About

Registered Number: 05089836
Date of Incorporation: 31/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 7 Battersea Square, London, SW11 3RA

 

Citadel Capital Management Ltd was founded on 31 March 2004 and are based in London. There are 6 directors listed as Power-hynes, Peter Joseph, Brown, Catherine Louise, Farren, Amanda Jane, Chonilal, Pankaj, Ford-batey, Arthur Trevor, Wikinski, Ian Alexander for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHONILAL, Pankaj 08 October 2016 10 September 2019 1
FORD-BATEY, Arthur Trevor 05 June 2008 15 August 2008 1
WIKINSKI, Ian Alexander 05 March 2007 11 June 2007 1
Secretary Name Appointed Resigned Total Appointments
POWER-HYNES, Peter Joseph 01 January 2013 - 1
BROWN, Catherine Louise 17 August 2004 26 September 2005 1
FARREN, Amanda Jane 31 March 2004 18 August 2004 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
CS01 - N/A 01 January 2020
DISS40 - Notice of striking-off action discontinued 20 October 2019
AA - Annual Accounts 18 October 2019
TM01 - Termination of appointment of director 10 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 09 November 2018
CS01 - N/A 09 November 2017
DISS40 - Notice of striking-off action discontinued 11 October 2017
AA - Annual Accounts 10 October 2017
PSC07 - N/A 29 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 26 December 2016
RP04CS01 - N/A 27 October 2016
AA01 - Change of accounting reference date 21 October 2016
CS01 - N/A 12 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 09 October 2016
TM01 - Termination of appointment of director 09 October 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 08 June 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 05 March 2015
AR01 - Annual Return 19 July 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 16 April 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 12 March 2014
AP03 - Appointment of secretary 28 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 04 May 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 10 June 2011
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 04 June 2010
AP01 - Appointment of director 27 May 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
363a - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
287 - Change in situation or address of Registered Office 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.