Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITI (UK) PENSION TRUSTEE LIMITED
Company Information for

CITI (UK) PENSION TRUSTEE LIMITED

55 BAKER STREET, 55 BAKER STREET, 55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04060697
Private Limited Company
Liquidation

Company Overview

About Citi (uk) Pension Trustee Ltd
CITI (UK) PENSION TRUSTEE LIMITED was founded on 2000-08-22 and has its registered office in 55 Baker Street. The organisation's status is listed as "Liquidation". Citi (uk) Pension Trustee Limited is a Private Limited Company registered in United Kingdom 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
CITI (UK) PENSION TRUSTEE LIMITED
 
Legal Registered Office
55 BAKER STREET
55 BAKER STREET
55 BAKER STREET
LONDON
W1U 7EU
Other companies in E14
 
Previous Names
CITIGROUP (UK) PENSION TRUSTEE LIMITED09/05/2008
Filing Information
Company Number 04060697
Company ID Number 04060697
Date formed 2000-08-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-09-20
Return next due 2017-10-04
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITI (UK) PENSION TRUSTEE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.

Company Officers of CITI (UK) PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
JILL DENISE ROBSON
Company Secretary 2008-06-01
MEREDITH HANSON GIBSON
Director 2012-03-13
RAVI SAVUR
Director 2009-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN STEPHEN JONES
Director 2010-06-08 2015-08-10
WALTER RICHARD MORROGH
Director 2013-06-21 2015-08-10
TONY MCLAUGHLIN
Director 2011-06-07 2013-06-21
PHILIP RONALD DEXTER WATKINS
Director 2010-06-08 2013-06-21
JOHN ROBERT HARKER
Director 2001-04-09 2011-06-07
LAKSHMINARAYANAN NARAYANAN SESHAN
Director 2009-06-24 2011-03-24
RICHARD JOHN BALAES
Director 2008-02-04 2009-12-31
IAN MARK CRAMB
Director 2007-12-01 2009-09-30
JOHN MILLER CHRISTOPHER QUAILE
Director 2003-09-23 2009-05-01
DAVID JOHN PLOWMAN
Director 2005-08-12 2008-11-26
ANDREW MARTIN GAULTER
Company Secretary 2002-03-01 2008-05-31
BLAISE IJEBOR
Director 2005-08-12 2008-02-04
JONATHAN HAROLD LESLIE ADAMS
Director 2004-12-06 2005-08-12
GAVIN CALLAN
Director 2004-11-17 2005-06-10
JOHN CHRISTOPHER MAHER
Director 2003-12-01 2004-12-03
ROBERT CHARLES BLOOM
Director 2003-12-01 2004-04-23
KERRY OATES
Director 2001-07-19 2003-09-23
SIMON WILLIAM TEMPLE JAMES
Director 2002-10-17 2003-09-17
MICHAEL JOHN CLYNE
Director 2001-10-05 2003-06-27
COLIN JOHN MONKS
Company Secretary 2000-08-22 2002-02-28
PETER TREVILLIAN COLE
Director 2001-07-19 2001-09-28
VIVIEN ANN LEACH
Director 2000-08-22 2001-07-19
MORLEY JAMES WEST
Director 2000-08-22 2001-05-31
NEIL KEVIN JOHN FOULGER
Director 2000-08-22 2000-12-01
DAVID RICHARD PERRY
Director 2000-08-22 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL DENISE ROBSON CITI PD PLAN SPONSOR LIMITED Company Secretary 2008-08-21 CURRENT 2008-01-24 Liquidation
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS U.K. EQUITY LIMITED Company Secretary 2008-06-01 CURRENT 1986-05-15 Dissolved 2016-03-02
JILL DENISE ROBSON CITI PENSIONS & TRUSTEES LTD Company Secretary 2008-06-01 CURRENT 1986-09-02 Liquidation
JILL DENISE ROBSON THOMSON REGIONAL NEWSPAPERS PENSION TRUST LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-10 Dissolved 2017-04-04
JILL DENISE ROBSON THOMSON REGIONAL NEWSPAPERS LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-08 Liquidation
JILL DENISE ROBSON JHSW LIMITED Company Secretary 2008-06-01 CURRENT 1954-04-12 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1981-03-05 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS LIMITED Company Secretary 2008-06-01 CURRENT 1983-10-21 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2003-12-09 Active
JILL DENISE ROBSON TANNERYLE LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Dissolved 2016-01-09
JILL DENISE ROBSON CITIVIC NOMINEES LIMITED Company Secretary 2005-06-07 CURRENT 1984-04-09 Active
JILL DENISE ROBSON CITICLIENT NOMINEES NO 1 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 2 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 3 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 4 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 5 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 6 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 7 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICAPITAL FLEET LIMITED Company Secretary 2004-10-06 CURRENT 1987-09-29 Dissolved 2014-01-01
JILL DENISE ROBSON CITICAPITAL LEASING (JUNE) LIMITED Company Secretary 2004-10-06 CURRENT 1986-04-16 Dissolved 2017-01-04
JILL DENISE ROBSON CITICAPITAL LEASING (MARCH) LIMITED Company Secretary 2004-10-06 CURRENT 1981-09-04 Active
JILL DENISE ROBSON CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED Company Secretary 2004-10-06 CURRENT 2001-06-11 Liquidation
JILL DENISE ROBSON CITIGROUP PARTICIPATION LUXEMBOURG LIMITED Company Secretary 2004-10-06 CURRENT 2001-11-26 Active
JILL DENISE ROBSON DINERS CLUB UK LIMITED Company Secretary 2004-08-06 CURRENT 2000-06-12 Dissolved 2014-01-03
JILL DENISE ROBSON CITICORPORATE LIMITED Company Secretary 2001-08-07 CURRENT 1986-05-07 Dissolved 2018-07-17

