CITICORP TRUSTEE COMPANY LIMITED
CANARY WHARF

Hellopages » Greater London » Tower Hamlets » E14 5LB

Company number 00235914
Status Active
Incorporation Date 24 December 1928
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 one hundred and ninety-two events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Citicorporate Limited as a secretary on 28 October 2016; Appointment of Simon James Cumming as a secretary on 28 October 2016. The most likely internet sites of CITICORP TRUSTEE COMPANY LIMITED are www.citicorptrusteecompany.co.uk, and www.citicorp-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and nine months. Citicorp Trustee Company Limited is a Private Limited Company. The company registration number is 00235914. Citicorp Trustee Company Limited has been working since 24 December 1928. The present status of the company is Active. The registered address of Citicorp Trustee Company Limited is Citigroup Centre Canada Square Canary Wharf London E14 5lb. . CUMMING, Simon James is a Secretary of the company. BINNEY, Robert Harry is a Director of the company. HAMBLIN, Jillian Rosemary is a Director of the company. JAPAUL, Viola Joyce Deloris is a Director of the company. MARES, David John is a Director of the company. Secretary CITICORPORATE LIMITED has been resigned. Director ASH, Robert Frederick has been resigned. Director BANKS, Timothy Douglas has been resigned. Director BINNEY, Robert Harry has been resigned. Director BINNEY, Robert Harry has been resigned. Director BLAKEY, Christopher has been resigned. Director BONIFACE, Derrick Bernard has been resigned. Director DENNIS, Aidan Charles Parfitt has been resigned. Director FRAMPTON, Paul Frederick has been resigned. Director FRASCARELLI, Anne Ellen has been resigned. Director GIBSON, Robert James has been resigned. Director GOUDIE PUJALS, Manuel Federico has been resigned. Director HEALY, Fergus Augustine has been resigned. Director HUSAIN, Masarrat has been resigned. Director JAMES, David Rhys has been resigned. Director JAMES, Stephen David has been resigned. Director LIDSTER, Marne has been resigned. Director LOUVEAUX, Xavier Emile Gustave Jean-Marie has been resigned. Director MORRIS, John David has been resigned. Director MORRISON, David Michael has been resigned. Director PHILLIPS, David John has been resigned. Director PIERANTOZZI, Stefano has been resigned. Director QUINN, Sean David has been resigned. Director RAIMONDO, Vincent John has been resigned. Director REES, Huw St John has been resigned. Director RICHARDS, Margaret Phillipa has been resigned. Director SILBIGER, Julius has been resigned. Director THOROGOOD, Robin Charles has been resigned. Director VISWANATHAN, Sajeev has been resigned. Director WELSH, Brian David has been resigned. Director WILLIAMSON, Karen Nicola has been resigned. Director WILSON, Christopher John has been resigned. Director WITHERICK, Graham has been resigned. Director WRIGHT, Bronwyn Corinna has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CUMMING, Simon James
Appointed Date: 28 October 2016

Director
BINNEY, Robert Harry
Appointed Date: 12 September 2002
79 years old

Director
HAMBLIN, Jillian Rosemary
Appointed Date: 07 April 2000
63 years old

Director
JAPAUL, Viola Joyce Deloris
Appointed Date: 29 June 1998
61 years old

Director
MARES, David John
Appointed Date: 21 February 2003
57 years old

Resigned Directors

Secretary
CITICORPORATE LIMITED
Resigned: 28 October 2016

Director
ASH, Robert Frederick
Resigned: 05 December 1996
Appointed Date: 22 March 1995
69 years old

Director
BANKS, Timothy Douglas
Resigned: 29 September 1998
Appointed Date: 22 March 1995
62 years old

Director
BINNEY, Robert Harry
Resigned: 22 June 2002
Appointed Date: 21 June 2002
79 years old

Director
BINNEY, Robert Harry
Resigned: 30 November 2001
Appointed Date: 17 January 1997
79 years old

Director
BLAKEY, Christopher
Resigned: 22 March 2007
Appointed Date: 13 May 2004
65 years old

Director
BONIFACE, Derrick Bernard
Resigned: 27 April 2011
Appointed Date: 28 September 2001
72 years old

