Company NameCrown Agents Bank Limited
Company StatusActive
Company Number02334687
CategoryPrivate Limited Company
Incorporation Date12 January 1989(35 years, 3 months ago)
Previous NameCrown Agents Financial Services 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 NameMr Derek Neil McMenamin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(24 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Simon Hilliard Poole
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(27 years, 3 months after company formation)
Appointment Duration8 years
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
StatusCurrent
Appointed31 January 2017(28 years after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Jeremy Parrish
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(28 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMs Susanne Chishti
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed26 June 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameMs Lesley Martin
StatusCurrent
Appointed21 January 2020(31 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMs Jennifer Johnson-Calari
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Mario Ivanov Shiliashki
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 September 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Christopher William Green
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Bhairav Surendra Trivedi
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2021(32 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
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
StatusCurrent
Appointed29 June 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameDr Caroline Anne Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed02 January 2023(33 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMrs Elizabeth Noel Harwerth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish,American
StatusCurrent
Appointed02 January 2023(33 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMs Ann Cairns
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Henry Dale
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 1997)
RoleManaging Director
Correspondence Address36 Homefield Road
Chiswick
London
W4 2LW
Director NameMr Peter Fremantle Berry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 3 months after company formation)
Appointment Duration15 years (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pyrland Road
London
N5 2JD
Secretary NameMr Keith George White
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 3 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(3 years, 5 months after company formation)
Appointment Duration10 years (resigned 02 July 2002)
RoleCompany Director
Correspondence Address23a Boscombe Road
Worcester Park
Surrey
KT4 8PJ
Director NameMr Kalyan Majumdar
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 September 2000)
RoleChartered Accountant
Correspondence Address37 Swains Lane
London
N6 6QL
Director NameMr Graham Ronald Godley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(5 years after company formation)
Appointment Duration14 years, 9 months (resigned 31 October 2008)
RoleManaging Director
Correspondence Address2 St Josephs Vale
Blackheath
London
SE3 0XF
Director NameMr Nigel Victor Charles Jackaman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 March 1996)
RoleFinancial Controller
Correspondence AddressBatts Cottage
Freefolk
Whitchurch
Hampshire
RG28 7NW
Director NameMr David Barbour Irwin
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey.
SM1 1EL
Director NameStephen Charles Hollingdale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(11 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey.
SM1 1EL
Secretary NameMr Lynn Hale
NationalityBritish
StatusResigned
Appointed02 July 2002(13 years, 5 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(14 years 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 Paul Anthony Batchelor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(18 years, 3 months after company formation)
Appointment Duration10 years (resigned 30 April 2017)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey.
SM1 1EL
Director NameMr Nicholas Charles Beecroft
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(21 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 April 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Terence Jagger
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2014)
RoleChief Executive
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(22 years, 8 months 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(23 years, 6 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 Trevor Roland Gander
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(23 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey.
