CITICLIENT NOMINEES NO 9 LIMITED
CANARY WHARF

Hellopages » Greater London » Tower Hamlets » E14 5LB
Company number 05892235
Status Active
Incorporation Date 31 July 2006
Company Type Private Limited Company
Address CITIGROUP CENTRE, CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 1 ; Appointment of Kunal Manohar Goklani as a director on 2 March 2016. The most likely internet sites of CITICLIENT NOMINEES NO 9 LIMITED are www.citiclientnomineesno9.co.uk, and www.citiclient-nominees-no-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Citiclient Nominees No 9 Limited is a Private Limited Company. The company registration number is 05892235. Citiclient Nominees No 9 Limited has been working since 31 July 2006. The present status of the company is Active. The registered address of Citiclient Nominees No 9 Limited is Citigroup Centre Canada Square Canary Wharf London E14 5lb. . CUMMING, Simon James is a Secretary of the company. BALAKRISHNAN, Aparajith is a Director of the company. CHISHTI, Sifaat Faisal is a Director of the company. GOKLANI, Kunal Manohar is a Director of the company. MATTHEWS, Iain David is a Director of the company. VARMA, Vidur is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHMED, Shiraz Jamil has been resigned. Director BALONWU, Stephen has been resigned. Director CRANE, Thomas Jonathan has been resigned. Director CUMMING, Simon James has been resigned. Director JOHNSON, Paul David has been resigned. Director MILNE, Duncan Andrew has been resigned. Director MISTRY, Jiten Vasantkumar has been resigned. Director PROCTOR, Dean Michael has been resigned. Director SHAKESPEARE, Susan Gail has been resigned. Director VAN DER MEER, Tobias has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CUMMING, Simon James
Appointed Date: 31 July 2006

Director
BALAKRISHNAN, Aparajith
Appointed Date: 02 March 2016
46 years old

Director
CHISHTI, Sifaat Faisal
Appointed Date: 02 March 2016
54 years old

Director
GOKLANI, Kunal Manohar
Appointed Date: 02 March 2016
58 years old

Director
MATTHEWS, Iain David
Appointed Date: 02 March 2016
56 years old

Director
VARMA, Vidur
Appointed Date: 02 March 2016
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 2006
Appointed Date: 31 July 2006

Director
AHMED, Shiraz Jamil
Resigned: 02 March 2016
Appointed Date: 13 November 2015
47 years old

Director
BALONWU, Stephen
Resigned: 16 October 2006
Appointed Date: 31 July 2006
57 years old

Director
CRANE, Thomas Jonathan
Resigned: 26 October 2011
Appointed Date: 16 October 2009
53 years old

Director
CUMMING, Simon James
Resigned: 02 March 2016
Appointed Date: 26 March 2015
61 years old

Director
JOHNSON, Paul David
Resigned: 14 June 2013
Appointed Date: 15 January 2010
57 years old

Director
MILNE, Duncan Andrew
Resigned: 24 March 2015
Appointed Date: 26 October 2011
49 years old

Director
MISTRY, Jiten Vasantkumar
Resigned: 13 November 2015
Appointed Date: 05 June 2013
47 years old

Director
PROCTOR, Dean Michael
Resigned: 20 October 2009
Appointed Date: 19 August 2008
54 years old

Director
SHAKESPEARE, Susan Gail
Resigned: 15 January 2010
Appointed Date: 31 July 2006
60 years old

Director
VAN DER MEER, Tobias
Resigned: 19 August 2008
Appointed Date: 16 October 2006
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 July 2006
Appointed Date: 31 July 2006

CITICLIENT NOMINEES NO 9 LIMITED Events

14 Jul 2016
Full accounts made up to 31 December 2015
25 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1

13 May 2016
Appointment of Kunal Manohar Goklani as a director on 2 March 2016
14 Apr 2016
Appointment of Sifaat Faisal Chishti as a director on 2 March 2016
21 Mar 2016
Appointment of Vidur Varma as a director on 2 March 2016
...
... and 49 more events
29 Aug 2006
New director appointed
29 Aug 2006
New secretary appointed
29 Aug 2006
Secretary resigned
29 Aug 2006
Director resigned
31 Jul 2006
Incorporation