Almancil
Portugal
Secretary Name | Mr Richard Arnim Reinert |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1999(same day as company formation) |
Role | Asset Management |
Country of Residence | Belgium |
Correspondence Address | AtlÂNtico Sul No 11 Rua Guadiana Quinta Do Lago, 8135-162 Almancil Portugal |
Director Name | Mr Andrew Mark Lauriston Cazalet |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 167 Ashley Gardens Emery Hill Street London SW1P 1PD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Gaspard Boot |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 19 April 2024) |
Role | Tax Advisor |
Country of Residence | Netherlands |
Correspondence Address | Schoolstraat 70 2202 Hg Noordwijk 2202 Netherlands |
Website | citcap.com |
---|---|
Email address | [email protected] |
Telephone | 020 73987709 |
Telephone region | London |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
250k at £1 | Citation Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,362 |
Gross Profit | £21,235 |
Net Worth | £84,966 |
Cash | £3,556 |
Current Liabilities | £17,107 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
8 December 2020 | Full accounts made up to 31 July 2020 (25 pages) |
---|---|
7 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 31 July 2019 (22 pages) |
9 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 July 2018 (22 pages) |
6 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 31 July 2017 (22 pages) |
28 November 2017 | Full accounts made up to 31 July 2017 (22 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 March 2017 | Full accounts made up to 31 July 2016 (21 pages) |
30 March 2017 | Full accounts made up to 31 July 2016 (21 pages) |
4 January 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
7 December 2015 | Full accounts made up to 31 July 2015 (18 pages) |
7 December 2015 | Full accounts made up to 31 July 2015 (18 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
27 November 2014 | Full accounts made up to 31 July 2014 (16 pages) |
27 November 2014 | Full accounts made up to 31 July 2014 (16 pages) |
13 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
21 November 2013 | Full accounts made up to 31 July 2013 (17 pages) |
21 November 2013 | Full accounts made up to 31 July 2013 (17 pages) |
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 May 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 30 May 2013 (1 page) |
29 November 2012 | Full accounts made up to 31 July 2012 (18 pages) |
29 November 2012 | Full accounts made up to 31 July 2012 (18 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Full accounts made up to 31 July 2011 (17 pages) |
29 November 2011 | Full accounts made up to 31 July 2011 (17 pages) |
17 August 2011 | Secretary's details changed for Richard Arnim Reinert on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Richard Arnim Reinert on 17 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Secretary's details changed for Richard Arnim Reinert on 17 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Director's details changed for Mr Richard Arnim Reinert on 17 August 2011 (2 pages) |
1 December 2010 | Full accounts made up to 31 July 2010 (19 pages) |
1 December 2010 | Full accounts made up to 31 July 2010 (19 pages) |
26 August 2010 | Director's details changed for Richard Arnim Reinert on 25 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Richard Arnim Reinert on 25 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Gaspard Boot on 28 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Gaspard Boot on 28 July 2010 (2 pages) |
30 June 2010 | Termination of appointment of Andrew Cazalet as a director (1 page) |
30 June 2010 | Termination of appointment of Andrew Cazalet as a director (1 page) |
10 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
10 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
13 November 2009 | Change of share class name or designation (1 page) |
13 November 2009 | Change of share class name or designation (1 page) |
5 October 2009 | Statement of capital following an allotment of shares on 30 September 2007
|
5 October 2009 | Form 123 increasing cap to £270,000 (1 page) |
5 October 2009 | Form 123 increasing cap to £270,000 (1 page) |
5 October 2009 | Form 123 increasing cap to £270,000 (1 page) |
5 October 2009 | Res 04 increasing cap to £270,000 (2 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 30 September 2007
|
5 October 2009 | Res 04 increasing cap to £270,000 (2 pages) |
5 October 2009 | Form 123 increasing cap to £270,000 (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