SM1 1EL
Director NameMr Douglas Davidson Maclennan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(24 years, 5 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(24 years, 7 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 Arnold Onyekwere Ekpe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed20 September 2016(27 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 October 2021)
RoleCompany Director
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
Appointed14 December 2016(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2020)
RoleBanker
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
Appointed04 April 2017(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Michael Larren Faye
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2020(31 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitewww.crownagents.com/what-we-do/financial-services
Telephone01340 000000
Telephone regionCraigellachie

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

7.3m at £1Crown Agents LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,832,000
Net Worth£29,979,000
Cash£509,060,000
Current Liabilities£803,381,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Charges

3 January 2020Delivered on: 4 January 2020
Persons entitled: China Construction Bank Corporation London Branch

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 28 July 2015
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A registered charge
Outstanding

Filing History

1 March 2021Director's details changed for Mr Bhairav Surendra Trivedi on 1 March 2021 (2 pages)
1 March 2021Appointment of Mr Bhairav Surendra Trivedi as a director on 1 March 2021 (2 pages)
26 January 2021Director's details changed for Mr Mario Shiliashki on 26 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Michael Larren Faye on 25 January 2021 (2 pages)
18 December 2020Termination of appointment of Carole Machell as a director on 17 December 2020 (1 page)
5 November 2020Appointment of Mr Michael Larren Faye as a director on 4 November 2020 (2 pages)
15 September 2020Appointment of Mr Christopher William Green as a director on 11 September 2020 (2 pages)
5 September 2020Full accounts made up to 31 December 2019 (65 pages)
2 September 2020Appointment of Mr Mario Shiliashki as a director on 1 September 2020 (2 pages)
7 July 2020Termination of appointment of Rajesh Bhatia as a director on 25 June 2020 (1 page)
7 July 2020Appointment of Ms Jennifer Johnson-Calari as a director on 25 June 2020 (2 pages)
30 April 2020Notification of Cab Tech Holdco Limited as a person with significant control on 1 July 2019 (2 pages)
30 April 2020Cessation of Cabim Limited as a person with significant control on 1 July 2019 (1 page)
30 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
2 April 2020Termination of appointment of Nicholas Charles Beecroft as a director on 1 April 2020 (1 page)
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)
4 January 2020Registration of charge 023346870002, created on 3 January 2020 (19 pages)
9 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 May 2019Full accounts made up to 31 December 2018 (61 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 (56 pages)
6 August 2018Appointment of Ms Susanne Chishti as a director on 26 June 2018 (2 pages)
11 June 2018Satisfaction of charge 023346870001 in full (1 page)
8 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
5 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 41,200,000
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 32,700,000
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 32,700,000
(3 pages)
27 September 2017Full accounts made up to 31 December 2016 (51 pages)
27 September 2017Full accounts made up to 31 December 2016 (51 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)
9 May 2017Termination of appointment of Mary Margaret Reilly as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Mary Margaret Reilly as a director on 30 April 2017 (1 page)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
13 April 2017Appointment of Carole Machell as a director on 4 April 2017 (2 pages)
13 April 2017Appointment of Carole Machell 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)
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)
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)
6 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 25,300,000
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 25,300,000
(3 pages)
30 December 2016Appointment of Mr Albert Cornelis Maasland as a director on 20 September 2016 (2 pages)
30 December 2016Appointment of Mr Rajesh Bhatia as a director on 14 December 2016 (2 pages)
30 December 2016Appointment of Mr Rajesh Bhatia as a director on 14 December 2016 (2 pages)
30 December 2016Appointment of Mr Albert Cornelis Maasland as a director on 20 September 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (51 pages)
3 October 2016Full accounts made up to 31 December 2015 (51 pages)
16 September 2016Appointment of Mr Simon Hilliard Poole as a director on 19 April 2016 (2 pages)