Director
DENNIS, Aidan Charles Parfitt
Resigned: 17 April 2001
Appointed Date: 17 January 1997
63 years old

Director
FRAMPTON, Paul Frederick
Resigned: 21 December 1992
77 years old

Director
FRASCARELLI, Anne Ellen
Resigned: 21 May 2004
Appointed Date: 19 November 1998
67 years old

Director
GIBSON, Robert James
Resigned: 26 March 2004
Appointed Date: 12 February 1999
64 years old

Director
GOUDIE PUJALS, Manuel Federico
Resigned: 29 April 1996
Appointed Date: 14 June 1994
71 years old

Director
HEALY, Fergus Augustine
Resigned: 22 March 2007
Appointed Date: 11 October 2005
56 years old

Director
HUSAIN, Masarrat
Resigned: 22 March 1994
74 years old

Director
JAMES, David Rhys
Resigned: 30 June 1995
85 years old

Director
JAMES, Stephen David
Resigned: 27 February 2004
Appointed Date: 14 December 2001
54 years old

Director
LIDSTER, Marne
Resigned: 12 June 2008
Appointed Date: 20 September 1999
64 years old

Director
LOUVEAUX, Xavier Emile Gustave Jean-Marie
Resigned: 18 December 1996
Appointed Date: 29 April 1996
88 years old

Director
MORRIS, John David
Resigned: 25 March 2004
82 years old

Director
MORRISON, David Michael
Resigned: 22 March 2007
Appointed Date: 06 October 2005
55 years old

Director
PHILLIPS, David John
Resigned: 14 September 1999
Appointed Date: 16 June 1998
69 years old

Director
PIERANTOZZI, Stefano
Resigned: 22 March 2007
Appointed Date: 11 October 2005
55 years old

Director
QUINN, Sean David
Resigned: 28 May 2010
Appointed Date: 20 September 1999
72 years old

Director
RAIMONDO, Vincent John
Resigned: 29 March 1994
75 years old

Director
REES, Huw St John
Resigned: 21 January 2005
Appointed Date: 22 March 1995
71 years old

Director
RICHARDS, Margaret Phillipa
Resigned: 18 December 1996
76 years old

Director
SILBIGER, Julius
Resigned: 18 November 1998
Appointed Date: 17 January 1997
82 years old

Director
THOROGOOD, Robin Charles
Resigned: 17 September 1999
Appointed Date: 29 June 1998
78 years old

Director
VISWANATHAN, Sajeev
Resigned: 13 November 2008
Appointed Date: 20 October 2006
57 years old

Director
WELSH, Brian David
Resigned: 30 January 2001
Appointed Date: 20 September 1999
72 years old

Director
WILLIAMSON, Karen Nicola
Resigned: 02 May 2000
Appointed Date: 20 September 1999
64 years old

Director
WILSON, Christopher John
Resigned: 25 October 2002
Appointed Date: 07 April 2000
63 years old

Director
WITHERICK, Graham
Resigned: 30 September 2001
76 years old

Director
WRIGHT, Bronwyn Corinna
Resigned: 22 March 2007
Appointed Date: 13 May 2004
54 years old

Persons With Significant Control

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

CITICORP TRUSTEE COMPANY LIMITED Events

10 May 2017
Full accounts made up to 31 December 2016
10 Nov 2016
Termination of appointment of Citicorporate Limited as a secretary on 28 October 2016
09 Nov 2016
Appointment of Simon James Cumming as a secretary on 28 October 2016
02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
26 Jun 2016
Director's details changed for Jillian Rosemary Hamblin on 22 June 2016
...
... and 182 more events
28 May 1986
Full accounts made up to 31 December 1985

28 May 1986
Full accounts made up to 31 December 1985
28 May 1986
Return made up to 26/05/86; full list of members

14 Nov 1958
Company name changed\certificate issued on 14/11/58
24 Dec 1928
Incorporation

CITICORP TRUSTEE COMPANY LIMITED Charges

16 May 2006
Legal charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Deutsche Postbank Ag, London Branch
Description: By way of first fixed charge its beneficial interest in the…
11 December 2001
Debenture
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 December 2001
Deed of charge over shares
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The trustee as continuing security charged to bos by way of…