Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIGROUP CAPITAL HOLD CO UK LIMITED
Company Information for

CITIGROUP CAPITAL HOLD CO UK LIMITED

LONDON, W1U,
Company Registration Number
04659491
Private Limited Company
Dissolved

Dissolved 2016-01-16

Company Overview

About Citigroup Capital Hold Co Uk Ltd
CITIGROUP CAPITAL HOLD CO UK LIMITED was founded on 2003-02-07 and had its registered office in London. The company was dissolved on the 2016-01-16 and is no longer trading or active.

Key Data
Company Name
CITIGROUP CAPITAL HOLD CO UK LIMITED
 
Legal Registered Office
LONDON
W1U
Other companies in E14
 
Previous Names
NPIL HOLD CO LIMITED26/10/2009
ALNERY NO. 2327 LIMITED19/03/2003
Filing Information
Company Number 04659491
Date formed 2003-02-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-01-16
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 CITIGROUP CAPITAL HOLD CO UK LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2009-03-31
SIMON JAMES CUMMING
Director 2011-10-03
MAY ALEXANDRA LIVINGSTONE
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT FANDOZZI
Director 2011-03-14 2011-09-30
JOHN FRANCIS SODEN
Director 2008-06-27 2011-05-31
PETER JOHN NORRIS
Director 2008-06-27 2011-03-11
ANDREA FARACE
Director 2008-05-15 2010-07-16
MICHAEL RAY DECARVALHO
Director 2007-10-19 2010-03-18
TAKASHI ARAGANE
Director 2007-10-19 2010-01-29
JOHN DOUGLAS BECK
Company Secretary 2003-02-26 2009-03-26
PHILIP ANTHONY BUSFIELD
Director 2003-02-26 2008-07-01
SHINYA TAMOTO
Director 2007-10-19 2008-06-30
BRIAN SHELTON BERRY
Director 2003-02-26 2008-05-08
HIROFUMI HIRANO
Director 2003-03-06 2007-01-22
ETSUO MATSUMOTO
Director 2003-08-05 2005-01-05
YASUSHI ICHKAWA
Director 2003-03-31 2003-08-05
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2003-02-07 2003-02-26
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2003-02-07 2003-02-26
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2003-02-07 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Company Secretary 2009-04-06 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Company Secretary 2009-04-06 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Company Secretary 2009-04-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Company Secretary 2009-03-31 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUSINV 2007 LIMITED Company Secretary 2009-03-31 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Company Secretary 2009-03-31 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CITIGROUP CAPITAL UK LIMITED Company Secretary 2009-03-26 CURRENT 1998-12-16 Active
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Company Secretary 2009-03-19 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Company Secretary 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1978-06-23 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-12-09 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Company Secretary 2008-05-28 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Company Secretary 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Company Secretary 2008-05-23 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING EAST FOURTEEN LIMITED Company Secretary 2008-05-22 CURRENT 1997-08-21 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Company Secretary 2008-05-22 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Company Secretary 2008-05-22 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Company Secretary 2008-05-01 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Company Secretary 2008-04-21 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING CITIGROUP CENTRE 1 LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
SIMON JAMES CUMMING DELPHI SERVICING HOLDING LIMITED Company Secretary 2006-12-04 CURRENT 2005-01-19 Dissolved 2017-05-14
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Company Secretary 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Company Secretary 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Company Secretary 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITICLIENT NOMINEES NO 9 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Company Secretary 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Company Secretary 2005-12-21 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING CIB PROPERTIES LIMITED Company Secretary 2005-12-21 CURRENT 1985-05-22 Active
SIMON JAMES CUMMING POWELL DUFFRYN LIMITED Director 2016-02-26 CURRENT 1935-03-08 Dissolved 2016-12-14
SIMON JAMES CUMMING OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2015-03-26 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Director 2013-09-06 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING PAYQUIK LIMITED Director 2013-03-06 CURRENT 2006-09-06 Dissolved 2014-03-31
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Director 2013-03-01 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL INVESTMENTS UK LIMITED Director 2013-01-09 CURRENT 2010-03-19 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Director 2011-10-03 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Director 2011-10-03 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING AUSINV 2007 LIMITED Director 2011-10-03 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Director 2011-10-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Director 2011-10-03 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
SIMON JAMES CUMMING PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
SIMON JAMES CUMMING BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
SIMON JAMES CUMMING AVCO TRUST Director 2008-10-31 CURRENT 1962-04-13 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Director 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 4 LIMITED Director 2007-09-07 CURRENT 1997-07-16 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2007-09-07 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2007-09-07 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Director 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Director 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Director 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITILOANS LIMITED Director 2006-08-21 CURRENT 1990-05-18 Dissolved 2017-08-28
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Director 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CITICORPORATE LIMITED Director 2006-02-15 CURRENT 1986-05-07 Dissolved 2018-07-17
MAY ALEXANDRA LIVINGSTONE CCA CREDIT EUROPE LIMITED Director 2016-02-05 CURRENT 2006-02-14 Dissolved 2017-01-04
MAY ALEXANDRA LIVINGSTONE OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
MAY ALEXANDRA LIVINGSTONE CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Director 2011-09-30 CURRENT 2002-07-04 Dissolved 2015-03-24
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN (INTERNATIONAL) LIMITED Director 2011-09-30 CURRENT 1975-11-28 Dissolved 2016-02-06
MAY ALEXANDRA LIVINGSTONE PEABODY ENGINEERING (NO. 2) LIMITED Director 2011-09-30 CURRENT 1910-04-20 Liquidation
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1962-11-05 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN LIMITED Director 2011-09-30 CURRENT 1935-03-08 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN PURFLEET LIMITED Director 2011-09-30 CURRENT 1929-08-28 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE PRESTIGE ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2000-09-06 Dissolved 2018-05-13
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN GROUP SERVICES LIMITED Director 2011-09-30 CURRENT 1960-03-16 Liquidation
MAY ALEXANDRA LIVINGSTONE HAMWORTHY ENGINEERING LIMITED Director 2011-09-30 CURRENT 1914-04-16 Liquidation
MAY ALEXANDRA LIVINGSTONE PALL MALL GERMANY LIMITED Director 2011-03-14 CURRENT 2006-04-27 Dissolved 2013-12-04
MAY ALEXANDRA LIVINGSTONE AUS HOLDINGS (2007) LIMITED Director 2011-03-14 CURRENT 2006-11-03 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE AUSINV 2007 LIMITED Director 2011-03-14 CURRENT 2006-08-31 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE PALL MALL BERMUDA LIMITED Director 2011-03-14 CURRENT 2005-04-11 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL DIRECTORIES LIMITED Director 2011-03-14 CURRENT 2005-02-07 Dissolved 2016-06-14