16 September 2016Appointment of Mr Simon Hilliard Poole 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 2016Appointment of Mr Arnold Onyekwere Ekpe as a director on 19 April 2016 (2 pages)
16 September 2016Termination of appointment of Carol Iris Pattullo as a director on 29 July 2016 (1 page)
16 September 2016Termination of appointment of Carol Iris Pattullo as a director on 29 July 2016 (1 page)
17 May 2016Termination of appointment of Maxine Frances Drabble as a secretary on 31 March 2016 (1 page)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 7,300,000
(6 pages)
17 May 2016Termination of appointment of Maxine Frances Drabble as a secretary on 31 March 2016 (1 page)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 7,300,000
(6 pages)
1 December 2015Termination of appointment of Trevor Roland Gander as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Trevor Roland Gander as a director on 30 November 2015 (1 page)
28 July 2015Registration of charge 023346870001, created on 16 July 2015 (11 pages)
28 July 2015Registration of charge 023346870001, created on 16 July 2015 (11 pages)
25 June 2015Full accounts made up to 31 December 2014 (38 pages)
25 June 2015Full accounts made up to 31 December 2014 (38 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,300,000
(7 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,300,000
(7 pages)
28 October 2014Appointment of Mrs Mary Margaret Reilly as a director on 22 October 2014 (2 pages)
28 October 2014Appointment of Mrs Mary Margaret Reilly as a director on 22 October 2014 (2 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
(34 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 7,300,000
(7 pages)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 7,300,000
(7 pages)
14 May 2014Full accounts made up to 31 December 2013 (36 pages)
14 May 2014Full accounts made up to 31 December 2013 (36 pages)
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)
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 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 July 2013Appointment of Mr Derek Neil Mcmenamin as a director on 26 June 2013 (2 pages)
3 July 2013Appointment of Mr Derek Neil Mcmenamin as a director on 26 June 2013 (2 pages)
26 June 2013Appointment of Mr Douglas Davidson Maclennan as a director on 26 June 2013 (2 pages)
26 June 2013Appointment of Mr Douglas Davidson Maclennan as a director on 26 June 2013 (2 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
2 May 2013Full accounts made up to 31 December 2012 (31 pages)
2 May 2013Full accounts made up to 31 December 2012 (31 pages)
8 March 2013Termination of appointment of Stephen Charles Hollingdale as a director on 23 January 2013 (1 page)
8 March 2013Termination of appointment of Stephen Charles Hollingdale as a director on 23 January 2013 (1 page)
4 March 2013Termination of appointment of Keith George White as a director on 28 February 2013 (1 page)
4 March 2013Termination of appointment of Keith George White as a director on 28 February 2013 (1 page)
12 February 2013Termination of appointment of Garry John Hopcroft as a director on 31 December 2012 (1 page)
12 February 2013Termination of appointment of Garry John Hopcroft as a director on 31 December 2012 (1 page)
8 January 2013Appointment of Mr Trevor Roland Gander as a director on 3 January 2013 (2 pages)
8 January 2013Appointment of Mr Trevor Roland Gander as a director on 3 January 2013 (2 pages)
8 January 2013Appointment of Mr Trevor Roland Gander as a director on 3 January 2013 (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)
10 September 2012Appointment of Mr Richard Philip Jones as a director on 3 August 2012 (2 pages)
10 July 2012Termination of appointment of David John Walker-Smith as a director on 10 July 2012 (1 page)
10 July 2012Termination of appointment of David John Walker-Smith as a director on 10 July 2012 (1 page)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
23 April 2012Full accounts made up to 31 December 2011 (31 pages)
23 April 2012Full accounts made up to 31 December 2011 (31 pages)
25 October 2011Appointment of Mr David John Walker-Smith as a director on 3 October 2011 (2 pages)
25 October 2011Appointment of Mr David John Walker-Smith as a director on 3 October 2011 (2 pages)
25 October 2011Appointment of Mr David John Walker-Smith as a director on 3 October 2011 (2 pages)
13 October 2011Appointment of Mrs Carol Iris Pattullo as a director on 16 September 2011 (2 pages)
13 October 2011Appointment of Mrs Carol Iris Pattullo as a director on 16 September 2011 (2 pages)
12 October 2011Appointment of Mr Garry John Hopcroft as a director on 29 September 2011 (2 pages)
12 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)
22 June 2011Appointment of Mr Terence Jagger as a director (2 pages)
22 June 2011Appointment of Mr Terence Jagger as a director (2 pages)
13 June 2011Termination of appointment of Michael Naameh as a director (1 page)
13 June 2011Termination of appointment of Carol Pattullo as a director (1 page)
13 June 2011Termination of appointment of Francis Sumner as a director (1 page)
