Company NameCrown Agents Investment Management Limited
Company StatusActive
Company Number02169973
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)
Previous NameCrown Agents Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jennifer Johnson-Calari
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Rex Building Queen Street
London
EC4R 1EB
Director NameMr Roberts Latvis Grava
Date of BirthMarch 1967 (Born 57 years ago)
NationalityLatvian
StatusCurrent
Appointed16 November 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Rex Building Queen Street
London
EC4R 1EB
Director NameMr Ferdinand Van Heerden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(35 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rex Building Queen Street
London
EC4R 1EB
Director NameMr Andrew Eric Hardy
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(35 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rex Building Queen Street
London
EC4R 1EB
Director NameMr Nigel John Dunkley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(35 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rex Building Queen Street
London
EC4R 1EB
Director NameMr Jonathan Johannes Barnard
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(35 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Rex Building Queen Street
London
EC4R 1EB
Director NameMr David Alexander Thomas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(35 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rex Building Queen Street
London
EC4R 1EB
Director NameMr Peter Mann
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(35 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rex Building Queen Street
London
EC4R 1EB
Director NameMiss Katharine Mary Hope Mortimer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 March 2007)
RoleIndependent Consultant
Correspondence AddressLower Corscombe
Okehampton
Devon
EX20 1SD
Director NameMr Peter Fremantle Berry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pyrland Road
London
N5 2JD
Director NameMr Henry Dale
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 1997)
RoleManaging Director Officer Of The Crown Agents
Correspondence Address36 Homefield Road
Chiswick
London
W4 2LW
Secretary NameMr Keith George White
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 26 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lymbourne Close
Belmont
Sutton
Surrey
SM2 6DX
Secretary NameHeather Ann Kent
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 9 months after company formation)
Appointment Duration10 years (resigned 02 July 2002)
RoleCompany Director
Correspondence Address23a Boscombe Road
Worcester Park
Surrey
KT4 8PJ
Director NameStephen Charles Hollingdale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 September 2000)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Blenheim Road
Bromley
Kent
BR1 2EX
Director NameMr Nigel Victor Charles Jackaman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 1996)
RoleOfficer Of The Crown Agents
Correspondence AddressBatts Cottage
Freefolk
Whitchurch
Hampshire
RG28 7NW
Director NameMichael Paul Collyer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2007)
RoleManaging Director
Correspondence AddressFindings Cottage
Church Close
Grayswood
Surrey
GU27 2DB
Secretary NameMr Lynn Hale
NationalityBritish
StatusResigned
Appointed02 July 2002(14 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr John Garvey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Iverna Court
Kensington
London
W8 6TU
Director NameMr Graham Ronald Godley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2008)
RoleManaging Director
Correspondence Address2 St Josephs Vale
Blackheath
London
SE3 0XF
Director NameMr George Ian Morrison
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Terence Jagger
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Paul Anthony Batchelor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(23 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 April 2017)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Garry John Hopcroft
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Richard Philip Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Douglas Davidson Maclennan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2013(25 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameMs Maxine Frances Drabble
StatusResigned
Appointed02 September 2013(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Roger Peter Hanly
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2013(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Arnold Onyekwere Ekpe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(28 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Richard Charles Hallett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(29 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Albert Cornelis Maasland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch,Canadian
StatusResigned
Appointed07 February 2017(29 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMs Carole Machell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Rajesh Bhatia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameMs Lesley Martin
StatusResigned
Appointed21 January 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Christopher William Green
