CITADEL HOLDINGS PLC

Register to unlock more data on OkredoRegister

CITADEL HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03358043

Incorporation date

22/04/1997

Size

Full

Contacts

Registered address

Registered address

16 Tinworth Street, London SE11 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon12/01/2026
Director's details changed for Mr Fredrik Jonas Widlund on 2022-09-01
dot icon12/01/2026
Termination of appointment of Andrew Michael David Kirkman as a director on 2026-01-05
dot icon12/01/2026
Appointment of Mr Henry Armstrong Allen Stokes as a director on 2026-01-05
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon11/06/2024
Change of details for Cls Holdings Plc as a person with significant control on 2018-08-16
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon13/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon27/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon06/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/08/2021
Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30
dot icon19/07/2021
Appointment of Mr David Francis Fuller as a director on 2021-07-01
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon25/01/2021
Director's details changed for Mr Fredrik Jonas Widlund on 2021-01-22
dot icon20/01/2021
Director's details changed for Mr Simon Laborda Wigzell on 2018-08-16
dot icon20/01/2021
Director's details changed for Mr Andrew Michael David Kirkman on 2020-12-22
dot icon13/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon21/08/2019
Termination of appointment of Erik Henry Klotz as a director on 2019-08-14
dot icon05/08/2019
Director's details changed for Mr Andrew Michael David Kirkman on 2019-08-01
dot icon12/07/2019
Appointment of Mr Andrew Michael David Kirkman as a director on 2019-07-01
dot icon12/07/2019
Termination of appointment of John Howard Whiteley as a director on 2019-06-30
dot icon04/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon16/08/2018
Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 2018-08-16
dot icon04/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon26/03/2018
Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 2018-03-26
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/10/2016
Director's details changed for Mr Alain Gustave Paul Millet on 2016-07-26
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/12/2015
Director's details changed for Mr Erik Henry Klotz on 2015-10-01
dot icon02/07/2015
Interim accounts made up to 2015-06-26
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/11/2014
Appointment of Mr Fredrik Jonas Widlund as a director on 2014-11-06
dot icon12/08/2014
Interim accounts made up to 2014-07-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Appointment of Simon Laborda Wigzell as a director
dot icon17/02/2014
Termination of appointment of Richard Tice as a director
dot icon16/10/2013
Director's details changed for Mr Richard James Sunley Tice on 2013-10-14
dot icon31/07/2013
Interim accounts made up to 2013-07-25
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon24/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon07/08/2012
Interim accounts made up to 2012-08-02
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Richard James Sunley Tice on 2012-04-26
dot icon26/04/2012
Director's details changed for Mr Erik Henry Klotz on 2012-04-26
dot icon12/12/2011
Interim accounts made up to 2011-12-07
dot icon03/11/2011
Interim accounts made up to 2011-10-26
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon21/12/2010
Interim accounts made up to 2010-12-09
dot icon07/12/2010
Interim accounts made up to 2010-12-01
dot icon29/09/2010
Director's details changed for Mr Erik Henry Klotz on 2010-09-29
dot icon01/09/2010
Termination of appointment of Tom Wills as a director
dot icon01/09/2010
Appointment of Mr Richard James Sunley Tice as a director
dot icon30/07/2010
Director's details changed for John Howard Whiteley on 2010-07-21
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Erik Henry Klotz on 2010-02-05
dot icon26/01/2010
Appointment of John Howard Whiteley as a director
dot icon08/12/2009
Director's details changed for Mr Erik Henry Klotz on 2009-11-06
dot icon08/12/2009
Director's details changed for Tom Julian Lynall Wills on 2009-11-06
dot icon08/12/2009
Director's details changed for Mr Alain Gustave Paul Millet on 2009-11-06
dot icon09/11/2009
Secretary's details changed for Mr David Francis Fuller on 2009-11-09
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 22/04/09; full list of members
dot icon12/03/2009
Secretary appointed david francis fuller
dot icon11/03/2009
Appointment terminated secretary sarah ghinn
dot icon02/09/2008
Director appointed tom julian lynall wills
dot icon01/08/2008
Return made up to 22/04/08; full list of members
dot icon31/07/2008
Location of register of members
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon22/07/2008
Memorandum and Articles of Association
dot icon22/07/2008
Resolutions
dot icon15/05/2008
Appointment terminated director steven board
dot icon07/05/2008
Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG
dot icon06/05/2008
Director appointed erik henry klotz
