CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LB

Company number 05263327
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address COMPANY SECRETARIAL DEPARTMENT, CITIGROUP CENTRE CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Miss Ann Margaret Murphy as a director on 20 January 2017; Termination of appointment of Colin Gardner Stewart as a director on 20 January 2017; Termination of appointment of Amanda Jane Foy as a director on 20 January 2017. The most likely internet sites of CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED are www.ctclbukpfundnomineeno1.co.uk, and www.ctcl-bukp-fund-nominee-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Ctcl Bukp Fund Nominee No 1 Limited is a Private Limited Company. The company registration number is 05263327. Ctcl Bukp Fund Nominee No 1 Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of Ctcl Bukp Fund Nominee No 1 Limited is Company Secretarial Department Citigroup Centre Canada Square Canary Wharf London E14 5lb. . CUMMING, Simon James is a Secretary of the company. CLARK, Stephen Leslie is a Director of the company. CRAIG, Therese Claire is a Director of the company. DAVIS, Ian James is a Director of the company. MURPHY, Ann Margaret is a Director of the company. Secretary ROBSON, Jill Denise has been resigned. Secretary CITICORPORATE LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Francine Anne has been resigned. Director FOY, Amanda Jane has been resigned. Director HALE, Amanda Jayne has been resigned. Director INGHAM, Sarah Jane has been resigned. Director JENKINS, Howard Nicholas has been resigned. Director LYALL, Iain James has been resigned. Director MACKINNON, Scott David has been resigned. Director MORRISON, David Michael has been resigned. Director NEWSON, Andrew Christopher has been resigned. Director PIERANTOZZI, Stefano has been resigned. Director QUINN, Sean David has been resigned. Director REES, Huw St John has been resigned. Director STEWART, Colin Gardner has been resigned. Director WRIGHT, Anthony James Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CUMMING, Simon James
Appointed Date: 16 September 2016

Director
CLARK, Stephen Leslie
Appointed Date: 19 November 2004
67 years old

Director
CRAIG, Therese Claire
Appointed Date: 05 April 2011
46 years old

Director
DAVIS, Ian James
Appointed Date: 17 November 2015
57 years old

Director
MURPHY, Ann Margaret
Appointed Date: 20 January 2017
55 years old

Resigned Directors

Secretary
ROBSON, Jill Denise
Resigned: 24 May 2010
Appointed Date: 19 October 2004

Secretary
CITICORPORATE LIMITED
Resigned: 16 September 2016
Appointed Date: 24 May 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Director
BAILEY, Francine Anne
Resigned: 08 July 2014
Appointed Date: 07 November 2007
55 years old

Director
FOY, Amanda Jane
Resigned: 20 January 2017
Appointed Date: 08 July 2014
58 years old

Director
HALE, Amanda Jayne
Resigned: 04 April 2014
Appointed Date: 05 April 2011
63 years old

Director
INGHAM, Sarah Jane
Resigned: 26 August 2008
Appointed Date: 19 November 2004
68 years old

Director
JENKINS, Howard Nicholas
Resigned: 24 July 2014
Appointed Date: 04 April 2014
63 years old

Director
LYALL, Iain James
Resigned: 08 July 2014
Appointed Date: 19 October 2004
63 years old

Director
MACKINNON, Scott David
Resigned: 28 October 2016
Appointed Date: 08 July 2014
56 years old

Director
MORRISON, David Michael
Resigned: 08 July 2014
Appointed Date: 18 March 2005
55 years old

Director
NEWSON, Andrew Christopher
Resigned: 08 July 2014
Appointed Date: 07 November 2007
52 years old

Director
PIERANTOZZI, Stefano
Resigned: 22 September 2008
Appointed Date: 18 March 2005
55 years old

Director
QUINN, Sean David
Resigned: 03 June 2010
Appointed Date: 19 October 2004
72 years old

Director
REES, Huw St John
Resigned: 21 January 2005
Appointed Date: 19 October 2004
71 years old

Director
STEWART, Colin Gardner
Resigned: 20 January 2017
Appointed Date: 19 November 2004
66 years old

Director
WRIGHT, Anthony James Charles
Resigned: 25 November 2015
Appointed Date: 05 April 2011
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Persons With Significant Control

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

CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED Events

26 Jan 2017
Appointment of Miss Ann Margaret Murphy as a director on 20 January 2017
26 Jan 2017
Termination of appointment of Colin Gardner Stewart as a director on 20 January 2017
26 Jan 2017
Termination of appointment of Amanda Jane Foy as a director on 20 January 2017
09 Nov 2016
Termination of appointment of Scott David Mackinnon as a director on 28 October 2016
28 Oct 2016
Confirmation statement made on 19 October 2016 with updates
...
... and 67 more events
26 Oct 2004
New director appointed
26 Oct 2004
New secretary appointed
20 Oct 2004
Secretary resigned
20 Oct 2004
Director resigned
19 Oct 2004
Incorporation