CITADEL HOLDINGS PLC
Overview
| Company Name | CITADEL HOLDINGS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03358043 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CITADEL HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| CITADEL PROPERTIES PLC | May 13, 1997 | May 13, 1997 |
| CAPITALOFFER PUBLIC LIMITED COMPANY | Apr 22, 1997 | Apr 22, 1997 |
What are the latest accounts for CITADEL HOLDINGS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CITADEL HOLDINGS PLC?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for CITADEL HOLDINGS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Henry Armstrong Allen Stokes as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Termination of appointment of Andrew Michael David Kirkman as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Director's details changed for Mr Fredrik Jonas Widlund on Sep 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Cls Holdings Plc as a person with significant control on Aug 16, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Termination of appointment of Simon Laborda Wigzell as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Francis Fuller as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Fredrik Jonas Widlund on Jan 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Laborda Wigzell on Aug 16, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Michael David Kirkman on Dec 22, 2020 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 41 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Erik Henry Klotz as a director on Aug 14, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Michael David Kirkman on Aug 01, 2019 | 2 pages | CH01 | ||
Who are the officers of CITADEL HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULLER, David Francis | Secretary | Tinworth Street SE11 5AL London 16 England | British | 136910120001 | ||||||
| FULLER, David Francis | Director | Tinworth Street SE11 5AL London 16 England | England | British | 285386740001 | |||||
| MILLET, Alain Gustave Paul | Director | Tinworth Street SE11 5AL London 16 England | England | French | 126567290003 | |||||
| STOKES, Henry Armstrong Allen | Director | Tinworth Street SE11 5AL London 16 England | United Kingdom | British | 231626340001 | |||||
| WIDLUND, Fredrik Jonas | Director | Tinworth Street SE11 5AL London 16 England | England | Swedish | 166751920087 | |||||
| BOARD, Steven Francis | Secretary | Tawlbrook, Plaistow Road Loxwood RH14 0TY Billingshurst West Sussex | British | 17793520002 | ||||||
| GHINN, Sarah | Secretary | 69 Thrale Road Streatham SW16 1NU London | British | 82906760001 | ||||||
| THOMSON, Thomas John | Secretary | Pulridge Wood Nettleden Road HP4 1PP Little Gaddesden Hertfordshire | British | 21940550003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAVERSTAM, Dan Mikael | Director | Apartment 50 Fountain House The Boulevard Imperial Wharf SW6 2TQ London | Swedish | 33932550003 | ||||||
| BOARD, Steven Francis | Director | Tawlbrook, Plaistow Road Loxwood RH14 0TY Billingshurst West Sussex | England | British | 17793520002 | |||||
| CHAPMAN, Kevin Edward | Director | Fonthill House 21 Old Holt Road, Medbourne LE16 8DY Market Harborough Leicestershire | British | 126351470001 | ||||||
| HIRSCH, Glyn Vincent | Director | 15 Clare Lawn Avenue SW14 8BE London | England | British | 48114050001 | |||||
| KELLY, Gavin | Director | 97 Addison Road W14 8OD London | British | 53814170001 | ||||||
| KIRKMAN, Andrew Michael David | Director | Tinworth Street SE11 5AL London 16 England | England | British | 210679090003 | |||||
| KLOTZ, Erik Henry | Director | Tinworth Street SE11 5AL London 16 England | United Kingdom | Swedish | 130193210006 | |||||
| LOCKWOOD, Richard Arthur | Director | Glasses Graffham GU28 0PU Petworth West Sussex | British | 45722000001 | ||||||
| MORTSTEDT, Sten Ake | Director | Chesa Corviglia Chantarella, Via Tinus 78, Postfach 207 7500 St Moritz Switzerland | Switzerland | Swedish | 38519800003 | |||||
| SJOBERG, Per Henrik | Director | 78 Madrid Road Barnes SW13 9PG London | Swedish | 103990330002 | ||||||
| THOMSON, Thomas John | Director | Pulridge Wood Nettleden Road HP4 1PP Little Gaddesden Hertfordshire | United Kingdom | British | 21940550003 | |||||
| TICE, Richard James Sunley | Director | Bondway SW8 1SF London 86 United Kingdom | United Kingdom | British | 151240670006 | |||||
| TOWNSEND, Richard Mark | Director | Bight Cottage 34 Marine Parade BN25 2PY Seaford East Sussex | United Kingdom | British | 65258720001 | |||||
| WHITELEY, John Howard | Director | Tinworth Street SE11 5AL London 16 England | England | British | 48980090003 | |||||
| WIGZELL, Simon Laborda | Director | Tinworth Street SE11 5AL London 16 England | England | British | 95788510001 | |||||
| WILLS, Tom Julian Lynall | Director | Bondway SW8 1SF London 86 United Kingdom | England | British | 114288290001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of CITADEL HOLDINGS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cls Holdings Plc | Apr 06, 2016 | Tinworth Street SE11 5AL London 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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