UKBizDB.co.uk

CITADEL CAPITAL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:7 Battersea Square, London, SW11 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Battersea Square, London, England, SW11 3RA

Secretary01 January 2013Active
7, Battersea Square, London, SW11 3RA

Director07 June 2015Active
Flat 302 Phoenix Business Centre, 2-4 Bow Common Lane, London, E3 4AX

Secretary17 August 2004Active
Bolan House, 6 Chalky Road Broadmayne, Dorchester, DT2 8PJ

Secretary31 March 2004Active
2, Thames Quay, Chelsea Harbour, London, United Kingdom, SW10 0UY

Secretary01 April 2006Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Corporate Secretary26 September 2005Active
7, Battersea Square, London, SW11 3RA

Director08 October 2016Active
Bolan House, 6 Chalky Road Broadmayne, Dorchester, DT2 8PJ

Director31 March 2004Active
3, Miles Mcinnes Court, Carlisle, United Kingdom, CA3 9AJ

Director05 June 2008Active
496, High Street, Monroe, Usa, 10950

Director01 May 2010Active
P.O. Box 54, Blooming Grove, New York, Usa, 10914

Director05 June 2008Active
P.O. Box 54, Blooming Grove, New York, Usa, 10914

Director01 October 2007Active
7, Battersea Square, London, England, SW11 3RA

Director24 March 2014Active
Studio 12 No 1 Fawe Street, London, E14 6BD

Director17 August 2004Active
8 Blenheim Road, London, W4 1UA

Director03 August 2007Active
8 Blenheim Road, London, W4 1UA

Director26 September 2005Active
14 Dolphin Court, 15 The Avenue, Poole, BH13 6HB

Director27 September 2007Active
14 Dolphin Court, 15 The Avenue, Poole, BH13 6HB

Director12 February 2007Active
7, Battersea Square, London, SW11 3RA

Director08 October 2016Active
2 Loch Avenue, East St Kildare, Australia,

Director05 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-13Officers

Termination director company with name termination date.

Download
2022-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Gazette

Gazette filings brought up to date.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-20Gazette

Gazette filings brought up to date.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Gazette

Gazette filings brought up to date.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.