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(32 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2023)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMrs Karen Angela Jordan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2021(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitecrownagents.com
Telephone020 86433311
Telephone regionLondon

Location

Registered AddressThe Rex Building
Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3m at £1Crown Agents Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,338,000
Net Worth£2,052,000
Cash£1,401,000
Current Liabilities£252,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Filing History

26 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 2,150,000
(3 pages)
18 December 2020Termination of appointment of Carole Machell as a director on 17 December 2020 (1 page)
19 November 2020Director's details changed for Mrs Roberts Latvis Grava on 16 November 2020 (2 pages)
19 November 2020Appointment of Mrs Roberts Latvis Grava as a director on 16 November 2020 (2 pages)
16 September 2020Appointment of Mr Christopher William Green as a director on 15 September 2020 (2 pages)
5 September 2020Full accounts made up to 31 December 2019 (44 pages)
7 July 2020Termination of appointment of Rajesh Bhatia as a director on 25 June 2020 (1 page)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Douglas Davidson Maclennan as a director on 28 February 2020 (1 page)
23 January 2020Appointment of Ms Lesley Martin as a secretary on 21 January 2020 (2 pages)
13 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 May 2019Full accounts made up to 31 December 2018 (44 pages)
3 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 November 2018Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 29 November 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (41 pages)
6 August 2018Appointment of Ms Jennifer Johnson-Calari as a director on 26 June 2018 (2 pages)
6 August 2018Termination of appointment of Roger Peter Hanly as a director on 31 July 2018 (1 page)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
8 March 2018Appointment of Mr Rajesh Bhatia as a director on 23 February 2018 (2 pages)
5 January 2018Termination of appointment of Stephen Edward Wiltshire as a director on 31 October 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (41 pages)
27 September 2017Full accounts made up to 31 December 2016 (41 pages)
24 August 2017Appointment of Ms Carole Machell as a director on 19 July 2017 (2 pages)
24 August 2017Appointment of Ms Carole Machell as a director on 19 July 2017 (2 pages)
9 May 2017Termination of appointment of Paul Anthony Batchelor as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Paul Anthony Batchelor as a director on 30 April 2017 (1 page)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
13 April 2017Appointment of Mr Jeremy Parrish as a director on 4 April 2017 (2 pages)
13 April 2017Appointment of Mr Jeremy Parrish as a director on 4 April 2017 (2 pages)
21 March 2017Termination of appointment of Richard Philip Jones as a director on 6 February 2017 (1 page)
21 March 2017Termination of appointment of Richard Philip Jones as a director on 6 February 2017 (1 page)
21 March 2017Appointment of Mr Albert Cornelis Maasland as a director on 7 February 2017 (2 pages)
21 March 2017Appointment of Mr Albert Cornelis Maasland as a director on 7 February 2017 (2 pages)
13 February 2017Appointment of Mr Richard Charles Hallett as a director on 31 January 2017 (2 pages)
13 February 2017Appointment of Mr Richard Charles Hallett as a director on 31 January 2017 (2 pages)
11 January 2017Termination of appointment of Michael Symes as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Michael Symes as a director on 31 December 2016 (1 page)
6 January 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,650,000
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,650,000
(3 pages)
3 October 2016Full accounts made up to 31 December 2015 (41 pages)
3 October 2016Full accounts made up to 31 December 2015 (41 pages)
16 September 2016Appointment of Mr Simon Poole as a director on 19 April 2016 (2 pages)
16 September 2016Appointment of Mr Simon Poole as a director on 19 April 2016 (2 pages)
16 September 2016Termination of appointment of Michael Naameh as a director on 19 July 2016 (1 page)
16 September 2016Appointment of Mr Arnold Onyekwere Ekpe as a director on 19 April 2016 (2 pages)
16 September 2016Appointment of Mr Arnold Onyekwere Ekpe as a director on 19 April 2016 (2 pages)
16 September 2016Termination of appointment of Michael Naameh as a director on 19 July 2016 (1 page)
13 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,300,000
(6 pages)
13 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,300,000
(6 pages)
17 May 2016Termination of appointment of Maxine Frances Drabble as a secretary on 31 March 2016 (1 page)
17 May 2016Termination of appointment of Maxine Frances Drabble as a secretary on 31 March 2016 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (26 pages)
17 June 2015Full accounts made up to 31 December 2014 (26 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,300,000
(6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,300,000
(6 pages)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 May 2014Full accounts made up to 31 December 2013 (23 pages)
14 May 2014Full accounts made up to 31 December 2013 (23 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,300,000
