Advanced company searchLink opens in new window

CITIBANK N.A

Company number FC001835

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2006 BR2 Altn constitutional doc 150206
12 Jan 2006 BR4 Dir appointed 28/11/05 hopkins deborah new york usa
12 Jan 2006 BR4 Dir appointed 28/11/05 kessenger kevin new york usa
12 Jan 2006 BR4 Dir appointed 28/11/05 freiberg steven jericho usa
12 Jan 2006 BR4 Dir appointed 28/11/05 banga ajaypal new york usa
04 Nov 2005 BR4 Dir resigned 31/08/05 willumstad robert bruce
04 Nov 2005 BR4 Dir resigned 07/10/05 magner marjorie
08 Jul 2005 AA Full group accounts made up to 31 December 2004
26 Nov 2004 BR4 Dir resigned 19/10/04 maughan deryck
26 Nov 2004 BR4 Dir appointed 01/11/04 krawcheck sallie l 1021 park avenue new york
26 Nov 2004 BR4 Dir resigned 28/10/04 jones thomas wade
26 Nov 2004 BR4 Dir appointed 01/11/04 long stephen h 350 east 57TH street new york
23 Aug 2004 692(1)(b) Director's particulars changed
05 Aug 2004 BR4 Sec resigned 03/06/04 wilson gail S.
05 Aug 2004 BR4 Sec appointed 03/06/04 romero anita new york 10003
25 May 2004 BR6 BR001018 pa appointed 23/08/01 gaulter andrew martin 39 linden grove walton on thames surrey KT12 1EY
25 May 2004 BR6 BR001018 pr appointed 01/09/01 kirkwood michael james 12 clabon mews london
14 Apr 2004 AA Full group accounts made up to 31 December 2003
07 Apr 2004 AA Full group accounts made up to 31 December 2002
18 Dec 2003 BR4 Dir resigned 21/11/03 masin michael
18 Dec 2003 BR4 Dir appointed 21/11/03 jones thomas wade connecticutt 06840
18 Dec 2003 BR4 Dir resigned 21/11/03 sabatacakis petros
18 Dec 2003 BR4 Dir appointed 21/11/03 bushnell david colton 91 western drive 07078
06 Oct 2003 BR4 Dir resigned 30/09/03 ruding onno h
17 Sep 2003 BR4 Sec resigned 20/08/03 mudick stephanie