CITIBANK INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LB

Company number 01911126
Status Active
Incorporation Date 3 May 1985
Company Type Private Limited Company
Address CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for David Ian Sharland on 7 April 2017; Statement by Directors; Statement of capital on 19 May 2017 GBP 500,000.00 . The most likely internet sites of CITIBANK INVESTMENTS LIMITED are www.citibankinvestments.co.uk, and www.citibank-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Citibank Investments Limited is a Private Limited Company. The company registration number is 01911126. Citibank Investments Limited has been working since 03 May 1985. The present status of the company is Active. The registered address of Citibank Investments Limited is Citigroup Centre Canada Square Canary Wharf London E14 5lb. . CUMMING, Simon James is a Secretary of the company. GANS, Bradley Jay is a Director of the company. MCCARTHY, Peter is a Director of the company. SHARLAND, David Ian is a Director of the company. Secretary GAULTER, Andrew Martin has been resigned. Secretary MITCHELL-HEWSON, John Stuart has been resigned. Secretary MORRIS, Clifford John has been resigned. Secretary ROBSON, Jill Denise has been resigned. Director ALEMANY, Ellen has been resigned. Director BARTLE, Leo Wallace has been resigned. Director BROOKS, Anthony Michael has been resigned. Director BRUTSCHE, Ernst Wilhelm has been resigned. Director COBB, James Robert has been resigned. Director COHEN, Paul Alfred has been resigned. Director CORBAT, Michael Louis has been resigned. Director CORMACK, Ian Donald has been resigned. Director DEAN, Susan Helena has been resigned. Director ETHOLM, Per has been resigned. Director GALLANT, Peter Maurice has been resigned. Director GAULTER, Andrew Martin has been resigned. Director HARWERTH, Elizabeth Noel has been resigned. Director HEINTZ, Jeffrey William has been resigned. Director HOLMES, Edward Allen has been resigned. Director HUERTAS, Thomas Francis has been resigned. Director KIRKWOOD, Michael James has been resigned. Director MCFARLANE, John has been resigned. Director MILLS, William Joseph has been resigned. Director VANNI D'ARCHIRAFI, Francesco Paolo has been resigned. Director WALSH, Jeffrey Russell has been resigned. Director WHITTAKER, Guy Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CUMMING, Simon James
Appointed Date: 21 July 2012

Director
GANS, Bradley Jay
Appointed Date: 14 December 2004
65 years old

Director
MCCARTHY, Peter
Appointed Date: 10 August 2012
67 years old

Director
SHARLAND, David Ian
Appointed Date: 01 June 2009
66 years old

Resigned Directors

Secretary
GAULTER, Andrew Martin
Resigned: 31 May 2008
Appointed Date: 21 August 2001

Secretary
MITCHELL-HEWSON, John Stuart
Resigned: 20 August 2001

Secretary
MORRIS, Clifford John
Resigned: 05 November 1998
Appointed Date: 11 February 1994

Secretary
ROBSON, Jill Denise
Resigned: 20 July 2012
Appointed Date: 01 June 2008

Director
ALEMANY, Ellen
Resigned: 01 September 2001
Appointed Date: 04 April 2000
69 years old

Director
BARTLE, Leo Wallace
Resigned: 11 March 1994
75 years old

Director
BROOKS, Anthony Michael
Resigned: 30 June 1998
81 years old

Director
BRUTSCHE, Ernst Wilhelm
Resigned: 12 December 1997
Appointed Date: 11 February 1994
87 years old

Director
COBB, James Robert
Resigned: 13 November 2004
Appointed Date: 25 October 2001
56 years old

Director
COHEN, Paul Alfred
Resigned: 08 March 1995
85 years old

Director
CORBAT, Michael Louis
Resigned: 10 August 2012
Appointed Date: 01 January 2012
65 years old

Director
CORMACK, Ian Donald
Resigned: 05 May 1998
Appointed Date: 11 February 1994
77 years old

Director
DEAN, Susan Helena
Resigned: 01 June 2009
Appointed Date: 24 October 2002
67 years old

Director
ETHOLM, Per
Resigned: 30 March 1999
Appointed Date: 01 January 1998
70 years old

Director
GALLANT, Peter Maurice
Resigned: 30 June 1993
81 years old

Director
GAULTER, Andrew Martin
Resigned: 30 September 2003
Appointed Date: 24 October 2002
74 years old

Director
HARWERTH, Elizabeth Noel
Resigned: 30 September 2003
Appointed Date: 15 August 2000
77 years old

Director
HEINTZ, Jeffrey William
Resigned: 08 March 1996
Appointed Date: 11 February 1994
78 years old

Director
HOLMES, Edward Allen
Resigned: 31 March 2000
Appointed Date: 01 July 1998
81 years old

Director
HUERTAS, Thomas Francis
Resigned: 31 August 2004
Appointed Date: 01 April 1999
76 years old

Director
KIRKWOOD, Michael James
Resigned: 16 July 2007
Appointed Date: 01 January 1998
78 years old

Director
MCFARLANE, John
Resigned: 30 June 1993
78 years old

Director
MILLS, William Joseph
Resigned: 31 December 2011
Appointed Date: 14 December 2004
70 years old

Director
VANNI D'ARCHIRAFI, Francesco Paolo
Resigned: 18 October 2005
Appointed Date: 01 September 2001
65 years old

Director
WALSH, Jeffrey Russell
Resigned: 13 November 2004
Appointed Date: 01 July 1998
67 years old

Director
WHITTAKER, Guy Robert
Resigned: 31 December 1996
Appointed Date: 11 February 1994
69 years old

Persons With Significant Control

Citigroup Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITIBANK INVESTMENTS LIMITED Events

22 May 2017
Director's details changed for David Ian Sharland on 7 April 2017
19 May 2017
Statement by Directors
19 May 2017
Statement of capital on 19 May 2017
  • GBP 500,000.00

19 May 2017
Solvency Statement dated 17/05/17
19 May 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 240 more events
08 Nov 1990
Full accounts made up to 31 December 1989

08 Nov 1990
Return made up to 05/11/90; full list of members

12 Dec 1989
Full accounts made up to 31 December 1988

12 Dec 1989
Return made up to 08/12/89; full list of members
25 Jul 1989
Director resigned

CITIBANK INVESTMENTS LIMITED Charges

6 September 2000
Supplemental mortgage of shares
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft ("the Agent")
Description: The shares and all dividends stocks shares securities…
6 September 2000
Supplemental mortgage of shares
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft ("the Agent")
Description: The shares and all dividends stocks shares securities…
5 January 1996
Mortgage of shares
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Defined) and the Counterparty (As Defined)as Agent and Trustee for the Finance Parties (As
Description: The shares and all dividends paid or payable all stocks…
5 January 1996
Mortgage of shares
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC as Agent and Trustee for the Finance Parties and the Counterparty
Description: 101,000 ordinary shares of £1 each in the argent…