Sutton
Surrey
SM2 5AS
Director Name | Mr Simon Hilliard Poole |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(27 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Richard Charles Hallett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(28 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Jeremy Parrish |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Ms Susanne Chishti |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 26 June 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Secretary Name | Ms Lesley Martin |
---|---|
Status | Current |
Appointed | 21 January 2020(31 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Ms Jennifer Johnson-Calari |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 2020(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Mario Ivanov Shiliashki |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 01 September 2020(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Christopher William Green |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Bhairav Surendra Trivedi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2021(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mrs Karen Angela Jordan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Dr Caroline Anne Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 02 January 2023(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mrs Elizabeth Noel Harwerth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 02 January 2023(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Ms Ann Cairns |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Henry Dale |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 1997) |
Role | Managing Director |
Correspondence Address | 36 Homefield Road Chiswick London W4 2LW |
Director Name | Mr Peter Fremantle Berry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Pyrland Road London N5 2JD |
Secretary Name | Mr Keith George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 26 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lymbourne Close Belmont Sutton Surrey SM2 6DX |
Secretary Name | Heather Ann Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 23a Boscombe Road Worcester Park Surrey KT4 8PJ |
Director Name | Mr Kalyan Majumdar |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 37 Swains Lane London N6 6QL |
Director Name | Mr Graham Ronald Godley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(5 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 October 2008) |
Role | Managing Director |
Correspondence Address | 2 St Josephs Vale Blackheath London SE3 0XF |
Director Name | Mr Nigel Victor Charles Jackaman |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 March 1996) |
Role | Financial Controller |
Correspondence Address | Batts Cottage Freefolk Whitchurch Hampshire RG28 7NW |
Director Name | Mr David Barbour Irwin |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey. SM1 1EL |
Director Name | Stephen Charles Hollingdale |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey. SM1 1EL |
Secretary Name | Mr Lynn Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey. SM1 1EL |
Director Name | Mr John Garvey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Iverna Court Kensington London W8 6TU |
Director Name | Mr Paul Anthony Batchelor |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(18 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2017) |
Role | Economist |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey. SM1 1EL |
Director Name | Mr Nicholas Charles Beecroft |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(21 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2020) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Terence Jagger |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey. SM1 1EL |
Director Name | Mr Garry John Hopcroft |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey. SM1 1EL |
Director Name | Mr Richard Philip Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey. SM1 1EL |
Director Name | Mr Trevor Roland Gander |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey. SM1 1EL |
Director Name | Mr Douglas Davidson Maclennan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Secretary Name | Ms Maxine Frances Drabble |
---|---|
Status | Resigned |
Appointed | 02 September 2013(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey. SM1 1EL |
Director Name | Mr Arnold Onyekwere Ekpe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Albert Cornelis Maasland |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch,Canadian |
Status | Resigned |
Appointed | 20 September 2016(27 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Rajesh Bhatia |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Ms Carole Machell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Michael Larren Faye |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2020(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | www.crownagents.com/what-we-do/financial-services |
---|---|
Telephone | 01340 000000 |
Telephone region | Craigellachie |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
7.3m at £1 | Crown Agents LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,832,000 |
Net Worth | £29,979,000 |
Cash | £509,060,000 |
Current Liabilities | £803,381,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
3 January 2020 | Delivered on: 4 January 2020 Persons entitled: China Construction Bank Corporation London Branch Classification: A registered charge Outstanding |
---|---|
16 July 2015 | Delivered on: 28 July 2015 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Outstanding |
1 March 2021 | Director's details changed for Mr Bhairav Surendra Trivedi on 1 March 2021 (2 pages) |
---|---|
1 March 2021 | Appointment of Mr Bhairav Surendra Trivedi as a director on 1 March 2021 (2 pages) |
26 January 2021 | Director's details changed for Mr Mario Shiliashki on 26 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Michael Larren Faye on 25 January 2021 (2 pages) |
18 December 2020 | Termination of appointment of Carole Machell as a director on 17 December 2020 (1 page) |
5 November 2020 | Appointment of Mr Michael Larren Faye as a director on 4 November 2020 (2 pages) |
15 September 2020 | Appointment of Mr Christopher William Green as a director on 11 September 2020 (2 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (65 pages) |
2 September 2020 | Appointment of Mr Mario Shiliashki as a director on 1 September 2020 (2 pages) |
7 July 2020 | Termination of appointment of Rajesh Bhatia as a director on 25 June 2020 (1 page) |
7 July 2020 | Appointment of Ms Jennifer Johnson-Calari as a director on 25 June 2020 (2 pages) |
30 April 2020 | Notification of Cab Tech Holdco Limited as a person with significant control on 1 July 2019 (2 pages) |
30 April 2020 | Cessation of Cabim Limited as a person with significant control on 1 July 2019 (1 page) |
30 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
2 April 2020 | Termination of appointment of Nicholas Charles Beecroft as a director on 1 April 2020 (1 page) |
4 March 2020 | Termination of appointment of Douglas Davidson Maclennan as a director on 28 February 2020 (1 page) |
23 January 2020 | Appointment of Ms Lesley Martin as a secretary on 21 January 2020 (2 pages) |