25 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
25 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
7 July 2009 | Director and secretary's change of particulars / richard reinert / 01/07/2009 (1 page) |
7 July 2009 | Director and secretary's change of particulars / richard reinert / 01/07/2009 (1 page) |
28 November 2008 | Full accounts made up to 31 July 2008 (18 pages) |
28 November 2008 | Full accounts made up to 31 July 2008 (18 pages) |
24 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
24 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
1 August 2008 | Auditor's resignation (2 pages) |
1 August 2008 | Auditor's resignation (2 pages) |
8 January 2008 | Ad 27/11/07--------- £ si 35000@1=35000 £ ic 155000/190000 (2 pages) |
8 January 2008 | Ad 27/11/07--------- £ si 35000@1=35000 £ ic 155000/190000 (2 pages) |
8 January 2008 | Ad 07/09/06--------- £ si 10000@1 (2 pages) |
8 January 2008 | Ad 17/12/07--------- £ si 40000@1=40000 £ ic 115000/155000 (2 pages) |
8 January 2008 | Ad 17/12/07--------- £ si 40000@1=40000 £ ic 115000/155000 (2 pages) |
8 January 2008 | Ad 07/09/06--------- £ si 10000@1 (2 pages) |
2 January 2008 | Full accounts made up to 31 July 2007 (17 pages) |
2 January 2008 | Full accounts made up to 31 July 2007 (17 pages) |
18 August 2007 | Return made up to 28/07/07; full list of members (7 pages) |
18 August 2007 | Return made up to 28/07/07; full list of members (7 pages) |
25 July 2007 | Auditor's resignation (1 page) |
25 July 2007 | Auditor's resignation (1 page) |
5 February 2007 | Full accounts made up to 31 July 2006 (17 pages) |
5 February 2007 | Full accounts made up to 31 July 2006 (17 pages) |
7 November 2006 | Ad 07/09/06--------- £ si 20000@1=20000 £ ic 115000/135000 (2 pages) |
7 November 2006 | Ad 07/09/06--------- £ si 20000@1=20000 £ ic 115000/135000 (2 pages) |
15 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
8 November 2005 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
2 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
6 June 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 (1 page) |
6 June 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 (1 page) |
29 November 2004 | Full accounts made up to 31 July 2004 (16 pages) |
29 November 2004 | Full accounts made up to 31 July 2004 (16 pages) |
21 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
25 November 2003 | Full accounts made up to 31 July 2003 (14 pages) |
25 November 2003 | Full accounts made up to 31 July 2003 (14 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 4TH floor clements house 14/18 gresham street london EC2V 7NN (1 page) |
8 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 4TH floor clements house 14/18 gresham street london EC2V 7NN (1 page) |
8 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
10 December 2002 | Full accounts made up to 31 July 2002 (15 pages) |
10 December 2002 | Full accounts made up to 31 July 2002 (15 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
6 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
2 August 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
2 August 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
18 April 2002 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
18 April 2002 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Nc inc already adjusted 30/11/01 (1 page) |
4 December 2001 | Nc inc already adjusted 30/11/01 (1 page) |
4 December 2001 | Ad 30/11/01--------- £ si 85000@1=85000 £ ic 30000/115000 (2 pages) |
4 December 2001 | Ad 30/11/01--------- £ si 85000@1=85000 £ ic 30000/115000 (2 pages) |
4 December 2001 | Resolutions
|
23 August 2001 | Return made up to 28/07/01; full list of members
|
23 August 2001 | Return made up to 28/07/01; full list of members
|
23 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members
|
24 August 2000 | Return made up to 28/07/00; full list of members
|
10 August 2000 | Ad 07/08/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | £ nc 100/30000 07/08/00 (1 page) |
10 August 2000 | £ nc 100/30000 07/08/00 (1 page) |
10 August 2000 | Resolutions
|
10 August 2000 | Ad 07/08/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
8 August 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
8 August 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
2 March 2000 | Company name changed citation management LIMITED\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | Company name changed citation management LIMITED\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
28 July 1999 | Incorporation (16 pages) |
28 July 1999 | Incorporation (16 pages) |