(7 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,300,000
(7 pages)
4 February 2014Appointment of Mr Roger Peter Hanly as a director on 25 September 2013 (2 pages)
4 February 2014Appointment of Mr Roger Peter Hanly as a director on 25 September 2013 (2 pages)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary on 2 September 2013 (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary on 2 September 2013 (1 page)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary on 2 September 2013 (1 page)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary on 2 September 2013 (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary on 2 September 2013 (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary on 2 September 2013 (1 page)
27 June 2013Appointment of Mr Douglas Davidson Maclennan as a director on 18 June 2013 (2 pages)
27 June 2013Appointment of Mr Douglas Davidson Maclennan as a director on 18 June 2013 (2 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
2 May 2013Full accounts made up to 31 December 2012 (21 pages)
2 May 2013Full accounts made up to 31 December 2012 (21 pages)
29 January 2013Termination of appointment of Garry John Hopcroft as a director on 31 December 2012 (1 page)
29 January 2013Termination of appointment of Garry John Hopcroft as a director on 31 December 2012 (1 page)
10 September 2012Appointment of Mr Richard Philip Jones as a director on 3 August 2012 (2 pages)
10 September 2012Appointment of Mr Richard Philip Jones as a director on 3 August 2012 (2 pages)
10 September 2012Appointment of Mr Richard Philip Jones as a director on 3 August 2012 (2 pages)
6 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (20 pages)
23 April 2012Full accounts made up to 31 December 2011 (20 pages)
13 October 2011Appointment of Mr Michael Symes as a director on 16 September 2011 (2 pages)
13 October 2011Appointment of Mr Michael Symes as a director on 16 September 2011 (2 pages)
11 October 2011Appointment of Mr Garry John Hopcroft as a director on 29 September 2011 (2 pages)
11 October 2011Termination of appointment of George Ian Morrison as a director on 16 September 2011 (1 page)
11 October 2011Termination of appointment of George Ian Morrison as a director on 16 September 2011 (1 page)
11 October 2011Appointment of Mr Garry John Hopcroft as a director on 29 September 2011 (2 pages)
12 September 2011Appointment of Dr Stephen Edward Wiltshire as a director on 1 July 2011 (2 pages)
12 September 2011Appointment of Dr Stephen Edward Wiltshire as a director on 1 July 2011 (2 pages)
12 September 2011Appointment of Dr Stephen Edward Wiltshire as a director on 1 July 2011 (2 pages)
13 June 2011Termination of appointment of Michael Symes as a director (1 page)
13 June 2011Termination of appointment of Michael Symes as a director (1 page)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 April 2011Full accounts made up to 31 December 2010 (19 pages)
27 April 2011Full accounts made up to 31 December 2010 (19 pages)
21 April 2011Appointment of Mr Paul Anthony Batchelor as a director (2 pages)
21 April 2011Appointment of Mr Paul Anthony Batchelor as a director (2 pages)
29 March 2011Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1,000,000
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1,000,000
(3 pages)
21 March 2011Appointment of Mr Terence Jagger as a director (2 pages)
21 March 2011Termination of appointment of Keith White as a director (1 page)
21 March 2011Appointment of Mr Terence Jagger as a director (2 pages)
21 March 2011Termination of appointment of Keith White as a director (1 page)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 31 December 2009 (20 pages)
26 March 2010Full accounts made up to 31 December 2009 (20 pages)
15 January 2010Director's details changed for Mr Michael Naameh on 5 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
15 January 2010Director's details changed for Mr George Ian Morrison on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr George Ian Morrison on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael Symes on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr George Ian Morrison on 5 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
15 January 2010Director's details changed for Mr Michael Symes on 5 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
15 January 2010Director's details changed for Mr Michael Naameh on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael Symes on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael Naameh on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
5 May 2009Return made up to 24/04/09; full list of members (4 pages)
5 May 2009Return made up to 24/04/09; full list of members (4 pages)
1 April 2009Full accounts made up to 31 December 2008 (20 pages)
1 April 2009Full accounts made up to 31 December 2008 (20 pages)
7 November 2008Director appointed george ian morrison (2 pages)
7 November 2008Appointment terminated director graham godley (1 page)
7 November 2008Appointment terminated director graham godley (1 page)
7 November 2008Director appointed george ian morrison (2 pages)
6 May 2008Director's change of particulars / michael symes / 02/07/2007 (2 pages)
6 May 2008Return made up to 24/04/08; full list of members (4 pages)
