Company NameCitation Capital Management Limited
DirectorRichard Arnim Reinert
Company StatusActive
Company Number03818070
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Previous NameCitation Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Arnim Reinert
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1999(same day as company formation)
RoleAsset Management
Country of ResidencePortugal
Correspondence AddressAtlÂNtico Sul No 11 Rua Guadiana, Quinta Do Lago
Almancil
Portugal
Secretary NameMr Richard Arnim Reinert
NationalityBritish
StatusCurrent
Appointed28 July 1999(same day as company formation)
RoleAsset Management
Country of ResidenceBelgium
Correspondence AddressAtlÂNtico Sul No 11 Rua Guadiana
Quinta Do Lago, 8135-162
Almancil
Portugal
Director NameMr Andrew Mark Lauriston Cazalet
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address167 Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Gaspard Boot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed29 March 2002(2 years, 8 months after company formation)
Appointment Duration22 years (resigned 19 April 2024)
RoleTax Advisor
Country of ResidenceNetherlands
Correspondence AddressSchoolstraat 70
2202 Hg Noordwijk
2202
Netherlands

Contact

Websitecitcap.com
Email address[email protected]
Telephone020 73987709
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

250k at £1Citation Capital Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,362
Gross Profit£21,235
Net Worth£84,966
Cash£3,556
Current Liabilities£17,107

