CITIGROUP GLOBAL MARKETS LIMITED
CANARY WHARF SALOMON BROTHERS INTERNATIONAL LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LB

Company number 01763297
Status Active
Incorporation Date 21 October 1983
Company Type Private Limited Company
Address CITIGROUP CENTRE, CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 017632970066, created on 19 April 2017; Registration of charge 017632970065, created on 3 April 2017; Confirmation statement made on 28 March 2017 with updates. The most likely internet sites of CITIGROUP GLOBAL MARKETS LIMITED are www.citigroupglobalmarkets.co.uk, and www.citigroup-global-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Citigroup Global Markets Limited is a Private Limited Company. The company registration number is 01763297. Citigroup Global Markets Limited has been working since 21 October 1983. The present status of the company is Active. The registered address of Citigroup Global Markets Limited is Citigroup Centre Canada Square Canary Wharf London E14 5lb. . ROBSON, Jill Denise is a Secretary of the company. ARDUINI, Leonardo is a Director of the company. ASQUITH, Jonathan Paul is a Director of the company. BARDRICK, James David Kempster is a Director of the company. COWLES, James Charles is a Director of the company. DEAN, Susan Helena is a Director of the company. GOULDING, Richard Frank is a Director of the company. MCCARTHY, Peter is a Director of the company. TAYLOR, Diana is a Director of the company. Secretary BERGIN, Kyra has been resigned. Secretary GAULTER, Andrew Martin has been resigned. Secretary MILLER, Royce William has been resigned. Secretary PELLOW, Ian Anthony has been resigned. Director ANDERSON, John Walter has been resigned. Director BARDRICK, James David Kempster has been resigned. Director BEELITZ, Frank Ferdinand has been resigned. Director BISCHOFF, Winfried Franz Wilhelm, Sir has been resigned. Director BOSHART, James Stewart has been resigned. Director BUSHNELL, David Colton has been resigned. Director CANTERA, Jose Antonio Garcia has been resigned. Director CHALLEN, David John has been resigned. Director CHALLEN, David John has been resigned. Director CHURCH, Colin has been resigned. Director CORBAT, Michael Louis has been resigned. Director COYM, Peter has been resigned. Director FALCO, Manuel has been resigned. Director FREEMAN, Ronald Michael has been resigned. Director HAY, Marianne Laing has been resigned. Director JONES, Margaret Lesley has been resigned. Director KADEN, Lewis B has been resigned. Director KING, Thomas Christopher has been resigned. Director KLEIN, Michael Stuart has been resigned. Director LONG, Stephen Harry has been resigned. Director MASSEY, James Lee has been resigned. Director MCVEIGH, Charles Senff has been resigned. Director MIDDLETON, Peter James has been resigned. Director MILLER, Edward Frank has been resigned. Director MILLS, William Joseph has been resigned. Director PITT, Andrew Neil has been resigned. Director ROCHE, John Joseph has been resigned. Director SAMUEL, William Meredith has been resigned. Director SCHLEIN, Michael Edward has been resigned. Director TUREK, Zdenek has been resigned. Director VANNI D'ARCHIRAFI, Francesco Paolo has been resigned. Director WEIR, Catherine Mullaney has been resigned. Director YOUNG-OF-GRAFFHAM, David Ivor, Lord has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
ROBSON, Jill Denise
Appointed Date: 01 June 2008

Director
ARDUINI, Leonardo
Appointed Date: 03 March 2016
62 years old

Director
ASQUITH, Jonathan Paul
Appointed Date: 31 October 2012
69 years old

Director
BARDRICK, James David Kempster
Appointed Date: 17 September 2013
62 years old

Director
COWLES, James Charles
Appointed Date: 31 March 2009
70 years old

Director
DEAN, Susan Helena
Appointed Date: 26 April 2012
67 years old

Director
GOULDING, Richard Frank
Appointed Date: 11 May 2016
66 years old

Director
MCCARTHY, Peter
Appointed Date: 16 May 2012
67 years old

Director
TAYLOR, Diana
Appointed Date: 27 January 2010
70 years old

Resigned Directors

Secretary
BERGIN, Kyra
Resigned: 13 May 1999
Appointed Date: 26 March 1997

Secretary
GAULTER, Andrew Martin
Resigned: 31 May 2008
Appointed Date: 25 May 2000

Secretary
MILLER, Royce William
Resigned: 30 September 2000
Appointed Date: 13 May 1999

Secretary
PELLOW, Ian Anthony
Resigned: 26 March 1997

Director
ANDERSON, John Walter
Resigned: 31 August 2004
Appointed Date: 23 July 2002
88 years old