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
2017-09-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2017:LIQ. CASE NO.1
2017-09-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB
2017-05-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI SAVUR / 01/03/2016
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0120/09/15 FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MORROGH
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GLENN JONES
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0120/09/14 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09MISCSECTION 519
2013-09-24AR0120/09/13 FULL LIST
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY MCLAUGHLIN
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WATKINS
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AP01DIRECTOR APPOINTED WALTER RICHARD MORROGH
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-03RES01ADOPT ARTICLES 27/09/2012
2012-09-26AR0120/09/12 FULL LIST
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LAKSHMINARAYANAN SESHAN
2012-03-21AP01DIRECTOR APPOINTED MEREDITH HANSON GIBSON
2011-11-09AR0120/09/11 FULL LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARKER
2011-09-22AP01DIRECTOR APPOINTED TONY MCLAUGHLIN
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-27AR0120/09/10 FULL LIST
2010-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AP01DIRECTOR APPOINTED PHILIP RONALD DEXTER WATKINS
2010-06-15AP01DIRECTOR APPOINTED GLENN STEPHEN JONES
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALAES
2009-12-17RES01ADOPT ARTICLES 14/12/2009
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAMB
2009-10-02363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288aDIRECTOR APPOINTED LAKSHMINARAYANAN NARAYANAN SESHAN
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN QUAILE
2009-04-14288aDIRECTOR APPOINTED RAVI SAVUR
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID PLOWMAN
2008-10-09363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY ANDREW GAULTER
2008-07-09288aSECRETARY APPOINTED JILL DENISE ROBSON
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07CERTNMCOMPANY NAME CHANGED CITIGROUP (UK) PENSION TRUSTEE LIMITED CERTIFICATE ISSUED ON 09/05/08
2008-02-26288aDIRECTOR APPOINTED RICHARD JOHN BALAES
2008-02-05288bDIRECTOR RESIGNED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-09-24363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-02363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-30363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-06-23288bDIRECTOR RESIGNED
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24288bDIRECTOR RESIGNED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-09-24363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07288bDIRECTOR RESIGNED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CITI (UK) PENSION TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-05
Resolution2017-05-05
Notice of 2017-05-05
Fines / Sanctions
No fines or sanctions have been issued against CITI (UK) PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITI (UK) PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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

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 CITI (UK) PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of CITI (UK) PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITI (UK) PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of CITI (UK) PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITI (UK) PENSION TRUSTEE 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 (74990 - Non-trading company) as CITI (UK) PENSION TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CITI (UK) PENSION TRUSTEE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCITI (UK) PENSION TRUSTEE LIMITEDEvent Date2017-05-05
Passed 28 April 2017 At a General Meeting of the above-named Company, duly convened, and held at Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB on the 28 April 2017 the subjoined Special and Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU be appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION That the Liquidator's fees be paid on a time costs basis. Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/citi. Meredith Gibson , Chair of Meeting :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCITI (UK) PENSION TRUSTEE LIMITEDEvent Date2017-05-05
Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company on 28 April 2017. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare a first dividend within two months of the last date for proving, being 2 June 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 2 June 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted via my colleague Charlotte Hart who can be contacted at charlotte.hart@bdo.co.uk. Malcolm Cohen , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCITI (UK) PENSION TRUSTEE LIMITEDEvent Date2017-04-28
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/citi.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITI (UK) PENSION TRUSTEE 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 CITI (UK) PENSION TRUSTEE 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.