This company is commonly known as Citadel Capital Management Limited. The company was founded 20 years ago and was given the registration number 05089836. The firm's registered office is in LONDON. You can find them at 7 Battersea Square, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CITADEL CAPITAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05089836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Battersea Square, London, SW11 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Battersea Square, London, England, SW11 3RA | Secretary | 01 January 2013 | Active |
7, Battersea Square, London, SW11 3RA | Director | 07 June 2015 | Active |
Flat 302 Phoenix Business Centre, 2-4 Bow Common Lane, London, E3 4AX | Secretary | 17 August 2004 | Active |
Bolan House, 6 Chalky Road Broadmayne, Dorchester, DT2 8PJ | Secretary | 31 March 2004 | Active |
2, Thames Quay, Chelsea Harbour, London, United Kingdom, SW10 0UY | Secretary | 01 April 2006 | Active |
Prospect House, 2 Athenaeum Road, London, N20 9YU | Corporate Secretary | 26 September 2005 | Active |
7, Battersea Square, London, SW11 3RA | Director | 08 October 2016 | Active |
Bolan House, 6 Chalky Road Broadmayne, Dorchester, DT2 8PJ | Director | 31 March 2004 | Active |
3, Miles Mcinnes Court, Carlisle, United Kingdom, CA3 9AJ | Director | 05 June 2008 | Active |
496, High Street, Monroe, Usa, 10950 | Director | 01 May 2010 | Active |
P.O. Box 54, Blooming Grove, New York, Usa, 10914 | Director | 05 June 2008 | Active |
P.O. Box 54, Blooming Grove, New York, Usa, 10914 | Director | 01 October 2007 | Active |
7, Battersea Square, London, England, SW11 3RA | Director | 24 March 2014 | Active |
Studio 12 No 1 Fawe Street, London, E14 6BD | Director | 17 August 2004 | Active |
8 Blenheim Road, London, W4 1UA | Director | 03 August 2007 | Active |
8 Blenheim Road, London, W4 1UA | Director | 26 September 2005 | Active |
14 Dolphin Court, 15 The Avenue, Poole, BH13 6HB | Director | 27 September 2007 | Active |
14 Dolphin Court, 15 The Avenue, Poole, BH13 6HB | Director | 12 February 2007 | Active |
7, Battersea Square, London, SW11 3RA | Director | 08 October 2016 | Active |
2 Loch Avenue, East St Kildare, Australia, | Director | 05 March 2007 | Active |
Mr David Ian Matthew | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | 7, Battersea Square, London, SW11 3RA |
Nature of control | : |
|
Mr Pankaj Chonilal | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | Portuguese |
Address | : | 7, Battersea Square, London, SW11 3RA |
Nature of control | : |
|
Mr Stephen Spaulding Hickok | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | American |
Address | : | 7, Battersea Square, London, SW11 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Gazette | Gazette filings brought up to date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-13 | Officers | Termination director company with name termination date. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Gazette | Gazette filings brought up to date. | Download |
2022-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Gazette | Gazette filings brought up to date. | Download |
2020-01-07 | Gazette | Gazette notice compulsory. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-20 | Gazette | Gazette filings brought up to date. | Download |
2019-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Gazette | Gazette filings brought up to date. | Download |
2017-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.