Director
BARDRICK, James David Kempster
Resigned: 08 August 2012
Appointed Date: 22 February 2010
62 years old

Director
BEELITZ, Frank Ferdinand
Resigned: 19 May 1993
81 years old

Director
BISCHOFF, Winfried Franz Wilhelm, Sir
Resigned: 11 September 2009
Appointed Date: 23 July 2002
84 years old

Director
BOSHART, James Stewart
Resigned: 07 August 2000
Appointed Date: 29 July 1998
80 years old

Director
BUSHNELL, David Colton
Resigned: 16 May 2008
Appointed Date: 24 June 2005
71 years old

Director
CANTERA, Jose Antonio Garcia
Resigned: 02 July 2003
Appointed Date: 19 March 2003
59 years old

Director
CHALLEN, David John
Resigned: 31 March 2014
Appointed Date: 17 November 2009
82 years old

Director
CHALLEN, David John
Resigned: 05 May 2005
Appointed Date: 06 May 2004
82 years old

Director
CHURCH, Colin
Resigned: 20 December 1995
Appointed Date: 06 May 1994
67 years old

Director
CORBAT, Michael Louis
Resigned: 19 November 2012
Appointed Date: 17 October 2011
65 years old

Director
COYM, Peter
Resigned: 24 May 1993
83 years old

Director
FALCO, Manuel
Resigned: 22 August 2012
Appointed Date: 22 February 2010
61 years old

Director
FREEMAN, Ronald Michael
Resigned: 26 June 2000
Appointed Date: 29 July 1998
86 years old

Director
HAY, Marianne Laing
Resigned: 01 September 2007
Appointed Date: 17 October 2005
73 years old

Director
JONES, Margaret Lesley
Resigned: 31 July 2015
Appointed Date: 08 September 2014
71 years old

Director
KADEN, Lewis B
Resigned: 18 October 2011
Appointed Date: 27 May 2008
83 years old

Director
KING, Thomas Christopher
Resigned: 23 September 2009
Appointed Date: 31 March 2009
65 years old

Director
KLEIN, Michael Stuart
Resigned: 01 May 2008
Appointed Date: 27 March 2003
61 years old

Director
LONG, Stephen Harry
Resigned: 31 December 2006
Appointed Date: 05 July 2005
82 years old

Director
MASSEY, James Lee
Resigned: 07 May 1992
82 years old

Director
MCVEIGH, Charles Senff
Resigned: 23 July 2002
83 years old

Director
MIDDLETON, Peter James
Resigned: 29 July 1998
Appointed Date: 20 December 1995
85 years old

Director
MILLER, Edward Frank
Resigned: 15 July 2002
Appointed Date: 07 August 2000
83 years old

Director
MILLS, William Joseph
Resigned: 31 December 2011
Appointed Date: 27 May 2003
70 years old

Director
PITT, Andrew Neil
Resigned: 03 June 2008
Appointed Date: 28 October 2003
59 years old

Director
ROCHE, John Joseph
Resigned: 05 May 2005
Appointed Date: 23 July 2002
89 years old

Director
SAMUEL, William Meredith
Resigned: 31 July 2003
Appointed Date: 26 June 2000
73 years old

Director
SCHLEIN, Michael Edward
Resigned: 21 September 2009
Appointed Date: 01 February 2007
63 years old

Director
TUREK, Zdenek
Resigned: 05 March 2016
Appointed Date: 10 June 2013
61 years old

Director
VANNI D'ARCHIRAFI, Francesco Paolo
Resigned: 18 October 2005
Appointed Date: 23 July 2002
65 years old

Director
WEIR, Catherine Mullaney
Resigned: 05 December 2011
Appointed Date: 09 November 2007
67 years old

Director
YOUNG-OF-GRAFFHAM, David Ivor, Lord
Resigned: 06 May 1994
93 years old

Persons With Significant Control

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

CITIGROUP GLOBAL MARKETS LIMITED Events

21 Apr 2017
Registration of charge 017632970066, created on 19 April 2017
10 Apr 2017
Registration of charge 017632970065, created on 3 April 2017
31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
13 Sep 2016
Registration of charge 017632970064, created on 25 August 2016
06 Sep 2016
Registration of charge 017632970062, created on 18 August 2016
...
... and 240 more events
12 Jun 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Jun 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 May 1997
Director's particulars changed
08 May 1997
Director's particulars changed
27 Apr 1997
Return made up to 28/03/97; full list of members