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)
13 June 2011Termination of appointment of Francis Sumner as a director (1 page)
13 June 2011Termination of appointment of Stuart Ponder as a director (1 page)
13 June 2011Termination of appointment of Carol Pattullo as a director (1 page)
13 June 2011Termination of appointment of Stuart Ponder as a director (1 page)
13 June 2011Termination of appointment of Michael Naameh as a director (1 page)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
27 April 2011Full accounts made up to 31 December 2010 (30 pages)
27 April 2011Full accounts made up to 31 December 2010 (30 pages)
19 January 2011Director's details changed for Mr Nicholas Charles Beecroft on 14 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Nicholas Charles Beecroft on 14 January 2011 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
28 April 2010Appointment of Mr Nicholas Charles Beecroft as a director (2 pages)
28 April 2010Appointment of Mr Nicholas Charles Beecroft as a director (2 pages)
30 March 2010Termination of appointment of David Irwin as a director (1 page)
30 March 2010Termination of appointment of David Irwin as a director (1 page)
26 March 2010Full accounts made up to 31 December 2009 (30 pages)
26 March 2010Full accounts made up to 31 December 2009 (30 pages)
14 January 2010Director's details changed for Stephen Charles Hollingdale on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Michael Naameh on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul Anthony Batchelor on 5 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
14 January 2010Director's details changed for Carol Iris Pattullo on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Stuart Charles Ponder on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Francis Ian Sumner on 5 January 2010 (2 pages)
14 January 2010Director's details changed for David Barbour Irwin on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Michael Naameh on 5 January 2010 (2 pages)
14 January 2010Director's details changed for George Ian Morrison on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Michael Symes on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Francis Ian Sumner on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Michael Naameh on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
14 January 2010Director's details changed for David Barbour Irwin on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Michael Symes on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Stuart Charles Ponder on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Carol Iris Pattullo on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Francis Ian Sumner on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Stuart Charles Ponder on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Carol Iris Pattullo on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul Anthony Batchelor on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Stephen Charles Hollingdale on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
14 January 2010Director's details changed for David Barbour Irwin on 5 January 2010 (2 pages)
14 January 2010Director's details changed for George Ian Morrison on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul Anthony Batchelor on 5 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
14 January 2010Director's details changed for George Ian Morrison on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Stephen Charles Hollingdale on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Michael Symes on 5 January 2010 (2 pages)
7 May 2009Ad 01/05/09\gbp si 300000@1=300000\gbp ic 7000000/7300000\ (2 pages)
7 May 2009Ad 01/05/09\gbp si 300000@1=300000\gbp ic 7000000/7300000\ (2 pages)
5 May 2009Return made up to 26/04/09; full list of members (6 pages)
5 May 2009Return made up to 26/04/09; full list of members (6 pages)
1 April 2009Full accounts made up to 31 December 2008 (31 pages)
1 April 2009Full accounts made up to 31 December 2008 (31 pages)
7 November 2008Appointment terminated director graham godley (1 page)
7 November 2008Director appointed carol iris pattullo (2 pages)
7 November 2008Appointment terminated director graham godley (1 page)
7 November 2008Director appointed carol iris pattullo (2 pages)
7 May 2008Director's change of particulars / michael symes / 06/08/2007 (2 pages)
7 May 2008Director's change of particulars / michael symes / 06/08/2007 (2 pages)
7 May 2008Return made up to 26/04/08; full list of members (6 pages)
7 May 2008Return made up to 26/04/08; full list of members (6 pages)
6 May 2008Director's change of particulars / graham godley / 31/03/2005 (2 pages)
6 May 2008Director's change of particulars / graham godley / 31/03/2005 (2 pages)
6 May 2008Director's change of particulars / michael naameh / 01/01/2008 (2 pages)
6 May 2008Director's change of particulars / michael naameh / 01/01/2008 (2 pages)
3 April 2008Full accounts made up to 31 December 2007 (31 pages)
3 April 2008Full accounts made up to 31 December 2007 (31 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 June 2007Return made up to 26/04/07; full list of members (11 pages)
