CITATION CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITATION CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818070

Incorporation date

28/07/1999

Size

Full

Contacts

Registered address

Registered address

253 Gray's Inn Road, London WC1X 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1999)
dot icon01/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon25/04/2025
Full accounts made up to 2024-12-31
dot icon26/02/2025
Cessation of Gaspard Boot as a person with significant control on 2025-02-26
dot icon26/02/2025
Notification of Richard Arnim Reinert as a person with significant control on 2025-02-26
dot icon18/10/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon13/08/2024
Registered office address changed from , 71 Queen Victoria Street, London, EC4V 4BE, England to 253 Gray's Inn Road London WC1X 8QT on 2024-08-13
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon19/04/2024
Termination of appointment of Gaspard Boot as a director on 2024-04-19
dot icon30/11/2023
Full accounts made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon22/03/2023
Full accounts made up to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon28/07/2022
Secretary's details changed for Mr Richard Arnim Reinert on 2020-07-28
dot icon15/12/2021
Full accounts made up to 2021-07-31
dot icon28/07/2021
Director's details changed for Mr Richard Arnim Reinert on 2020-07-28
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon08/12/2020
Full accounts made up to 2020-07-31
dot icon07/09/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon27/11/2019
Full accounts made up to 2019-07-31
dot icon09/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon29/11/2018
Full accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon28/11/2017
Full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon30/03/2017
Full accounts made up to 2016-07-31
dot icon04/01/2017
Registered office address changed from , One Fleet Place, London, EC4M 7WS to 253 Gray's Inn Road London WC1X 8QT on 2017-01-04
dot icon02/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon07/12/2015
Full accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon27/11/2014
Full accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon21/11/2013
Full accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/05/2013
Registered office address changed from , Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ on 2013-05-30
dot icon29/11/2012
Full accounts made up to 2012-07-31
dot icon23/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-07-31
dot icon17/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon17/08/2011
Director's details changed for Mr Richard Arnim Reinert on 2011-08-17
dot icon17/08/2011
Secretary's details changed for Richard Arnim Reinert on 2011-08-17
dot icon01/12/2010
Full accounts made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon26/08/2010
Director's details changed for Richard Arnim Reinert on 2010-07-25
dot icon26/08/2010
Director's details changed for Gaspard Boot on 2010-07-28
dot icon30/06/2010
Termination of appointment of Andrew Cazalet as a director
dot icon10/12/2009
Full accounts made up to 2009-07-31
dot icon13/11/2009
Change of share class name or designation
dot icon05/10/2009
Statement of capital following an allotment of shares on 2007-09-30
dot icon05/10/2009
Miscellaneous
dot icon05/10/2009
Miscellaneous
dot icon05/10/2009
Miscellaneous
dot icon01/10/2009
Resolutions
dot icon28/09/2009
Resolutions
dot icon25/09/2009
Return made up to 28/07/09; full list of members
dot icon07/07/2009
Director and secretary's change of particulars / richard reinert / 01/07/2009
dot icon28/11/2008
Full accounts made up to 2008-07-31
dot icon24/09/2008
Return made up to 28/07/08; full list of members
dot icon01/08/2008
Auditor's resignation
dot icon08/01/2008
Ad 27/11/07--------- £ si 35000@1=35000 £ ic 155000/190000
dot icon08/01/2008
Ad 17/12/07--------- £ si 40000@1=40000 £ ic 115000/155000
dot icon08/01/2008
Ad 07/09/06--------- £ si 10000@1
dot icon02/01/2008
Full accounts made up to 2007-07-31
dot icon18/08/2007
Return made up to 28/07/07; full list of members
dot icon25/07/2007
Auditor's resignation
dot icon05/02/2007
Full accounts made up to 2006-07-31
dot icon07/11/2006
Ad 07/09/06--------- £ si 20000@1=20000 £ ic 115000/135000
dot icon15/08/2006
Return made up to 28/07/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon02/09/2005
Return made up to 28/07/05; full list of members
dot icon06/06/2005
Registered office changed on 06/06/05 from:\c/o salans graham spitz, 4TH floor clements house, 14-18 gresham street, london EC2V 7JE
dot icon29/11/2004
Full accounts made up to 2004-07-31
dot icon21/07/2004
Return made up to 28/07/04; full list of members
dot icon25/11/2003
Full accounts made up to 2003-07-31
dot icon08/10/2003
Registered office changed on 08/10/03 from:\4TH floor clements house, 14/18 gresham street, london, EC2V 7NN
dot icon08/10/2003
Return made up to 28/07/03; full list of members
dot icon01/08/2003
Resolutions
dot icon10/12/2002
Full accounts made up to 2002-07-31
dot icon21/11/2002
Registered office changed on 21/11/02 from:\5TH floor clements house, 14-18 gresham street, london, EC2V 7JE
dot icon06/08/2002
Return made up to 28/07/02; full list of members
dot icon02/08/2002
Total exemption full accounts made up to 2001-07-31
dot icon18/04/2002
Accounting reference date shortened from 30/09/01 to 31/07/01
dot icon12/04/2002
New director appointed
dot icon04/12/2001
Ad 30/11/01--------- £ si 85000@1=85000 £ ic 30000/115000
dot icon04/12/2001
Nc inc already adjusted 30/11/01
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon23/08/2001
Return made up to 28/07/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-09-30
dot icon24/08/2000
Return made up to 28/07/00; full list of members
dot icon10/08/2000
Ad 07/08/00--------- £ si 29998@1=29998 £ ic 2/30000
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
£ nc 100/30000 07/08/00
dot icon08/08/2000
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon02/03/2000
Certificate of change of name
dot icon02/03/2000
Registered office changed on 02/03/00 from:\16 saint john street, london, EC1M 4NT
dot icon15/10/1999
New secretary appointed;new director appointed
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
New director appointed
dot icon28/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+100.00 % *

* during past year

Cash in Bank

£20,683.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
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
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
145.36K
-
0.00
0.00
-
2022
2
141.92K
-
235.97K
20.68K
-
2022
2
141.92K
-
235.97K
20.68K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

141.92K £Descended-2.37 % *

Total Assets(GBP)

-

Turnover(GBP)

235.97K £Ascended- *

Cash in Bank(GBP)

20.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boot, Gaspard
Director
29/03/2002 - 19/04/2024
23
Tester, William Andrew Joseph
Nominee Director
27/07/1999 - 27/07/1999
5139
Thomas, Howard
Nominee Secretary
27/07/1999 - 27/07/1999
3157
Cazalet, Andrew Mark Lauriston
Director
27/07/1999 - 27/06/2010
6
Reinert, Richard Arnim
Director
28/07/1999 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITATION CAPITAL MANAGEMENT LIMITED

CITATION CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 28/07/1999 with the registered office located at 253 Gray's Inn Road, London WC1X 8QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITATION CAPITAL MANAGEMENT LIMITED?

toggle

CITATION CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 28/07/1999 .

Where is CITATION CAPITAL MANAGEMENT LIMITED located?

toggle

CITATION CAPITAL MANAGEMENT LIMITED is registered at 253 Gray's Inn Road, London WC1X 8QT.

What does CITATION CAPITAL MANAGEMENT LIMITED do?

toggle

CITATION CAPITAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CITATION CAPITAL MANAGEMENT LIMITED have?

toggle

CITATION CAPITAL MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for CITATION CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-07-29 with updates.