Citadel Enterprise Europe Limited


Founded in 1998, Citadel Enterprise Europe, classified under reg no. 03666898 is an active company. Currently registered at 120 London Wall EC2Y 5ET, Barbican the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2018/01/02 Citadel Enterprise Europe Limited is no longer carrying the name Citadel Investment Group (europe).

The firm has 2 directors, namely Steven A., Guillaume L.. Of them, Guillaume L. has been with the company the longest, being appointed on 28 March 2023 and Steven A. has been with the company for the least time - from 6 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Citadel Enterprise Europe Limited Address / Contact

Office Address 120 London Wall
Office Address2 London
Town Barbican
Post code EC2Y 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03666898
Date of Incorporation Thu, 12th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Steven A.

Position: Director

Appointed: 06 September 2023

Guillaume L.

Position: Director

Appointed: 28 March 2023

Katherine B.

Position: Director

Appointed: 28 March 2023

Resigned: 07 September 2023

Shawn F.

Position: Director

Appointed: 31 January 2017

Resigned: 29 March 2023

Heidi K.

Position: Secretary

Appointed: 27 October 2008

Resigned: 15 July 2011

Paul H.

Position: Director

Appointed: 19 October 2006

Resigned: 20 October 2008

Barry W.

Position: Director

Appointed: 19 July 2001

Resigned: 08 January 2002

Adam C.

Position: Director

Appointed: 31 January 2001

Resigned: 31 January 2017

Nitin A.

Position: Director

Appointed: 22 December 2000

Resigned: 08 March 2004

Gerald B.

Position: Director

Appointed: 22 December 2000

Resigned: 29 March 2023

Mary M.

Position: Secretary

Appointed: 24 May 2000

Resigned: 27 October 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1998

Resigned: 12 November 1998

Ervin S.

Position: Director

Appointed: 12 November 1998

Resigned: 22 December 2000

Charles W.

Position: Director

Appointed: 12 November 1998

Resigned: 05 January 2001

Ervin S.

Position: Secretary

Appointed: 12 November 1998

Resigned: 24 May 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 November 1998

Resigned: 12 November 1998

Reade G.

Position: Director

Appointed: 12 November 1998

Resigned: 22 December 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 12 November 1998

Resigned: 12 November 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Kenneth G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kenneth G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Citadel Investment Group (europe) January 2, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 1st, November 2023
Free Download (25 pages)

Company search

Advertisements