About

Registered Number: 05479308
Date of Incorporation: 13/06/2005 (19 years ago)
Company Status: Active
Registered Address: 120 New Cavendish Street, London, W1W 6XX,

 

Established in 2005, Citadel Commerce Uk Ltd has its registered office in London, it has a status of "Active". This company has 13 directors listed as Roe, David Gareth, Emerson, Kenneth James, Quesada, Arnold, Roe, David Gareth, Franks, Ian Henry, Betts, Mary Teresa, Burkwood, Stefan Crispin, Dunlop, Nicholas John, Greening, Anthony Bruce, Hong, Jiang, Jones, Michael, Laurent, Bernard, Meeks, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERSON, Kenneth James 18 May 2015 - 1
QUESADA, Arnold 01 April 2019 - 1
ROE, David Gareth 05 April 2016 - 1
BETTS, Mary Teresa 04 February 2008 03 July 2009 1
BURKWOOD, Stefan Crispin 29 January 2007 24 October 2008 1
DUNLOP, Nicholas John 21 November 2006 04 February 2008 1
GREENING, Anthony Bruce 13 June 2005 16 January 2012 1
HONG, Jiang 27 February 2013 01 April 2016 1
JONES, Michael 01 November 2006 29 January 2007 1
LAURENT, Bernard 13 June 2005 27 August 2007 1
MEEKS, Michael 13 June 2005 26 October 2015 1
Secretary Name Appointed Resigned Total Appointments
ROE, David Gareth 31 July 2017 - 1
FRANKS, Ian Henry 03 July 2009 31 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 19 June 2019
PSC01 - N/A 13 June 2019
CH01 - Change of particulars for director 26 April 2019
AP01 - Appointment of director 03 April 2019
AP03 - Appointment of secretary 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 15 May 2018
AD01 - Change of registered office address 26 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 16 May 2017
CH01 - Change of particulars for director 10 May 2017
CH03 - Change of particulars for secretary 10 May 2017
AD01 - Change of registered office address 17 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 07 May 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 18 May 2015
AA - Annual Accounts 29 April 2015
AA01 - Change of accounting reference date 25 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH03 - Change of particulars for secretary 04 July 2014
AD01 - Change of registered office address 04 July 2014
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 22 June 2013
CH01 - Change of particulars for director 22 June 2013
AA - Annual Accounts 27 March 2013
AP01 - Appointment of director 27 February 2013
AD01 - Change of registered office address 26 February 2013
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 03 April 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 17 May 2010
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AUD - Auditor's letter of resignation 06 April 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
RESOLUTIONS - N/A 18 June 2008
AA - Annual Accounts 18 June 2008
MEM/ARTS - N/A 18 June 2008
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 20 December 2007
AAMD - Amended Accounts 11 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
123 - Notice of increase in nominal capital 17 November 2006
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
225 - Change of Accounting Reference Date 27 September 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.