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

CIB PROPERTIES LIMITED

CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
01915885
Private Limited Company
Active

Company Overview

About Cib Properties Ltd
CIB PROPERTIES LIMITED was founded on 1985-05-22 and has its registered office in London. The organisation's status is listed as "Active". Cib Properties 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
CIB PROPERTIES LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Filing Information
Company Number 01915885
Company ID Number 01915885
Date formed 1985-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 21:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIB PROPERTIES 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 CIB PROPERTIES LIMITED
The following companies were found which have the same name as CIB PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIB PROPERTIES LLC 2747 E 66TH ST. Kings BROOKLYN NY 11234 Active Company formed on the 2012-11-29
CIB PROPERTIES LLC 2108 SE 21 ST FORT LAUDERDALE FL 33316 Inactive Company formed on the 2015-10-19

Company Officers of CIB PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2005-12-21
JOHN REGINALD KILLEY
Director 2003-12-11
DAVID IAN SHARLAND
Director 2007-06-06
JEREMY DAVID ROBERT SMITH
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROGERS
Director 2007-06-06 2016-10-18
LUCY VICTORIA DASI SUTTON
Director 2005-12-21 2013-07-05
NIGEL FITZGERALD
Director 2004-05-21 2011-06-17
JOHN PHILIP WESTWOOD
Director 2007-06-06 2009-10-07
NEIL RUSSELL WILLIAMS
Director 2004-05-21 2009-09-08
PETER RAYMOND SPRATLEY
Director 2000-02-17 2007-05-18
JOHN MICHAEL WERTHEIM
Director 2005-10-27 2007-05-18
RAYMOND GEORGE DUPONT
Director 2001-04-06 2006-08-24
ANDREW MARTIN GAULTER
Company Secretary 2001-05-04 2005-12-21
LINDA MARY SMITH
Director 2004-06-18 2005-12-19
SUSAN HELENA DEAN
Director 2001-01-11 2005-10-27
STEPHEN ROGER LYNAM
Director 2002-06-12 2004-06-14
STEPHEN ROSS DICKSON
Director 1998-06-01 2004-04-02
PETER WILLIAM RANDALL
Director 1992-11-01 2002-06-12
JEFFREY RUSSELL WALSH
Director 1998-07-01 2001-07-09
CITICORPORATE LIMITED
Company Secretary 1992-11-01 2001-05-04
GLENN GERARD COOPER
Director 1999-05-01 2001-02-12
EDWARD GRANT WATSON
Director 1999-07-21 2001-01-08
RAYMOND LAWRENCE CARNEIRO
Director 1993-08-10 2000-02-28
PETER MOONEY
Director 1997-05-23 1999-04-30
ANTHONY MICHAEL BROOKS
Director 1992-11-01 1998-06-30
DOUGLAS HANDS
Director 1992-11-01 1995-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Company Secretary 2009-04-06 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Company Secretary 2009-04-06 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Company Secretary 2009-04-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Company Secretary 2009-03-31 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUSINV 2007 LIMITED Company Secretary 2009-03-31 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Company Secretary 2009-03-31 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Company Secretary 2009-03-31 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CITIGROUP CAPITAL UK LIMITED Company Secretary 2009-03-26 CURRENT 1998-12-16 Active
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Company Secretary 2009-03-19 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Company Secretary 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1978-06-23 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-12-09 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Company Secretary 2008-05-28 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Company Secretary 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Company Secretary 2008-05-23 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING EAST FOURTEEN LIMITED Company Secretary 2008-05-22 CURRENT 1997-08-21 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Company Secretary 2008-05-22 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Company Secretary 2008-05-22 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Company Secretary 2008-05-01 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Company Secretary 2008-04-21 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING CITIGROUP CENTRE 1 LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
SIMON JAMES CUMMING DELPHI SERVICING HOLDING LIMITED Company Secretary 2006-12-04 CURRENT 2005-01-19 Dissolved 2017-05-14
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Company Secretary 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Company Secretary 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Company Secretary 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITICLIENT NOMINEES NO 9 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Company Secretary 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Company Secretary 2005-12-21 CURRENT 1998-12-22 Dissolved 2016-03-02
JOHN REGINALD KILLEY CITIGROUP CENTRE 1 LIMITED Director 2007-09-07 CURRENT 2007-05-22 Active
DAVID IAN SHARLAND CANADA SQUARE OPERATIONS LIMITED Director 2017-05-31 CURRENT 1994-12-09 Active
DAVID IAN SHARLAND CITIFINANCIAL EUROPE LIMITED Director 2017-04-07 CURRENT 1978-06-23 Active
DAVID IAN SHARLAND EMI GROUP GLOBAL LIMITED Director 2012-12-11 CURRENT 2011-01-28 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS INTERNATIONAL LLC Director 2009-06-01 CURRENT 1993-04-30 Converted / Closed
DAVID IAN SHARLAND CITIBANK INVESTMENTS LIMITED Director 2009-06-01 CURRENT 1985-05-03 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED Director 2009-06-01 CURRENT 2003-12-09 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS EUROPE LIMITED Director 2009-06-01 CURRENT 1981-03-05 Active
DAVID IAN SHARLAND JHSW LIMITED Director 2008-01-10 CURRENT 1954-04-12 Active
DAVID IAN SHARLAND CITIGROUP CENTRE 1 LIMITED Director 2007-09-07 CURRENT 2007-05-22 Active
JEREMY DAVID ROBERT SMITH CITIGROUP CENTRE 1 LIMITED Director 2016-10-28 CURRENT 2007-05-22 Active

