Background WavePink WaveYellow Wave

CITADEL HOLDINGS PLC (03358043)

CITADEL HOLDINGS PLC (03358043) is an active UK company. incorporated on 22 April 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CITADEL HOLDINGS PLC has been registered for 28 years. Current directors include FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen and 1 others.

Company Number
03358043
Status
active
Type
plc
Incorporated
22 April 1997
Age
28 years
Address
16 Tinworth Street, London, SE11 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen, WIDLUND, Fredrik Jonas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITADEL HOLDINGS PLC

CITADEL HOLDINGS PLC is an active company incorporated on 22 April 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CITADEL HOLDINGS PLC was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03358043

PLC Company

Age

28 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CITADEL PROPERTIES PLC
From: 13 May 1997To: 27 May 1997
CAPITALOFFER PUBLIC LIMITED COMPANY
From: 22 April 1997To: 13 May 1997
Contact
Address

16 Tinworth Street London, SE11 5AL,

Previous Addresses

12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England
From: 26 March 2018To: 16 August 2018
86 Bondway London SW8 1SF
From: 22 April 1997To: 26 March 2018
Timeline

14 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jan 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 14
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Secretary
Appointed 06 Mar 2009

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Born April 1977
Director
Appointed 01 Jul 2021

MILLET, Alain Gustave Paul

Active
Tinworth Street, LondonSE11 5AL
Born January 1968
Director
Appointed 01 Feb 2008

STOKES, Henry Armstrong Allen

Active
Tinworth Street, LondonSE11 5AL
Born August 1974
Director
Appointed 05 Jan 2026

WIDLUND, Fredrik Jonas

Active
Tinworth Street, LondonSE11 5AL
Born March 1968
Director
Appointed 06 Nov 2014

BOARD, Steven Francis

Resigned
Tawlbrook, Plaistow Road, BillingshurstRH14 0TY
Secretary
Appointed 05 Oct 2001
Resigned 23 Nov 2007

GHINN, Sarah

Resigned
69 Thrale Road, LondonSW16 1NU
Secretary
Appointed 23 Nov 2007
Resigned 06 Mar 2008

THOMSON, Thomas John

Resigned
Pulridge Wood, Little GaddesdenHP4 1PP
Secretary
Appointed 13 May 1997
Resigned 05 Oct 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 1997
Resigned 13 May 1997

BAVERSTAM, Dan Mikael

Resigned
Apartment 50 Fountain House, LondonSW6 2TQ
Born April 1955
Director
Appointed 13 May 1997
Resigned 23 Nov 2007

BOARD, Steven Francis

Resigned
Tawlbrook, Plaistow Road, BillingshurstRH14 0TY
Born November 1954
Director
Appointed 01 Jan 2006
Resigned 08 May 2008

CHAPMAN, Kevin Edward

Resigned
Fonthill House, Market HarboroughLE16 8DY
Born November 1962
Director
Appointed 23 Nov 2007
Resigned 01 Feb 2008

HIRSCH, Glyn Vincent

Resigned
15 Clare Lawn Avenue, LondonSW14 8BE
Born June 1961
Director
Appointed 13 May 1997
Resigned 05 Oct 2001

KELLY, Gavin

Resigned
97, LondonW14 8OD
Born July 1967
Director
Appointed 23 Jun 1997
Resigned 07 Nov 2000

KIRKMAN, Andrew Michael David

Resigned
Tinworth Street, LondonSE11 5AL
Born July 1972
Director
Appointed 01 Jul 2019
Resigned 05 Jan 2026

KLOTZ, Erik Henry

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1944
Director
Appointed 02 May 2008
Resigned 14 Aug 2019

LOCKWOOD, Richard Arthur

Resigned
Glasses, PetworthGU28 0PU
Born August 1943
Director
Appointed 23 Jun 1997
Resigned 07 Nov 2000

MORTSTEDT, Sten Ake

Resigned
Chesa Corviglia, 7500 St Moritz
Born January 1940
Director
Appointed 18 Jun 1997
Resigned 02 Apr 2002

SJOBERG, Per Henrik

Resigned
78 Madrid Road, LondonSW13 9PG
Born January 1962
Director
Appointed 01 Jan 2006
Resigned 02 May 2008

THOMSON, Thomas John

Resigned
Pulridge Wood, Little GaddesdenHP4 1PP
Born November 1950
Director
Appointed 05 Oct 2001
Resigned 01 Jan 2006

TICE, Richard James Sunley

Resigned
Bondway, LondonSW8 1SF
Born September 1964
Director
Appointed 31 Aug 2010
Resigned 14 Feb 2014

TOWNSEND, Richard Mark

Resigned
Bight Cottage, SeafordBN25 2PY
Born September 1951
Director
Appointed 23 Jun 1997
Resigned 23 Jun 1999

WHITELEY, John Howard

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1958
Director
Appointed 22 Jan 2010
Resigned 30 Jun 2019

WIGZELL, Simon Laborda

Resigned
Tinworth Street, LondonSE11 5AL
Born June 1968
Director
Appointed 14 Feb 2014
Resigned 30 Jun 2021

WILLS, Tom Julian Lynall

Resigned
Bondway, LondonSW8 1SF
Born May 1965
Director
Appointed 01 Sept 2008
Resigned 31 Aug 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 1997
Resigned 13 May 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 22 Apr 1997
Resigned 13 May 1997

Persons with significant control

1

Tinworth Street, LondonSE11 5AL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
6 December 2015
CH01Change of Director Details
Accounts With Accounts Type Interim
2 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Interim
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Interim
31 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Interim
7 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Interim
12 December 2011
AAAnnual Accounts
Accounts With Accounts Type Interim
3 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Interim
21 December 2010
AAAnnual Accounts
Accounts With Accounts Type Interim
7 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Legacy
31 July 2008
353353
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Memorandum Articles
22 July 2008
MEM/ARTSMEM/ARTS
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
353353
Memorandum Articles
6 July 2006
MEM/ARTSMEM/ARTS
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
287Change of Registered Office
Legacy
7 September 2005
288cChange of Particulars
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
26 August 2004
288cChange of Particulars
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288cChange of Particulars
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
363aAnnual Return
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
5 March 2001
287Change of Registered Office
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 August 2000
AAAnnual Accounts
Legacy
10 July 2000
363aAnnual Return
Legacy
10 July 2000
363(190)363(190)
Memorandum Articles
4 April 2000
MEM/ARTSMEM/ARTS
Resolution
4 April 2000
RESOLUTIONSResolutions
Legacy
20 December 1999
88(2)Return of Allotment of Shares
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
18 May 1999
AAAnnual Accounts
Legacy
22 December 1998
353a353a
Auditors Resignation Company
8 October 1998
AUDAUD
Legacy
7 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 July 1998
AAAnnual Accounts
Memorandum Articles
30 June 1998
MEM/ARTSMEM/ARTS
Legacy
16 June 1998
363aAnnual Return
Statement Of Affairs
1 June 1998
SASA
Legacy
1 June 1998
88(2)P88(2)P
Legacy
20 August 1997
122122
Legacy
20 August 1997
122122
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
88(2)R88(2)R
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
225Change of Accounting Reference Date
Legacy
30 June 1997
287Change of Registered Office
Legacy
29 June 1997
88(2)R88(2)R
Legacy
29 June 1997
123Notice of Increase in Nominal Capital
Legacy
29 June 1997
122122
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Legacy
26 June 1997
PROSPPROSP
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
287Change of Registered Office
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
20 June 1997
CERT8CERT8
Application To Commence Business
20 June 1997
117117
Certificate Change Of Name Company
27 May 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 1997
NEWINCIncorporation