Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITICORP TRUSTEE COMPANY LIMITED
Company Information for

CITICORP TRUSTEE COMPANY LIMITED

CITIGROUP CENTRE, CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
00235914
Private Limited Company
Active

Company Overview

About Citicorp Trustee Company Ltd
CITICORP TRUSTEE COMPANY LIMITED was founded on 1928-12-24 and has its registered office in Canary Wharf. The organisation's status is listed as "Active". Citicorp Trustee Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITICORP TRUSTEE COMPANY LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE
CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Filing Information
Company Number 00235914
Company ID Number 00235914
Date formed 1928-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 16:52:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITICORP TRUSTEE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITICORP TRUSTEE COMPANY LIMITED
The following companies were found which have the same name as CITICORP TRUSTEE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITICORP TRUSTEE COMPANY LIMITED Singapore Active Company formed on the 2010-10-28
CITICORP TRUSTEE COMPANY LIMITED Singapore Active Company formed on the 2011-04-08

Company Officers of CITICORP TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2016-10-28
ROBERT HARRY BINNEY
Director 2002-09-12
JILLIAN ROSEMARY HAMBLIN
Director 2000-04-07
VIOLA JOYCE DELORIS JAPAUL
Director 1998-06-29
DAVID JOHN MARES
Director 2003-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CITICORPORATE LIMITED
Company Secretary 1991-09-26 2016-10-28
DERRICK BERNARD BONIFACE
Director 2001-09-28 2011-04-27
SEAN DAVID QUINN
Director 1999-09-20 2010-05-28
SAJEEV VISWANATHAN
Director 2006-10-20 2008-11-13
MARNE LIDSTER
Director 1999-09-20 2008-06-12
CHRISTOPHER BLAKEY
Director 2004-05-13 2007-03-22
FERGUS AUGUSTINE HEALY
Director 2005-10-11 2007-03-22
DAVID MICHAEL MORRISON
Director 2005-10-06 2007-03-22
STEFANO PIERANTOZZI
Director 2005-10-11 2007-03-22
HUW ST JOHN REES
Director 1995-03-22 2005-01-21
ANNE ELLEN FRASCARELLI
Director 1998-11-19 2004-05-21
ROBERT JAMES GIBSON
Director 1999-02-12 2004-03-26
JOHN DAVID MORRIS
Director 1991-09-26 2004-03-25
STEPHEN DAVID JAMES
Director 2001-12-14 2004-02-27
ROBERT HARRY BINNEY
Director 2002-06-21 2002-06-22
ROBERT HARRY BINNEY
Director 1997-01-17 2001-11-30
AIDAN CHARLES PARFITT DENNIS
Director 1997-01-17 2001-04-17
BRIAN DAVID WELSH
Director 1999-09-20 2001-01-30
ROBIN CHARLES THOROGOOD
Director 1998-06-29 1999-09-17
DAVID JOHN PHILLIPS
Director 1998-06-16 1999-09-14
JULIUS SILBIGER
Director 1997-01-17 1998-11-18
TIMOTHY DOUGLAS BANKS
Director 1995-03-22 1998-09-29
XAVIER EMILE GUSTAVE JEAN-MARIE LOUVEAUX
Director 1996-04-29 1996-12-18
MARGARET PHILLIPA RICHARDS
Director 1991-09-26 1996-12-18
ROBERT FREDERICK ASH
Director 1995-03-22 1996-12-05
MANUEL FEDERICO GOUDIE PUJALS
Director 1994-06-14 1996-04-29
DAVID RHYS JAMES
Director 1991-09-26 1995-06-30
VINCENT JOHN RAIMONDO
Director 1991-09-26 1994-03-29
MASARRAT HUSAIN
Director 1991-09-26 1994-03-22
PAUL FREDERICK FRAMPTON
Director 1991-09-26 1992-12-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-28CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-05-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28Director's details changed for Anoop Kumar Ghai on 2022-12-01
2023-02-28CH01Director's details changed for Anoop Kumar Ghai on 2022-12-01
2022-09-06CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-15AP01DIRECTOR APPOINTED ANOOP KUMAR GHAI
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR VIOLA JOYCE DELORIS JAPAUL
2020-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRY BINNEY
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-06-26AP01DIRECTOR APPOINTED ANDREW GRAHAM MULLEY
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 4000000
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 4000000
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-10TM02Termination of appointment of Citicorporate Limited on 2016-10-28
2016-11-09AP03Appointment of Simon James Cumming as company secretary on 2016-10-28
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 4000000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ROSEMARY HAMBLIN / 22/06/2016
2016-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ROSEMARY HAMBLIN / 22/06/2016
2016-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARES / 22/06/2016