CITIGROUP GLOBAL MARKETS LIMITED Charges

19 April 2017
Charge code 0176 3297 0066
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Not applicable…
3 April 2017
Charge code 0176 3297 0065
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Citibank, N.A. (The "Bank") for Itself and on Behalf of Each Branch or Affiliate of the Bank from Time to Time Selected and Appointed by the Charging Company and Identified in Exhibit a to the Agreement as Custodian or Clearing Agent (Each a "Custodian")
Description: N/A…
26 August 2016
Charge code 0176 3297 0060
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
26 August 2016
Charge code 0176 3297 0059
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
25 August 2016
Charge code 0176 3297 0064
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge…
18 August 2016
Charge code 0176 3297 0063
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: J. Aron & Company
Description: Contains fixed charge…
18 August 2016
Charge code 0176 3297 0062
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa
Description: Contains fixed charge…
18 August 2016
Charge code 0176 3297 0061
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Goldman Sachs International
Description: Contains fixed charge…
24 July 2015
Charge code 0176 3297 0058
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Ark Syndicate Manegement Limited
Description: Contains fixed charge…
30 April 2015
Charge code 0176 3297 0057
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Citibank, N.A., Hong Kong Branch
Description: The charged property, for more details please refer to the…
1 October 2014
Charge code 0176 3297 0056
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Nord Pool Spot As
Description: Contains fixed charge…
24 April 2014
Charge code 0176 3297 0055
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Eurex Clearing Ag Eurex Clearing Security Trustee Gmbh Acting as Security Trustee for the Secured Parties
Description: Contains fixed charge…
27 March 2014
Charge code 0176 3297 0054
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Citibank, N.A. for Itself and Behalf of Each Branch or Affiliate of the Bank from Time to Time (Each a "Custodian")
Description: Contains fixed charge.
5 August 2013
Charge code 0176 3297 0053
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Regione Lazio
Description: Contains fixed charge.
21 November 2012
Credit support deed executed outside the united kingdom over property situated there
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Manulife (Singapore) Pte. LTD.
Description: By way of first legal mortgage all posted collateral and by…
1 June 2012
Deed of assignment
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Lch.Clearnet Limited in Its Capacity as the Assignee and Security Trustee Under the Deed (The "Security Trustee")
Description: All right title and interest in and to each relevant…
9 February 2012
Deed of charge
Delivered: 20 February 2012
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch
Description: All right title and interest in and to the charged assets…
19 August 2011
Crest security deed
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2011
Pledge agreement
Delivered: 29 July 2011
Status: Satisfied on 17 June 2014
Persons entitled: European Central Counterparty Limited
Description: All the collateral. See image for full details.
18 July 2011
Supplemental security deed
Delivered: 29 July 2011
Status: Satisfied on 17 June 2014
Persons entitled: European Central Counterparty Limited
Description: All rights, title and interest in or to all interoperating…
31 May 2011
Security agreement
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Under the security agreement a security interest in and a…
13 December 2010
Collateral security deed
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Nasdaq Omx Stockholm Ab
Description: The cash margin amounts, all money standing to the credit…
27 September 2010
Crest security deed
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Crest means the computer based system and procedures…
30 December 2009
Pledge agreement
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Itau Unibanco S.A., Acting Through Its Grand Cayman Branch
Description: All of the company's right, title and interest in, whether…
18 November 2009
Pledge agreement executed outside the united kingdom over property situated there
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Itau Unibanco S.A.,Acting Through Its Grand Cayman Branch
Description: The balance from time to time in the escrow account see…
15 October 2009
Secured bond/pledge deed
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Excellence Nessuah Stock Exchange Services LTD
Description: All rights of any kind and type whatsoever in account no…
30 September 2009
Pledge agreement executed outside the united kingdom over property situated there
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Itau Unibanco S.A.
Description: All right title and interest in the balance from time to…
18 August 2009
Pledge agreement executed outside the united kingdom over property situated there
Delivered: 1 September 2009
Status: Outstanding
Persons entitled: Itau Unibanco S.A.
Description: All right title and interest in the balance from time to…
17 August 2009
Security deed
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Citibank N.A. London Branch
Description: All rights now or in the future in respect of the…
30 June 2009
A pledge agreement executed outside the united kingdom over property situated there
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Itau Unibanco S.A. Acting Through Its Grand Cayman Branch
Description: The balance in the escrow account (the collateral) see…
24 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Floating charge over all securities, the deposits and any…
15 August 2008
Security deed
Delivered: 21 August 2008
Status: Satisfied on 17 June 2014
Persons entitled: European Central Counterparty Limited
Description: All rights in all cash margin amounts and all cash…
15 August 2008
Pledge agreement
Delivered: 21 August 2008
Status: Satisfied on 17 June 2014
Persons entitled: European Central Counterparty Limited
