CITADEL HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITADEL HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03358043
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITADEL HOLDINGS PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CITADEL HOLDINGS PLC located?

    Registered Office Address
    16 Tinworth Street
    SE11 5AL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CITADEL HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    CITADEL PROPERTIES PLCMay 13, 1997May 13, 1997
    CAPITALOFFER PUBLIC LIMITED COMPANYApr 22, 1997Apr 22, 1997

    What are the latest accounts for CITADEL HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CITADEL HOLDINGS PLC?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for CITADEL HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Henry Armstrong Allen Stokes as a director on Jan 05, 2026

    2 pagesAP01

    Termination of appointment of Andrew Michael David Kirkman as a director on Jan 05, 2026

    1 pagesTM01

    Director's details changed for Mr Fredrik Jonas Widlund on Sep 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Cls Holdings Plc as a person with significant control on Aug 16, 2018

    2 pagesPSC05

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    42 pagesAA

    Termination of appointment of Simon Laborda Wigzell as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr David Francis Fuller as a director on Jul 01, 2021

    2 pagesAP01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Fredrik Jonas Widlund on Jan 22, 2021

    2 pagesCH01

    Director's details changed for Mr Simon Laborda Wigzell on Aug 16, 2018

    2 pagesCH01

    Director's details changed for Mr Andrew Michael David Kirkman on Dec 22, 2020

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2019

    41 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Erik Henry Klotz as a director on Aug 14, 2019

    1 pagesTM01

    Director's details changed for Mr Andrew Michael David Kirkman on Aug 01, 2019

    2 pagesCH01

    Who are the officers of CITADEL HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, David Francis
    Tinworth Street
    SE11 5AL London
    16
    England
    Secretary
    Tinworth Street
    SE11 5AL London
    16
    England
    British136910120001
    FULLER, David Francis
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish285386740001
    MILLET, Alain Gustave Paul
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandFrench126567290003
    STOKES, Henry Armstrong Allen
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    United KingdomBritish231626340001
    WIDLUND, Fredrik Jonas
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandSwedish166751920087
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Secretary
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    British17793520002
    GHINN, Sarah
    69 Thrale Road
    Streatham
    SW16 1NU London
    Secretary
    69 Thrale Road
    Streatham
    SW16 1NU London
    British82906760001
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Secretary
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    British21940550003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAVERSTAM, Dan Mikael
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    Director
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    Swedish33932550003
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Director
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    EnglandBritish17793520002
    CHAPMAN, Kevin Edward
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    Director
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    British126351470001
    HIRSCH, Glyn Vincent
    15 Clare Lawn Avenue
    SW14 8BE London
    Director
    15 Clare Lawn Avenue
    SW14 8BE London
    EnglandBritish48114050001
    KELLY, Gavin
    97
    Addison Road
    W14 8OD London
    Director
    97
    Addison Road
    W14 8OD London
    British53814170001
    KIRKMAN, Andrew Michael David
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish210679090003
    KLOTZ, Erik Henry
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    United KingdomSwedish130193210006
    LOCKWOOD, Richard Arthur
    Glasses
    Graffham
    GU28 0PU Petworth
    West Sussex
    Director
    Glasses
    Graffham
    GU28 0PU Petworth
    West Sussex
    British45722000001
    MORTSTEDT, Sten Ake
    Chesa Corviglia
    Chantarella, Via Tinus 78, Postfach 207
    7500 St Moritz
    Switzerland
    Director
    Chesa Corviglia
    Chantarella, Via Tinus 78, Postfach 207
    7500 St Moritz
    Switzerland
    SwitzerlandSwedish38519800003
    SJOBERG, Per Henrik
    78 Madrid Road
    Barnes
    SW13 9PG London
    Director
    78 Madrid Road
    Barnes
    SW13 9PG London
    Swedish103990330002
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Director
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    United KingdomBritish21940550003
    TICE, Richard James Sunley
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    United KingdomBritish151240670006
    TOWNSEND, Richard Mark
    Bight Cottage
    34 Marine Parade
    BN25 2PY Seaford
    East Sussex
    Director
    Bight Cottage
    34 Marine Parade
    BN25 2PY Seaford
    East Sussex
    United KingdomBritish65258720001
    WHITELEY, John Howard
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish48980090003
    WIGZELL, Simon Laborda
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish95788510001
    WILLS, Tom Julian Lynall
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    EnglandBritish114288290001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of CITADEL HOLDINGS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tinworth Street
    SE11 5AL London
    16
    England
    Apr 06, 2016
    Tinworth Street
    SE11 5AL London
    16
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2714781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0