ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Citi CG Mag Ltaf Nominee Ltd

Citi CG Mag Ltaf Nominee Ltd is an active company incorporated on 24 January 2019 with the registered office located in London, Greater London. Citi CG Mag Ltaf Nominee Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11786917
Private limited company
Age
6 years
Incorporated 24 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (7 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
Citigroup Centre Canada Square
Canary Wharf
London
E14 5LB
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Dec 1970
Director • Financial Services • Irish • Lives in Ireland • Born in Nov 1971
Director • None • British • Lives in England • Born in Jul 1975
Director • British • Lives in Scotland • Born in Jul 1979
Director • Fiduciary Services • British • Lives in England • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Citiclient (CPF) Nominees No 2 Limited
Mr Richard Paul Thomas, Mr Richard Paul Hyam, and 1 more are mutual people.
Active
Citiclient (CPF) Nominees Limited
Mr Richard Paul Thomas, Mr Richard Paul Hyam, and 1 more are mutual people.
Active
CTCL (Bukp) Fund Nominee No. 1 Limited
Mr Richard Paul Thomas, Mr Richard Paul Hyam, and 1 more are mutual people.
Active
CTCL (Bukp) Fund Nominee No. 2 Limited
Mr Richard Paul Thomas, Mr Richard Paul Hyam, and 1 more are mutual people.
Active
Cip Threadneedle UK Property Nominee No. 1 Limited
Mr Richard Paul Thomas, Mr Richard Paul Hyam, and 1 more are mutual people.
Active
Cip Threadneedle UK Property Nominee No. 2 Limited
Mr Richard Paul Thomas, Mr Richard Paul Hyam, and 1 more are mutual people.
Active
Cip Sli UKPF Nominee No 2 Limited
Mr Richard Paul Thomas, Mr Richard Paul Hyam, and 1 more are mutual people.
Active
Cip Sli UKPF Nominee No 1 Limited
Mr Richard Paul Thomas, Mr Richard Paul Hyam, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Ms Ainslie Mcmahon Appointed
11 Months Ago on 27 Sep 2024
Mr Shane Emphy Baily Appointed
1 Year 2 Months Ago on 17 Jun 2024
Ms Therese Craig Appointed
1 Year 2 Months Ago on 17 Jun 2024
Therese Claire Craig Resigned
1 Year 6 Months Ago on 5 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Fiona Craig Resigned
1 Year 9 Months Ago on 29 Nov 2023
Veronica Imlach Clark Resigned
1 Year 9 Months Ago on 29 Nov 2023
Lesley Ann Young Resigned
1 Year 9 Months Ago on 29 Nov 2023
Name changed from Citi CG Mag Ltaf Nominee Ltd. Ltd
1 Month Ago on 22 Jul 2025
Get Credit Report
Discover Citi CG Mag Ltaf Nominee Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 23 Jul 2025
Certificate of change of name
Submitted on 22 Jul 2025
Memorandum and Articles of Association
Submitted on 31 Mar 2025
Resolutions
Submitted on 31 Mar 2025
Statement of company's objects
Submitted on 27 Mar 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 5 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Appointment of Ms Ainslie Mcmahon as a secretary on 27 September 2024
Submitted on 2 Oct 2024
Admin Removed The AP01 was administratively removed from the public register on 25/07/2024 as it was not properly delivered
Submitted on 25 Jul 2024
Appointment of Mr Shane Emphy Baily as a director on 17 June 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year