UKBizDB.co.uk

CITADEL HOLDINGS PLC

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

This company is commonly known as Citadel Holdings Plc. The company was founded 27 years ago and was given the registration number 03358043. The firm's registered office is in LONDON. You can find them at 16 Tinworth Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CITADEL HOLDINGS PLC
Company Number:03358043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:16 Tinworth Street, London, England, SE11 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Tinworth Street, London, England, SE11 5AL

Secretary06 March 2009Active
16, Tinworth Street, London, England, SE11 5AL

Director01 July 2021Active
16, Tinworth Street, London, England, SE11 5AL

Director01 July 2019Active
16, Tinworth Street, London, England, SE11 5AL

Director01 February 2008Active
16, Tinworth Street, London, England, SE11 5AL

Director06 November 2014Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Secretary05 October 2001Active
69 Thrale Road, Streatham, London, SW16 1NU

Secretary23 November 2007Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Secretary13 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 1997Active
Apartment 50 Fountain House, The Boulevard Imperial Wharf, London, SW6 2TQ

Director13 May 1997Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Director01 January 2006Active
Fonthill House, 21 Old Holt Road, Medbourne, Market Harborough, LE16 8DY

Director23 November 2007Active
15 Clare Lawn Avenue, London, SW14 8BE

Director13 May 1997Active
97, Addison Road, London, W14 8OD

Director23 June 1997Active
16, Tinworth Street, London, England, SE11 5AL

Director02 May 2008Active
Glasses, Graffham, Petworth, GU28 0PU

Director23 June 1997Active
Chesa Corviglia, Chantarella, Via Tinus 78, Postfach 207, 7500 St Moritz, Switzerland,

Director18 June 1997Active
78 Madrid Road, Barnes, London, SW13 9PG

Director01 January 2006Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Director05 October 2001Active
86, Bondway, London, United Kingdom, SW8 1SF

Director31 August 2010Active
Bight Cottage, 34 Marine Parade, Seaford, BN25 2PY

Director23 June 1997Active
16, Tinworth Street, London, England, SE11 5AL

Director22 January 2010Active
16, Tinworth Street, London, England, SE11 5AL

Director14 February 2014Active
86, Bondway, London, United Kingdom, SW8 1SF

Director01 September 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director22 April 1997Active

People with Significant Control

Cls Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:86, Bondway, London, England, SW8 1SF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type group.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type group.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-07-13Accounts

Accounts with accounts type group.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type group.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Address

Change registered office address company with date old address new address.

Download
2018-07-04Accounts

Accounts with accounts type group.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Address

Change registered office address company with date old address new address.

Download
2017-06-29Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.