6 May 2008Director's change of particulars / michael naameh / 02/07/2007 (2 pages)
6 May 2008Director's change of particulars / michael symes / 02/07/2007 (2 pages)
6 May 2008Director's change of particulars / michael naameh / 02/07/2007 (2 pages)
6 May 2008Return made up to 24/04/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (20 pages)
3 April 2008Full accounts made up to 31 December 2007 (20 pages)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (2 pages)
23 May 2007Return made up to 24/04/07; no change of members (9 pages)
23 May 2007Return made up to 24/04/07; no change of members (9 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
4 April 2007Full accounts made up to 31 December 2006 (20 pages)
4 April 2007Full accounts made up to 31 December 2006 (20 pages)
19 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2006Full accounts made up to 31 December 2005 (18 pages)
11 April 2006Full accounts made up to 31 December 2005 (18 pages)
19 September 2005Company name changed crown agents asset management li mited\certificate issued on 19/09/05 (2 pages)
19 September 2005Company name changed crown agents asset management li mited\certificate issued on 19/09/05 (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
16 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2005Full accounts made up to 31 December 2004 (18 pages)
29 April 2005Full accounts made up to 31 December 2004 (18 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (3 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
15 May 2004Return made up to 24/04/04; full list of members (9 pages)
15 May 2004Return made up to 24/04/04; full list of members (9 pages)
27 April 2004Full accounts made up to 31 December 2003 (18 pages)
27 April 2004Full accounts made up to 31 December 2003 (18 pages)
14 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2003Full accounts made up to 31 December 2002 (18 pages)
9 April 2003Full accounts made up to 31 December 2002 (18 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
30 January 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (2 pages)
19 July 2002Secretary resigned (2 pages)
8 May 2002Return made up to 24/04/02; full list of members (9 pages)
8 May 2002Return made up to 24/04/02; full list of members (9 pages)
1 May 2002Full accounts made up to 31 December 2001 (28 pages)
1 May 2002Full accounts made up to 31 December 2001 (28 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
17 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Full accounts made up to 31 December 2000 (17 pages)
30 April 2001Full accounts made up to 31 December 2000 (17 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
17 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2000Full accounts made up to 31 December 1999 (17 pages)
9 May 2000Full accounts made up to 31 December 1999 (17 pages)
13 May 1999Return made up to 24/04/99; full list of members (9 pages)
13 May 1999Return made up to 24/04/99; full list of members (9 pages)
12 May 1999Full accounts made up to 31 December 1998 (18 pages)
12 May 1999Full accounts made up to 31 December 1998 (18 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
13 May 1998Return made up to 24/04/98; full list of members (9 pages)
13 May 1998Return made up to 24/04/98; full list of members (9 pages)
29 April 1998New director appointed (3 pages)
29 April 1998New director appointed (3 pages)
11 April 1998Full accounts made up to 31 December 1997 (17 pages)
11 April 1998Full accounts made up to 31 December 1997 (17 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
30 April 1997Return made up to 24/04/97; full list of members (9 pages)
30 April 1997Return made up to 24/04/97; full list of members (9 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
23 April 1997Full accounts made up to 31 December 1996 (17 pages)
23 April 1997Full accounts made up to 31 December 1996 (17 pages)
22 August 1996£ ic 2500000/1000000 07/08/96 £ sr 1500000@1=1500000 (1 page)
22 August 1996£ ic 2500000/1000000 07/08/96 £ sr 1500000@1=1500000 (1 page)
9 July 1996Declaration of shares redemption:auditor's report (5 pages)
9 July 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 July 1996Declaration of shares redemption:auditor's report (5 pages)
9 July 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
17 May 1996Return made up to 24/04/96; full list of members (14 pages)
17 May 1996Director's particulars changed (2 pages)
17 May 1996Director's particulars changed (2 pages)
17 May 1996Return made up to 24/04/96; full list of members (14 pages)
24 April 1996Full accounts made up to 31 December 1995 (17 pages)
24 April 1996Full accounts made up to 31 December 1995 (17 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 June 1995Full accounts made up to 31 December 1994 (16 pages)
9 June 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1995Return made up to 24/04/95; full list of members (34 pages)
28 April 1995Return made up to 24/04/95; full list of members (34 pages)
15 January 1995New director appointed (2 pages)
15 January 1995New director appointed (2 pages)
1 March 1988Company name changed crown agents financial services LIMITED\certificate issued on 02/03/88 (2 pages)
1 March 1988Company name changed crown agents financial services LIMITED\certificate issued on 02/03/88 (2 pages)
29 September 1987Incorporation (22 pages)
29 September 1987Incorporation (22 pages)