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
2016-01-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015
2015-10-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB
2014-11-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-194.70DECLARATION OF SOLVENCY
2014-06-06MISCSECTION 519
2014-03-20SH20STATEMENT BY DIRECTORS
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20SH1920/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-20CAP-SSSOLVENCY STATEMENT DATED 05/03/14
2014-03-20RES06REDUCE ISSUED CAPITAL 05/03/2014
2014-02-12AR0107/02/14 FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-12AR0107/02/13 FULL LIST
2013-01-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-03-15RES01ADOPT ARTICLES 06/03/2012
2012-03-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-15AR0107/02/12 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FANDOZZI
2011-10-07AP01DIRECTOR APPOINTED SIMON JAMES CUMMING
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN
2011-04-07AP01DIRECTOR APPOINTED MAY ALEXANDRA LIVINGSTONE
2011-04-06AP01DIRECTOR APPOINTED VINCENT FANDOZZI
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS
2011-02-15AR0107/02/11 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA FARACE
2010-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DECARVALHO
2010-02-11AR0107/02/10 FULL LIST
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI ARAGANE
2009-11-06MEM/ARTSARTICLES OF ASSOCIATION
2009-10-26RES15CHANGE OF NAME 26/10/2009
2009-10-26CERTNMCOMPANY NAME CHANGED NPIL HOLD CO LIMITED CERTIFICATE ISSUED ON 26/10/09
2009-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA FARACE / 21/05/2009
2009-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-05-29AUDAUDITOR'S RESIGNATION
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 100 PALL MALL LONDON SW1Y 5NN
2009-04-14288aSECRETARY APPOINTED SIMON JAMES CUMMING
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY JOHN BECK
2009-02-11363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-12RES01ADOPT ARTICLES 17/12/2008
2009-01-12RES13SECTION 175 17/12/2008
2008-09-04288aDIRECTOR APPOINTED JOHN FRANCIS SODEN
2008-09-03288aDIRECTOR APPOINTED PETER JOHN NORRIS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BUSFIELD
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR SHINYA TAMOTO
2008-05-20288aDIRECTOR APPOINTED ANDREA FARACE
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BERRY
2008-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-02-08363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-03288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-03-19363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-02-03288bDIRECTOR RESIGNED
2006-03-06ELRESS252 DISP LAYING ACC 15/02/06
2006-02-14363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-02-25RES04NC INC ALREADY ADJUSTED 03/02/05
2005-02-25123£ NC 10000/100010000 03/02/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CITIGROUP CAPITAL HOLD CO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-11-13
Fines / Sanctions
No fines or sanctions have been issued against CITIGROUP CAPITAL HOLD CO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIGROUP CAPITAL HOLD CO UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CITIGROUP CAPITAL HOLD CO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIGROUP CAPITAL HOLD CO UK LIMITED
Trademarks
We have not found any records of CITIGROUP CAPITAL HOLD CO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIGROUP CAPITAL HOLD CO UK 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 (70100 - Activities of head offices) as CITIGROUP CAPITAL HOLD CO UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CITIGROUP CAPITAL HOLD CO UK 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 partyCITIGROUP CAPITAL HOLD CO UK LIMITEDEvent Date2015-08-19
The Companies current registered office is 55 Baker Street, London, W1U 7EU , and previously was Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB The Companies have no other trading styles. 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 Messrs BDO LLP, 55 Baker Street, London, W1U 7EU , on 2 October 2015 at 10:30 hrs, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations 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/CJ/CITI. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCITIGROUP CAPITAL HOLD CO UK LIMITEDEvent Date2014-11-10
At General Meetings of the above-named Companies, duly convened, and held at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB on the 10 November 2014 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. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies on 10 November 2014 . The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/Citi. Simon Cumming , Chairman of Meeting :
 
Initiating party Event Type
Defending partyCITIGROUP CAPITAL HOLD CO UK LIMITEDEvent Date2014-11-10
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 10 November 2014 . 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 19 December 2014. 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 19 December 2014 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/CLJ/Citi. Malcolm Cohen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIGROUP CAPITAL HOLD CO UK 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 CITIGROUP CAPITAL HOLD CO UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.