | |
CITI PENSIONS & TRUSTEES LTD | Company Secretary | 2008-06-01 | CURRENT | 1986-09-02 | Liquidation | |
THOMSON REGIONAL NEWSPAPERS PENSION TRUST LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2007-10-10 | Dissolved 2017-04-04 | |
THOMSON REGIONAL NEWSPAPERS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2007-10-08 | Liquidation | |
JHSW LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1954-04-12 | Active | |
CITIGROUP GLOBAL MARKETS EUROPE LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1981-03-05 | Active | |
CITIGROUP GLOBAL MARKETS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1983-10-21 | Active | |
CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-12-09 | Active | |
TANNERYLE LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Dissolved 2016-01-09 | |
CITIVIC NOMINEES LIMITED | Company Secretary | 2005-06-07 | CURRENT | 1984-04-09 | Active | |
CITICLIENT NOMINEES NO 1 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 2 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 3 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 4 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 5 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 6 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 7 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICAPITAL FLEET LIMITED | Company Secretary | 2004-10-06 | CURRENT | 1987-09-29 | Dissolved 2014-01-01 | |
CITICAPITAL LEASING (JUNE) LIMITED | Company Secretary | 2004-10-06 | CURRENT | 1986-04-16 | Dissolved 2017-01-04 | |
CITICAPITAL LEASING (MARCH) LIMITED | Company Secretary | 2004-10-06 | CURRENT | 1981-09-04 | Active | |
CITIGROUP PARTICIPATION LUXEMBOURG LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2001-11-26 | Active | |
DINERS CLUB UK LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2000-06-12 | Dissolved 2014-01-03 | |
CITICORPORATE LIMITED | Company Secretary | 2001-08-07 | CURRENT | 1986-05-07 | Dissolved 2018-07-17 | |
CITIGROUP PARTICIPATION LUXEMBOURG LIMITED | Director | 2015-09-23 | CURRENT | 2001-11-26 | Active | |
CITIGROUP PARTICIPATION LUXEMBOURG LIMITED | Director | 2003-11-14 | CURRENT | 2001-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM Citigroup Centre Canada Square Canary Wharf London E14 5LB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;USD 200015000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;USD 200015000 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;USD 200015000 | |
AR01 | 06/06/16 FULL LIST | |
AR01 | 06/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED ALBERTA BRUSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERVAIZ AMIRALI PANJWANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILOMENA ELIZABETH RAFFERTY | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;USD 200015000 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;USD 200015000 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
CH01 | Director's details changed for Pervaiz Amirali Panjwani on 2014-04-15 | |
AP01 | DIRECTOR APPOINTED PERVAIZ AMIRALI PANJWANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DENOTTE | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 06/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS 21/07/2010 | |
RES01 | ALTER ARTICLES 21/07/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 06/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARC PECQUET | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
CERT16 | REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM | |
OC | REDUCE CAPITAL & SHARE PREM ACT | |
RES13 | REDUCED PRE ACCOUNT BY 22/11/05 | |
RES06 | REDUCE ISSUED CAPITAL 22/11/05 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MISC | ML28 TO REMOVE DUP RES OF 210901 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 21/09/01 | |
363a | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 14/10/03 | |
RES04 | NC INC ALREADY ADJUSTED 14/10/03 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 14/10/03--------- US$ SI 8000000@25=200000000 US$ IC 55015000/255015000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 14/10/03 | |
123 | US$ NC 55015000/255015000 14/10/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
RES13 | RECTIFIED SHARE VALUE 25/02/03 |
Appointment of Liquidators | 2017-12-22 |
Resolutions for Winding-up | 2017-12-22 |
Notice of Intended Dividends | 2017-12-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED | Event Date | 2017-12-22 |
Malcolm Cohen (officeholder number: 6825) and Mark Shaw (officeholder number: 8893), Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Company on 20 December 2017. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 22 January 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 22 January 2018, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Joint Liquidators may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 20 December 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED | Event Date | 2017-12-20 |
Malcolm Cohen and Mark James Shaw of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CLH/CITI. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED | Event Date | 2017-12-20 |
Passed 20 December 2017 At a General Meeting of the above-named Company, duly convened, and held at 31 Z.A. Bourmicht, L-8070 Bertrange, Luxembourg on the 20 December 2017 the subjoined Special & Ordinary Resolutions were passed, viz: - SPECIAL RESOLUTIONS That the Company be wound-up voluntarily and Malcolm Cohen and Mark Shaw of BDO LLP, 55 Baker Street, London W1U 7EU be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION That the Liquidators' fees be paid on a time costs basis. 2 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Mark James Shaw (IP numbers 6825 and 8893 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 20 December 2017 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CLH/CITI. Anne-Emmanuelle David , Chair of Meeting : | |||
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. |