CITIGROUP PARTICIPATION LUXEMBOURG LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LB

Company number 04329029
Status Active
Incorporation Date 26 November 2001
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 seventy-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-08 USD 577,515,000 . The most likely internet sites of CITIGROUP PARTICIPATION LUXEMBOURG LIMITED are www.citigroupparticipationluxembourg.co.uk, and www.citigroup-participation-luxembourg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Citigroup Participation Luxembourg Limited is a Private Limited Company. The company registration number is 04329029. Citigroup Participation Luxembourg Limited has been working since 26 November 2001. The present status of the company is Active. The registered address of Citigroup Participation Luxembourg Limited is Citigroup Centre Canada Square Canary Wharf London E14 5lb. . ROBSON, Jill Denise is a Secretary of the company. BRUSI, Alberta is a Director of the company. DAVID, Anne Emmanuelle is a Director of the company. Secretary DICKSON, Valerie Anne has been resigned. Secretary GAULTER, Andrew Martin has been resigned. Director DENOTTE, Charles Julien has been resigned. Director GAULTER, Andrew Martin has been resigned. Director HARGROVE, Joseph has been resigned. Director INGHAM, Sarah Jane has been resigned. Director PANJWANI, Pervaiz Amirali has been resigned. Director PECQUET, Marc Edouard has been resigned. Director RAFFERTY, Philomena Elizabeth has been resigned. Director RANDALL, Peter William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ROBSON, Jill Denise
Appointed Date: 06 October 2004

Director
BRUSI, Alberta
Appointed Date: 23 September 2015
57 years old

Director
DAVID, Anne Emmanuelle
Appointed Date: 14 November 2003
60 years old

Resigned Directors

Secretary
DICKSON, Valerie Anne
Resigned: 05 October 2004
Appointed Date: 24 February 2004

Secretary
GAULTER, Andrew Martin
Resigned: 24 February 2004
Appointed Date: 26 November 2001

Director
DENOTTE, Charles Julien
Resigned: 30 November 2013
Appointed Date: 25 February 2002
62 years old

Director
GAULTER, Andrew Martin
Resigned: 25 February 2002
Appointed Date: 26 November 2001
74 years old

Director
HARGROVE, Joseph
Resigned: 14 November 2003
Appointed Date: 30 January 2003
62 years old

Director
INGHAM, Sarah Jane
Resigned: 14 November 2003
Appointed Date: 25 February 2002
68 years old

Director
PANJWANI, Pervaiz Amirali
Resigned: 23 September 2015
Appointed Date: 03 December 2013
55 years old

Director
PECQUET, Marc Edouard
Resigned: 30 September 2008
Appointed Date: 25 February 2002
77 years old

Director
RAFFERTY, Philomena Elizabeth
Resigned: 04 September 2015
Appointed Date: 14 November 2003
68 years old

Director
RANDALL, Peter William
Resigned: 25 February 2002
Appointed Date: 26 November 2001
77 years old

Persons With Significant Control

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

CITIGROUP PARTICIPATION LUXEMBOURG LIMITED Events

12 Dec 2016
Confirmation statement made on 26 November 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • USD 577,515,000

09 Oct 2015
Full accounts made up to 31 December 2014
28 Sep 2015
Appointment of Alberta Brusi as a director on 23 September 2015
...
... and 65 more events
05 Mar 2002
Memorandum and Articles of Association
05 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Dec 2001
Accounting reference date extended from 30/11/02 to 31/12/02
26 Nov 2001
Incorporation