CITIFINANCIAL HOLDINGS LIMITED
LONDON ASSOCIATES CAPITAL HOLDINGS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LB

Company number 04276450
Status Active
Incorporation Date 24 August 2001
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 ninety-two events have happened. The last three records are Statement by Directors; Statement of capital on 28 February 2017 GBP 200 ; Solvency Statement dated 20/02/17. The most likely internet sites of CITIFINANCIAL HOLDINGS LIMITED are www.citifinancialholdings.co.uk, and www.citifinancial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Citifinancial Holdings Limited is a Private Limited Company. The company registration number is 04276450. Citifinancial Holdings Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of Citifinancial Holdings Limited is Citigroup Centre Canada Square Canary Wharf London E14 5lb. . CUMMING, Simon James is a Secretary of the company. CASPI, Gabriela Adriana Zutel is a Director of the company. CUMMING, Simon James is a Director of the company. Secretary BELL, Stuart William has been resigned. Secretary GAULTER, Andrew Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAULTER, Andrew Martin has been resigned. Director HALL, Michael John has been resigned. Director JOHNSON, Paul David has been resigned. Director MALONE, Daniel Martin has been resigned. Director MILNE, Duncan Andrew has been resigned. Director MISTRY, Jiten Vasantkumar has been resigned. Director RYAN, Gerard Jude has been resigned. Director SINGH, Surinder Pal has been resigned. Director WILLIAMS, Terence Ivan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CUMMING, Simon James
Appointed Date: 28 May 2008

Director
CASPI, Gabriela Adriana Zutel
Appointed Date: 13 November 2015
48 years old

Director
CUMMING, Simon James
Appointed Date: 28 May 2008
61 years old

Resigned Directors

Secretary
BELL, Stuart William
Resigned: 11 October 2006
Appointed Date: 24 August 2001

Secretary
GAULTER, Andrew Martin
Resigned: 28 May 2008
Appointed Date: 11 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
GAULTER, Andrew Martin
Resigned: 28 May 2008
Appointed Date: 10 May 2007
74 years old

Director
HALL, Michael John
Resigned: 04 May 2007
Appointed Date: 24 August 2001
79 years old

Director
JOHNSON, Paul David
Resigned: 14 June 2013
Appointed Date: 29 April 2011
57 years old

Director
MALONE, Daniel Martin
Resigned: 31 October 2005
Appointed Date: 24 August 2001
61 years old

Director
MILNE, Duncan Andrew
Resigned: 24 March 2015
Appointed Date: 29 April 2011
48 years old

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

Director
RYAN, Gerard Jude
Resigned: 30 June 2011
Appointed Date: 10 May 2007
61 years old

Director
SINGH, Surinder Pal
Resigned: 10 May 2007
Appointed Date: 23 November 2006
71 years old

Director
WILLIAMS, Terence Ivan
Resigned: 21 April 2006
Appointed Date: 24 August 2001
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Persons With Significant Control

Citibank Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITIFINANCIAL HOLDINGS LIMITED Events

28 Feb 2017
Statement by Directors
28 Feb 2017
Statement of capital on 28 February 2017
  • GBP 200

28 Feb 2017
Solvency Statement dated 20/02/17
28 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

28 Feb 2017
Statement of capital following an allotment of shares on 20 February 2017
  • GBP 261,600,200

...
... and 82 more events
30 Aug 2001
Director resigned
30 Aug 2001
Secretary resigned
30 Aug 2001
New director appointed
30 Aug 2001
New director appointed
24 Aug 2001
Incorporation