CITIGROUP CAPITAL UK LIMITED
LONDON NIKKO PRINCIPAL INVESTMENTS LIMITED NIKKO PFG LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LB

Company number 03686706
Status Active
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address CITIGROUP CENTRE CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Alan Michael Duffell as a director on 16 March 2016. The most likely internet sites of CITIGROUP CAPITAL UK LIMITED are www.citigroupcapitaluk.co.uk, and www.citigroup-capital-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Citigroup Capital Uk Limited is a Private Limited Company. The company registration number is 03686706. Citigroup Capital Uk Limited has been working since 16 December 1998. The present status of the company is Active. The registered address of Citigroup Capital Uk Limited is Citigroup Centre Canada Square Canary Wharf London E14 5lb. . CUMMING, Simon James is a Secretary of the company. FARACE, Andrea is a Director of the company. MENTZEL, Aryeh is a Director of the company. MISTRY, Jiten Vasantkumar is a Director of the company. PINNIGER, Robert Keith is a Director of the company. Secretary BECK, John Douglas has been resigned. Secretary HOLLOWAY, Ian Richard has been resigned. Secretary O'LEARY, Thomas Joseph Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARAGANE, Takashi has been resigned. Director ASANO, Koji has been resigned. Director BERRY, Brian Shelton has been resigned. Director BUSFIELD, Philip Anthony has been resigned. Director DE CARVALHO, Michel Ray has been resigned. Director DE CARVALHO, Michel Ray has been resigned. Director DUFFELL, Alan Michael has been resigned. Director FANDOZZI, Vincent has been resigned. Director FARACE, Andrea has been resigned. Director HIRANO, Hirofumi has been resigned. Director MENTZEL, Aryeh has been resigned. Director NORRIS, Peter John has been resigned. Director OSADA, Tadao has been resigned. Director SODEN, John Francis has been resigned. Director SUGAWARA, Hitoshi has been resigned. Director TAMOTO, Shinya has been resigned. Director TOBIAS MARIN, Francisco has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
CUMMING, Simon James
Appointed Date: 26 March 2009

Director
FARACE, Andrea
Appointed Date: 03 March 2014
69 years old

Director
MENTZEL, Aryeh
Appointed Date: 14 October 2015
51 years old

Director
MISTRY, Jiten Vasantkumar
Appointed Date: 14 October 2015
47 years old

Director
PINNIGER, Robert Keith
Appointed Date: 03 August 2015
54 years old

Resigned Directors

Secretary
BECK, John Douglas
Resigned: 26 March 2009
Appointed Date: 24 July 2000

Secretary
HOLLOWAY, Ian Richard
Resigned: 31 December 1998
Appointed Date: 16 December 1998

Secretary
O'LEARY, Thomas Joseph Patrick
Resigned: 14 July 2000
Appointed Date: 01 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1998
Appointed Date: 16 December 1998

Director
ARAGANE, Takashi
Resigned: 29 January 2010
Appointed Date: 17 April 2007
64 years old

Director
ASANO, Koji
Resigned: 11 April 2002
Appointed Date: 24 July 2000
65 years old

Director
BERRY, Brian Shelton
Resigned: 12 May 2008
Appointed Date: 16 December 1998
72 years old

Director
BUSFIELD, Philip Anthony
Resigned: 09 July 2008
Appointed Date: 10 June 2002
63 years old

Director
DE CARVALHO, Michel Ray
Resigned: 18 March 2010
Appointed Date: 02 November 2007
81 years old

Director
DE CARVALHO, Michel Ray
Resigned: 20 October 2000
Appointed Date: 12 October 1999
81 years old

Director
DUFFELL, Alan Michael
Resigned: 16 March 2016
Appointed Date: 01 June 2011
72 years old

Director
FANDOZZI, Vincent
Resigned: 30 September 2011
Appointed Date: 04 February 2011
60 years old

Director
FARACE, Andrea
Resigned: 27 May 2011
Appointed Date: 15 May 2008
69 years old

Director
HIRANO, Hirofumi
Resigned: 22 January 2007
Appointed Date: 21 January 1999
64 years old

Director
MENTZEL, Aryeh
Resigned: 03 August 2015
Appointed Date: 21 June 2013
51 years old

Director
NORRIS, Peter John
Resigned: 11 March 2011
Appointed Date: 17 July 2008
63 years old

Director
OSADA, Tadao
Resigned: 17 February 1999
Appointed Date: 16 December 1998
78 years old

Director
SODEN, John Francis
Resigned: 31 May 2011
Appointed Date: 17 July 2008
72 years old

Director
SUGAWARA, Hitoshi
Resigned: 21 June 2013
Appointed Date: 03 October 2011
58 years old

Director
TAMOTO, Shinya
Resigned: 09 July 2008
Appointed Date: 22 October 2007
62 years old

Director
TOBIAS MARIN, Francisco
Resigned: 10 May 2013
Appointed Date: 03 October 2011
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1998
Appointed Date: 16 December 1998

Persons With Significant Control

Citigroup Capital Investments Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CITIGROUP CAPITAL UK LIMITED Events

30 Dec 2016
Confirmation statement made on 16 December 2016 with updates
29 Dec 2016
Full accounts made up to 31 March 2016
24 Mar 2016
Termination of appointment of Alan Michael Duffell as a director on 16 March 2016
30 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 168,470,902.48

21 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 119 more events
05 Jan 1999
New secretary appointed
05 Jan 1999
Secretary resigned
05 Jan 1999
Director resigned
29 Dec 1998
Accounting reference date extended from 31/12/99 to 31/03/00
16 Dec 1998
Incorporation