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
2025-01-21Second filing of director appointment of Mr David Graham
2025-01-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-01-17Memorandum articles filed
2025-01-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARREN
2025-01-14DIRECTOR APPOINTED MR DAVID GRAHAM
2024-12-1111/12/24 STATEMENT OF CAPITAL GBP 53233150
2024-11-18CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES
2024-10-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-28Director's details changed for Mrs Kathryn Mary Harrison-Thomas on 2024-02-28
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REGINALD KILLEY
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MRS KATHRYN MARY HARRISON-THOMAS
2021-06-09CH01Director's details changed for John Reginald Killey on 2021-06-01
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID ROBERT SMITH
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 8233150
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23CH01Director's details changed for David Ian Sharland on 2017-04-07
2016-11-29AP01DIRECTOR APPOINTED JEREMY DAVID ROBERT SMITH
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 8233150
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 8233150
2015-11-30AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 8233150
2014-11-10AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSection 519
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 8233150
2013-11-15AR0107/11/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DASI SUTTON
2012-11-12AR0107/11/12 ANNUAL RETURN FULL LIST
2012-10-05RES01ADOPT ARTICLES 05/10/12
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JAMES CUMMING on 2012-05-29
2012-01-10CH01Director's details changed for John Reginald Killey on 2012-01-05
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-16AR0107/11/11 ANNUAL RETURN FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FITZGERALD
2010-11-11AR0107/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0107/11/09 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20RES01ADOPT ARTICLES
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESTWOOD
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL WILLIAMS
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-12363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-16288bDIRECTOR RESIGNED
2007-06-16288bDIRECTOR RESIGNED
2006-11-27363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11288bSECRETARY RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2005-11-22363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288bDIRECTOR RESIGNED
2005-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-11-20363aRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-08363aRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-15287REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 336 STRAND LONDON WC2R 1HB
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-18288bDIRECTOR RESIGNED
2001-12-19288cDIRECTOR'S PARTICULARS CHANGED
2001-11-13363aRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CIB PROPERTIES 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 CIB PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2009-08-22 Outstanding CLERICAL MEDICAL MANAGED FUNDS LIMITED INVISTA FOUNDATION (PORTMAN) LIMITED CLERICAL MEDICAL INVESTMENT GROUP LIMITED AND ST JAMES'S PLACE UK PLC (TOGETHER THE PORTMAN SQUARE TRUST)
A MORTGAGE 1998-06-25 Outstanding CITIBANK INTERNATIONAL PLCAS AGENT AND TRUSTEE FOR THE FINANCING PARTIES
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
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 CIB PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CIB PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIB PROPERTIES LIMITED
Trademarks
We have not found any records of CIB PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CHINA UNICOM (EUROPE) OPERATIONS LIMITED 2008-09-30 Outstanding

We have found 1 mortgage charges which are owed to CIB PROPERTIES LIMITED

Income
Government Income

Government spend with CIB PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Transport for London 2013-04-19 GBP £8,474
Transport for London 2013-04-19 GBP £8,485
Transport for London 2013-04-19 GBP £7,429
Transport for London 2013-04-04 GBP £8,471
Transport for London 2013-04-04 GBP £7,418
Transport for London 2013-04-04 GBP £7,420
Transport for London 2013-04-04 GBP £5,957

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CIB PROPERTIES 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 CIB PROPERTIES 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 CIB PROPERTIES 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.