2016-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARES / 22/06/2016
2016-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLA JOYCE DELORIS JAPAUL / 22/06/2016
2016-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLA JOYCE DELORIS JAPAUL / 22/06/2016
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 4000000
2015-09-01AR0122/08/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 4000000
2014-09-29AR0122/08/14 ANNUAL RETURN FULL LIST
2014-09-29CH01Director's details changed for Robert Harry Binney on 2014-08-23
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17MISCAud resignation
2013-12-13AUDAUDITOR'S RESIGNATION
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 4000000
2013-09-11AR0122/08/13 ANNUAL RETURN FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-06AR0122/08/12 ANNUAL RETURN FULL LIST
2012-05-23CC04Statement of company's objects
2012-05-17RES01ADOPT ARTICLES 17/05/12
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AR0122/08/11 FULL LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK BONIFACE
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-14AR0122/08/10 FULL LIST
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-22363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-10RES01ADOPT ARTICLES 05/08/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR SAJEEV VISWANATHAN
2008-08-29363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR MARNE LIDSTER
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-05363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02288bDIRECTOR RESIGNED
2007-04-02288bDIRECTOR RESIGNED
2007-04-02288bDIRECTOR RESIGNED
2007-04-02288bDIRECTOR RESIGNED
2007-04-02288bDIRECTOR RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-09-08363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-09-12363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28288bDIRECTOR RESIGNED
2004-09-24363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27288aNEW DIRECTOR APPOINTED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288bDIRECTOR RESIGNED
2004-03-06288bDIRECTOR RESIGNED
2003-09-09363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-06288aNEW DIRECTOR APPOINTED
2002-11-01288bDIRECTOR RESIGNED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-09-03363aRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-08-21ELRESS386 DISP APP AUDS 13/08/02
2002-08-21ELRESS366A DISP HOLDING AGM 13/08/02
2002-08-10288cDIRECTOR'S PARTICULARS CHANGED
2002-07-19288bDIRECTOR RESIGNED
2002-07-06288aNEW DIRECTOR APPOINTED
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 336,STRAND, LONDON, WC2R 1HB
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/12/01
1990-09-27Return made up to 26/09/90; full list of members
1988-09-08Return made up to 07/07/88; full list of members
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CITICORP TRUSTEE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITICORP TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-01 Outstanding DEUTSCHE POSTBANK AG, LONDON BRANCH
DEED OF CHARGE OVER SHARES 2001-12-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITICORP TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CITICORP TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names

CITICORP TRUSTEE COMPANY LIMITED owns 9 domain names.

allthegen.co.uk   andrewcorbin.co.uk   andycorbin.co.uk   gillcorbin.co.uk   jointideas.co.uk   joint-ideas.co.uk   ajcorbin.co.uk   acorbin.co.uk   bigacorn.co.uk  

Trademarks
We have not found any records of CITICORP TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
46
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13TH DECEMBER 2001 43
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 DECEMBER 2001 AND 29
SUPPLEMENTAL DEED OF CHARGE 28
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 DECEMBER 2001 AND 20
ASSIGNATION IN SECURITY 8
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 13 DECEMBER 2001 AND 8
DEED OF CHARGE 5
SUPPLEMENTAL HT DEED OF CHARGE 4
THE SUPPLEMENTAL SECURITY AGREEMENT 3

We have found 260 mortgage charges which are owed to CITICORP TRUSTEE COMPANY LIMITED

Income
Government Income
We have not found government income sources for CITICORP TRUSTEE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CITICORP TRUSTEE COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CITICORP TRUSTEE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITICORP TRUSTEE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITICORP TRUSTEE COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1