dot icon06/05/2008
Appointment terminated director per sjoberg
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Secretary resigned
dot icon23/10/2007
Return made up to 22/04/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon23/10/2007
Secretary's particulars changed;director's particulars changed
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 22/04/06; full list of members
dot icon14/07/2006
Location of register of members
dot icon06/07/2006
Memorandum and Articles of Association
dot icon06/07/2006
Resolutions
dot icon24/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon04/01/2006
Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF
dot icon07/09/2005
Director's particulars changed
dot icon26/05/2005
Return made up to 22/04/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon26/08/2004
Secretary's particulars changed
dot icon16/06/2004
Return made up to 22/04/04; no change of members
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon07/06/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 22/04/03; no change of members
dot icon26/03/2003
Auditor's resignation
dot icon27/05/2002
Return made up to 22/04/02; bulk list available separately
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon27/03/2002
Director's particulars changed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
Director resigned
dot icon03/11/2001
New secretary appointed
dot icon13/06/2001
Return made up to 22/04/01; bulk list available separately
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Registered office changed on 05/03/01 from: unit 6 spring gardens citadel place london SE11 5EH
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon11/08/2000
Full group accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 22/04/00; full list of members
dot icon10/07/2000
Location of debenture register address changed
dot icon04/04/2000
Memorandum and Articles of Association
dot icon04/04/2000
Resolutions
dot icon20/12/1999
Ad 30/11/99--------- £ si [email protected]=26291 £ ic 8277510/8303801
dot icon11/08/1999
Director resigned
dot icon07/07/1999
Return made up to 22/04/99; full list of members
dot icon18/05/1999
Full group accounts made up to 1998-12-31
dot icon22/12/1998
Location of register of members (non legible)
dot icon08/10/1998
Auditor's resignation
dot icon07/08/1998
Ad 29/05/98--------- £ si [email protected]=27508 £ ic 8250002/8277510
dot icon14/07/1998
Full group accounts made up to 1997-12-31
dot icon30/06/1998
Memorandum and Articles of Association
dot icon16/06/1998
Return made up to 22/04/98; bulk list available separately
dot icon01/06/1998
Statement of affairs
dot icon01/06/1998
Ad 23/07/97--------- £ si [email protected]=1582924 £ ic 6667078/8250002
dot icon20/08/1997
Nc dec already adjusted 23/07/97
dot icon20/08/1997
£ ic 6717078/6667078 23/07/97 £ sr 50000@1=50000
dot icon15/08/1997
Resolutions
dot icon15/08/1997
Resolutions
dot icon15/08/1997
Resolutions
dot icon15/08/1997
Resolutions
dot icon15/08/1997
Ad 23/07/97--------- £ si [email protected]=6667076 £ ic 50002/6717078
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon07/07/1997
Resolutions
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon30/06/1997
Registered office changed on 30/06/97 from: 6 spring gardens citadel place tinworth street london SE11 5EH
dot icon29/06/1997
Ad 18/06/97--------- £ si 50000@1=50000 £ ic 2/50002
dot icon29/06/1997
£ nc 100000/18750000 18/06/97
dot icon29/06/1997
S-div 18/06/97
dot icon29/06/1997
Resolutions
dot icon29/06/1997
Resolutions
dot icon26/06/1997
Prospectus
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Secretary resigned;director resigned
dot icon22/06/1997
Registered office changed on 22/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon22/06/1997
New secretary appointed
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New director appointed
dot icon20/06/1997
Certificate of authorisation to commence business and borrow
dot icon20/06/1997
Application to commence business
dot icon27/05/1997
Certificate of change of name
dot icon13/05/1997
Certificate of change of name
dot icon22/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Widlund, Fredrik Jonas
Director
06/11/2014 - Present
104
Millet, Alain Gustave Paul
Director
01/02/2008 - Present
103
Kirkman, Andrew Michael David
Director
01/07/2019 - 05/01/2026
244
Fuller, David Francis
Director
01/07/2021 - Present
84
Stokes, Henry Armstrong Allen
Director
05/01/2026 - Present
89

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITADEL HOLDINGS PLC

CITADEL HOLDINGS PLC is an(a) Active company incorporated on 22/04/1997 with the registered office located at 16 Tinworth Street, London SE11 5AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITADEL HOLDINGS PLC?

toggle

CITADEL HOLDINGS PLC is currently Active. It was registered on 22/04/1997 .

Where is CITADEL HOLDINGS PLC located?

toggle

CITADEL HOLDINGS PLC is registered at 16 Tinworth Street, London SE11 5AL.

What does CITADEL HOLDINGS PLC do?

toggle

CITADEL HOLDINGS PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CITADEL HOLDINGS PLC?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Fredrik Jonas Widlund on 2022-09-01.