Company number 09233794
Status Active
Incorporation Date 24 September 2014
Company Type Private Limited Company
Address SWATTON BARN, BADBURY, SWINDON, SN4 0EU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Appointment of Mr Matthew Blake as a director on 2 May 2017; Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017; Director's details changed for Mr Jonas Mitzschke on 10 March 2017. The most likely internet sites of CITRUZ GP NOMINEE CO 2 LIMITED are www.citruzgpnomineeco2.co.uk, and www.citruz-gp-nominee-co-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Citruz Gp Nominee Co 2 Limited is a Private Limited Company.
The company registration number is 09233794. Citruz Gp Nominee Co 2 Limited has been working since 24 September 2014.
The present status of the company is Active. The registered address of Citruz Gp Nominee Co 2 Limited is Swatton Barn Badbury Swindon Sn4 0eu. . BLAKE, Matthew is a Director of the company. BROOK, Robert William Middleton is a Director of the company. CHALMERS, Jeffrey Kevin is a Director of the company. MITZSCHKE, Jonas is a Director of the company. STENHOUSE, Thomas Ranald is a Director of the company. Director MACKENZIE, Alexander Hugh has been resigned. Director SNELGROVE, David Claude has been resigned. Director URQUIDI, Pedro has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Director
URQUIDI, Pedro
Resigned: 04 June 2015
Appointed Date: 24 September 2014
55 years old
Persons With Significant Control
Oaktree Capital Group Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CITRUZ GP NOMINEE CO 2 LIMITED Events
08 May 2017
Appointment of Mr Matthew Blake as a director on 2 May 2017
08 May 2017
Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017
10 Mar 2017
Director's details changed for Mr Jonas Mitzschke on 10 March 2017
10 Mar 2017
Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017
10 Mar 2017
Director's details changed for Mr Jeffrey Kevin Chalmers on 10 March 2017
...
... and 16 more events
25 Nov 2014
Registration of charge 092337940001, created on 14 November 2014
19 Nov 2014
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES13 ‐
Approval facility agreement approve docs 10/11/2014
-
RES01 ‐
Resolution of adoption of Articles of Association
17 Nov 2014
Memorandum and Articles of Association
17 Nov 2014
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES01 ‐
Resolution of alteration of Articles of Association
24 Sep 2014
Incorporation
Statement of capital on 2014-09-24
26 November 2014
Charge code 0923 3794 0003
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: All and whole those subjects on the south west side of…
14 November 2014
Charge code 0923 3794 0002
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
14 November 2014
Charge code 0923 3794 0001
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pontefract road normanton wakefield t/no WYK835762,10…