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

8 December 2020Full accounts made up to 31 July 2020 (25 pages)
7 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 July 2019 (22 pages)
9 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 July 2018 (22 pages)
6 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
28 November 2017Full accounts made up to 31 July 2017 (22 pages)
28 November 2017Full accounts made up to 31 July 2017 (22 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 March 2017Full accounts made up to 31 July 2016 (21 pages)
30 March 2017Full accounts made up to 31 July 2016 (21 pages)
4 January 2017Registered office address changed from One Fleet Place London EC4M 7WS to 71 Queen Victoria Street London EC4V 4BE on 4 January 2017 (1 page)
4 January 2017Registered office address changed from One Fleet Place London EC4M 7WS to 71 Queen Victoria Street London EC4V 4BE on 4 January 2017 (1 page)
2 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
7 December 2015Full accounts made up to 31 July 2015 (18 pages)
7 December 2015Full accounts made up to 31 July 2015 (18 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 250,000
(5 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 250,000
(5 pages)
27 November 2014Full accounts made up to 31 July 2014 (16 pages)
27 November 2014Full accounts made up to 31 July 2014 (16 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 250,000
(5 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 250,000
(5 pages)
21 November 2013Full accounts made up to 31 July 2013 (17 pages)
21 November 2013Full accounts made up to 31 July 2013 (17 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 250,000
(5 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 250,000
(5 pages)
30 May 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 30 May 2013 (1 page)
29 November 2012Full accounts made up to 31 July 2012 (18 pages)
29 November 2012Full accounts made up to 31 July 2012 (18 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
29 November 2011Full accounts made up to 31 July 2011 (17 pages)
29 November 2011Full accounts made up to 31 July 2011 (17 pages)
17 August 2011Secretary's details changed for Richard Arnim Reinert on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Richard Arnim Reinert on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
17 August 2011Secretary's details changed for Richard Arnim Reinert on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Mr Richard Arnim Reinert on 17 August 2011 (2 pages)
1 December 2010Full accounts made up to 31 July 2010 (19 pages)
1 December 2010Full accounts made up to 31 July 2010 (19 pages)
26 August 2010Director's details changed for Richard Arnim Reinert on 25 July 2010 (2 pages)
26 August 2010Director's details changed for Richard Arnim Reinert on 25 July 2010 (2 pages)
26 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Gaspard Boot on 28 July 2010 (2 pages)
26 August 2010Director's details changed for Gaspard Boot on 28 July 2010 (2 pages)
30 June 2010Termination of appointment of Andrew Cazalet as a director (1 page)
30 June 2010Termination of appointment of Andrew Cazalet as a director (1 page)
10 December 2009Full accounts made up to 31 July 2009 (19 pages)
10 December 2009Full accounts made up to 31 July 2009 (19 pages)
13 November 2009Change of share class name or designation (1 page)
13 November 2009Change of share class name or designation (1 page)
5 October 2009Statement of capital following an allotment of shares on 30 September 2007
  • GBP 280,000
(2 pages)
5 October 2009Form 123 increasing cap to £270,000 (1 page)
5 October 2009Form 123 increasing cap to £270,000 (1 page)
5 October 2009Form 123 increasing cap to £270,000 (1 page)
5 October 2009Res 04 increasing cap to £270,000 (2 pages)
5 October 2009Statement of capital following an allotment of shares on 30 September 2007
  • GBP 280,000
(2 pages)
5 October 2009Res 04 increasing cap to £270,000 (2 pages)
5 October 2009Form 123 increasing cap to £270,000 (1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 September 2009Return made up to 28/07/09; full list of members (4 pages)
25 September 2009Return made up to 28/07/09; full list of members (4 pages)
7 July 2009Director and secretary's change of particulars / richard reinert / 01/07/2009 (1 page)
7 July 2009Director and secretary's change of particulars / richard reinert / 01/07/2009 (1 page)
28 November 2008Full accounts made up to 31 July 2008 (18 pages)
28 November 2008Full accounts made up to 31 July 2008 (18 pages)
24 September 2008Return made up to 28/07/08; full list of members (4 pages)
24 September 2008Return made up to 28/07/08; full list of members (4 pages)
1 August 2008Auditor's resignation (2 pages)
1 August 2008Auditor's resignation (2 pages)
8 January 2008Ad 27/11/07--------- £ si 35000@1=35000 £ ic 155000/190000 (2 pages)
8 January 2008Ad 27/11/07--------- £ si 35000@1=35000 £ ic 155000/190000 (2 pages)
8 January 2008Ad 07/09/06--------- £ si 10000@1 (2 pages)
8 January 2008Ad 17/12/07--------- £ si 40000@1=40000 £ ic 115000/155000 (2 pages)
8 January 2008Ad 17/12/07--------- £ si 40000@1=40000 £ ic 115000/155000 (2 pages)
8 January 2008Ad 07/09/06--------- £ si 10000@1 (2 pages)
2 January 2008Full accounts made up to 31 July 2007 (17 pages)
2 January 2008Full accounts made up to 31 July 2007 (17 pages)
18 August 2007Return made up to 28/07/07; full list of members (7 pages)
18 August 2007Return made up to 28/07/07; full list of members (7 pages)
25 July 2007Auditor's resignation (1 page)
25 July 2007Auditor's resignation (1 page)
5 February 2007Full accounts made up to 31 July 2006 (17 pages)
5 February 2007Full accounts made up to 31 July 2006 (17 pages)
7 November 2006Ad 07/09/06--------- £ si 20000@1=20000 £ ic 115000/135000 (2 pages)
7 November 2006Ad 07/09/06--------- £ si 20000@1=20000 £ ic 115000/135000 (2 pages)
15 August 2006Return made up to 28/07/06; full list of members (7 pages)
15 August 2006Return made up to 28/07/06; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 31 July 2005 (14 pages)
8 November 2005Total exemption full accounts made up to 31 July 2005 (14 pages)
2 September 2005Return made up to 28/07/05; full list of members (7 pages)
2 September 2005Return made up to 28/07/05; full list of members (7 pages)
6 June 2005Registered office changed on 06/06/05 from: c/o salans graham spitz 4TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
6 June 2005Registered office changed on 06/06/05 from: c/o salans graham spitz 4TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
29 November 2004Full accounts made up to 31 July 2004 (16 pages)
29 November 2004Full accounts made up to 31 July 2004 (16 pages)
21 July 2004Return made up to 28/07/04; full list of members (7 pages)
21 July 2004Return made up to 28/07/04; full list of members (7 pages)
25 November 2003Full accounts made up to 31 July 2003 (14 pages)
25 November 2003Full accounts made up to 31 July 2003 (14 pages)
8 October 2003Registered office changed on 08/10/03 from: 4TH floor clements house 14/18 gresham street london EC2V 7NN (1 page)
8 October 2003Return made up to 28/07/03; full list of members (7 pages)
8 October 2003Registered office changed on 08/10/03 from: 4TH floor clements house 14/18 gresham street london EC2V 7NN (1 page)
8 October 2003Return made up to 28/07/03; full list of members (7 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2002Full accounts made up to 31 July 2002 (15 pages)
10 December 2002Full accounts made up to 31 July 2002 (15 pages)
21 November 2002Registered office changed on 21/11/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
21 November 2002Registered office changed on 21/11/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
2 August 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
2 August 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
18 April 2002Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
18 April 2002Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2001Nc inc already adjusted 30/11/01 (1 page)
4 December 2001Nc inc already adjusted 30/11/01 (1 page)
4 December 2001Ad 30/11/01--------- £ si 85000@1=85000 £ ic 30000/115000 (2 pages)
4 December 2001Ad 30/11/01--------- £ si 85000@1=85000 £ ic 30000/115000 (2 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Full accounts made up to 30 September 2000 (10 pages)
23 May 2001Full accounts made up to 30 September 2000 (10 pages)
24 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Ad 07/08/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
10 August 2000£ nc 100/30000 07/08/00 (1 page)
10 August 2000£ nc 100/30000 07/08/00 (1 page)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
10 August 2000Ad 07/08/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
8 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
8 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
2 March 2000Company name changed citation management LIMITED\certificate issued on 03/03/00 (2 pages)
2 March 2000Company name changed citation management LIMITED\certificate issued on 03/03/00 (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 16 saint john street london EC1M 4NT (1 page)
2 March 2000Registered office changed on 02/03/00 from: 16 saint john street london EC1M 4NT (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
28 July 1999Incorporation (16 pages)
28 July 1999Incorporation (16 pages)