Description: All right in the euroclear securities being all securities…
3 October 2007
Deed of charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Regione of Lazio
Description: All of the company's rights title interest benefits and…
3 October 2007
Deed of charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Regione of Lazio
Description: All of the company's rights title interest benefits and…
3 October 2007
Deed of charge
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Regione Lazio
Description: Rights, title, interest, benefits and entitlemnets, present…
20 November 2001
Member's agreement
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Emerging Markets Clearing Corporation
Description: All assets and property placed by the company in the…
20 November 2001
Clearing fund agreement
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Emerging Markets Clearing Corporation
Description: All eligible treasury securities forming part of the…
13 March 2001
A letter agreement executed as a deed of even date and made between salomon brothers international limited (sbil) and the bank of new york (bny) (letter agreement) and which relates to a custodial undertakings and a collateral agreement (as defined in the letter agreement)
Delivered: 19 March 2001
Status: Outstanding
Persons entitled: The Bank of New York
Description: All securities (as defined in the letter agreement) held in…
21 June 2000
Security deed
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges all sums and payments on the…
9 July 1999
Custody agreement
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Paribas
Description: All cash and securities held in any account opened by the…
9 July 1999
Custody agreement
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Paribas
Description: All cash and securities held in any account opened by the…
9 July 1999
Custody agreement
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Paribas
Description: All cash and securities held in any account opened by the…
19 May 1999
Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 10TH november 1997 (the "principal deed")
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all sums payments monies…
1 April 1998
Declaration of pledge of securities and claims
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: Refer to Form 395
Description: All securities bonds notes certificates of deposit…
10 November 1997
Security deed
Delivered: 27 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all sums and payments from…
7 August 1997
Assignment by way of security
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: Ambac Insurance UK Limited
Description: All rights of the company to receive initial payments…
7 August 1997
Assignment by way of security
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights of the company to receive payment under section…
30 July 1997
The amendment agreement
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Deutsche Bank Ag(The "Secured Party")
Description: The chargor pledges to the secured party,as security for…
22 October 1996
Securities repurchase facility agreement
Delivered: 4 November 1996
Status: Outstanding
Persons entitled: Citibank,N.a,as Securities Agent
Description: Certain swedish securities from time to time entered into…
27 October 1995
Bilateral security agreement
Delivered: 10 November 1995
Status: Outstanding
Persons entitled: General Re Financial Securities Limited
Description: All cash collateral which is from time to time transferred…
20 March 1995
Security agreement
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge the charged portfolio being all…
20 March 1995
Security interest agreement
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Title to the accounts & all interest and all other rights…
18 January 1995
Japanese security document
Delivered: 26 January 1995
Status: Satisfied on 29 September 2004
Persons entitled: Citicorp Trustee Company Limited (As Trustee)
Description: By way of first ranking security interest in the initial…
18 January 1995
English security document
Delivered: 26 January 1995
Status: Satisfied on 29 September 2004
Persons entitled: Citicorp Trustee Company Limited (As Trustee) and the Noteholders
Description: By way of fixed charge the euro securities credited to the…
25 November 1994
Deed of charge
Delivered: 7 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all sums and by way of first…
23 March 1994
Security interest agreement
Delivered: 7 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: All the company's beneficial interest and all other rights…
23 March 1994
Security agreement.
Delivered: 7 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: All the company's right title and interest in and under the…
4 March 1994
Legal transfer and assignment by way of first security and first fixed legal charge
Delivered: 11 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal transfer and legal assignment to the bank by the…
28 October 1993
Master agreement
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Bankers Trust International Plcthe Collateral Holder
Description: The "collateral" (as defined). See the mortgage charge…
8 August 1991
Custody agreement
Delivered: 27 August 1991
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All the securities & gold held in the custody accounts…
31 May 1991
Memorandum of mortgage
Delivered: 19 June 1991
Status: Outstanding
Persons entitled: Union Bank of Switzerland
Description: All charged securities.
8 April 1991
Memorandum of mortgage
Delivered: 10 April 1991
Status: Satisfied on 7 June 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: (1) the original securities and any other securities (2)…
28 January 1985
Collateral agreement in connection with the use of theeuro-clear system for the collection of funds and the distribution of new issues
Delivered: 12 February 1985
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All property described in section 2(a) of the collateral…
28 January 1985
Collateral agreement governing secured borrowings by participants in the euro-clear system.
Delivered: 12 February 1985
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All "collateral" (as defined in section 1 of the collateral…