16 June 2007Return made up to 26/04/07; full list of members (11 pages)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
4 April 2007Full accounts made up to 31 December 2006 (29 pages)
4 April 2007Full accounts made up to 31 December 2006 (29 pages)
19 May 2006Return made up to 26/04/06; full list of members (11 pages)
19 May 2006Return made up to 26/04/06; full list of members (11 pages)
11 April 2006Full accounts made up to 31 December 2005 (27 pages)
11 April 2006Full accounts made up to 31 December 2005 (27 pages)
19 September 2005Company name changed crown agents financial services LIMITED\certificate issued on 19/09/05 (2 pages)
19 September 2005Company name changed crown agents financial services LIMITED\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 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 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)
6 April 2005Full accounts made up to 31 December 2004 (27 pages)
6 April 2005Full accounts made up to 31 December 2004 (27 pages)
15 May 2004Return made up to 26/04/04; full list of members (10 pages)
15 May 2004Return made up to 26/04/04; full list of members (10 pages)
13 April 2004Full accounts made up to 31 December 2003 (27 pages)
13 April 2004Full accounts made up to 31 December 2003 (27 pages)
14 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2003Full accounts made up to 31 December 2002 (27 pages)
9 April 2003Full accounts made up to 31 December 2002 (27 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
18 July 2002New secretary appointed (3 pages)
18 July 2002New secretary appointed (3 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
8 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 2002Full accounts made up to 31 December 2001 (27 pages)
3 April 2002Full accounts made up to 31 December 2001 (27 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
22 May 2001Full accounts made up to 31 December 2000 (26 pages)
22 May 2001Full accounts made up to 31 December 2000 (26 pages)
17 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
6 September 2000New director appointed (3 pages)
6 September 2000New director appointed (3 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
17 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2000Full accounts made up to 31 December 1999 (25 pages)
9 May 2000Full accounts made up to 31 December 1999 (25 pages)
13 May 1999Return made up to 26/04/99; full list of members (10 pages)
13 May 1999Return made up to 26/04/99; full list of members (10 pages)
12 May 1999Full accounts made up to 31 December 1998 (23 pages)
12 May 1999Full accounts made up to 31 December 1998 (23 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
13 May 1998Return made up to 26/04/98; full list of members (10 pages)
13 May 1998Return made up to 26/04/98; full list of members (10 pages)
12 May 1998Amended full accounts made up to 31 December 1997 (22 pages)
12 May 1998Amended full accounts made up to 31 December 1997 (22 pages)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (3 pages)
11 April 1998Full accounts made up to 31 December 1997 (23 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Full accounts made up to 31 December 1997 (23 pages)
11 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
22 May 1997Director's particulars changed (1 page)
22 May 1997Director's particulars changed (1 page)
22 May 1997Return made up to 26/04/97; full list of members (9 pages)
22 May 1997Return made up to 26/04/97; 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 (22 pages)
23 April 1997Full accounts made up to 31 December 1996 (22 pages)
27 March 1997Ad 20/03/97--------- £ si 3000000@1=3000000 £ ic 4000000/7000000 (2 pages)
27 March 1997Ad 20/03/97--------- £ si 3000000@1=3000000 £ ic 4000000/7000000 (2 pages)
17 May 1996Director's particulars changed (1 page)
17 May 1996Director's particulars changed (1 page)
17 May 1996Return made up to 26/04/96; full list of members (14 pages)
17 May 1996Return made up to 26/04/96; full list of members (14 pages)
24 April 1996Full accounts made up to 31 December 1995 (20 pages)
24 April 1996Full accounts made up to 31 December 1995 (20 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
27 April 1995Return made up to 26/04/95; full list of members (34 pages)
27 April 1995Return made up to 26/04/95; full list of members (34 pages)
16 February 1992New director appointed (7 pages)
16 February 1992Director resigned;new director appointed (7 pages)
16 February 1992Director resigned;new director appointed (7 pages)
16 February 1992New director appointed (7 pages)
16 February 1992New director appointed (7 pages)
16 February 1992New director appointed (7 pages)
10 September 1990Full accounts made up to 31 December 1989 (13 pages)
10 April 1990Ad 31/03/90--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages)
27 March 1990Ad 31/12/89--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
12 January 1989Incorporation (22 pages)
12 January 1989Incorporation (22 pages)