4 January 2020 | Registration of charge 023346870002, created on 3 January 2020 (19 pages) |
9 December 2019 | Resolutions
|
6 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (61 pages) |
29 November 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (56 pages) |
6 August 2018 | Appointment of Ms Susanne Chishti as a director on 26 June 2018 (2 pages) |
11 June 2018 | Satisfaction of charge 023346870001 in full (1 page) |
8 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
5 January 2018 | Statement of capital following an allotment of shares on 8 December 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
27 September 2017 | Full accounts made up to 31 December 2016 (51 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (51 pages) |
9 May 2017 | Termination of appointment of Paul Anthony Batchelor as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Paul Anthony Batchelor as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Mary Margaret Reilly as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Mary Margaret Reilly as a director on 30 April 2017 (1 page) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
13 April 2017 | Appointment of Carole Machell as a director on 4 April 2017 (2 pages) |
13 April 2017 | Appointment of Carole Machell as a director on 4 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Jeremy Parrish as a director on 4 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Jeremy Parrish as a director on 4 April 2017 (2 pages) |
21 March 2017 | Termination of appointment of Richard Philip Jones as a director on 6 February 2017 (1 page) |
21 March 2017 | Termination of appointment of Richard Philip Jones as a director on 6 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Richard Charles Hallett as a director on 31 January 2017 (2 pages) |
13 February 2017 | Appointment of Mr Richard Charles Hallett as a director on 31 January 2017 (2 pages) |
6 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
30 December 2016 | Appointment of Mr Albert Cornelis Maasland as a director on 20 September 2016 (2 pages) |
30 December 2016 | Appointment of Mr Rajesh Bhatia as a director on 14 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr Rajesh Bhatia as a director on 14 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr Albert Cornelis Maasland as a director on 20 September 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (51 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (51 pages) |
16 September 2016 | Appointment of Mr Simon Hilliard Poole as a director on 19 April 2016 (2 pages) |
16 September 2016 | Appointment of Mr Simon Hilliard Poole as a director on 19 April 2016 (2 pages) |
16 September 2016 | Appointment of Mr Arnold Onyekwere Ekpe as a director on 19 April 2016 (2 pages) |
16 September 2016 | Appointment of Mr Arnold Onyekwere Ekpe as a director on 19 April 2016 (2 pages) |
16 September 2016 | Termination of appointment of Carol Iris Pattullo as a director on 29 July 2016 (1 page) |
16 September 2016 | Termination of appointment of Carol Iris Pattullo as a director on 29 July 2016 (1 page) |
17 May 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 31 March 2016 (1 page) |
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 31 March 2016 (1 page) |
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
1 December 2015 | Termination of appointment of Trevor Roland Gander as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Trevor Roland Gander as a director on 30 November 2015 (1 page) |
28 July 2015 | Registration of charge 023346870001, created on 16 July 2015 (11 pages) |
28 July 2015 | Registration of charge 023346870001, created on 16 July 2015 (11 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (38 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (38 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 October 2014 | Appointment of Mrs Mary Margaret Reilly as a director on 22 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Mary Margaret Reilly as a director on 22 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
11 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 May 2014 | Full accounts made up to 31 December 2013 (36 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (36 pages) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary on 2 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary on 2 September 2013 (1 page) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary on 2 September 2013 (1 page) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary on 2 September 2013 (1 page) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary on 2 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary on 2 September 2013 (1 page) |
3 July 2013 | Appointment of Mr Derek Neil Mcmenamin as a director on 26 June 2013 (2 pages) |
3 July 2013 | Appointment of Mr Derek Neil Mcmenamin as a director on 26 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Douglas Davidson Maclennan as a director on 26 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Douglas Davidson Maclennan as a director on 26 June 2013 (2 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (31 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (31 pages) |
8 March 2013 | Termination of appointment of Stephen Charles Hollingdale as a director on 23 January 2013 (1 page) |
8 March 2013 | Termination of appointment of Stephen Charles Hollingdale as a director on 23 January 2013 (1 page) |
4 March 2013 | Termination of appointment of Keith George White as a director on 28 February 2013 (1 page) |
4 March 2013 | Termination of appointment of Keith George White as a director on 28 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Garry John Hopcroft as a director on 31 December 2012 (1 page) |
12 February 2013 | Termination of appointment of Garry John Hopcroft as a director on 31 December 2012 (1 page) |
8 January 2013 | Appointment of Mr Trevor Roland Gander as a director on 3 January 2013 (2 pages) |
8 January 2013 | Appointment of Mr Trevor Roland Gander as a director on 3 January 2013 (2 pages) |
8 January 2013 | Appointment of Mr Trevor Roland Gander as a director on 3 January 2013 (2 pages) |
10 September 2012 | Appointment of Mr Richard Philip Jones as a director on 3 August 2012 (2 pages) |
10 September 2012 | Appointment of Mr Richard Philip Jones as a director on 3 August 2012 (2 pages) |
10 September 2012 | Appointment of Mr Richard Philip Jones as a director on 3 August 2012 (2 pages) |
10 July 2012 | Termination of appointment of David John Walker-Smith as a director on 10 July 2012 (1 page) |
10 July 2012 | Termination of appointment of David John Walker-Smith as a director on 10 July 2012 (1 page) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (31 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (31 pages) |
25 October 2011 | Appointment of Mr David John Walker-Smith as a director on 3 October 2011 (2 pages) |
25 October 2011 | Appointment of Mr David John Walker-Smith as a director on 3 October 2011 (2 pages) |
25 October 2011 | Appointment of Mr David John Walker-Smith as a director on 3 October 2011 (2 pages) |
13 October 2011 | Appointment of Mrs Carol Iris Pattullo as a director on 16 September 2011 (2 pages) |
13 October 2011 | Appointment of Mrs Carol Iris Pattullo as a director on 16 September 2011 (2 pages) |
12 October 2011 | Appointment of Mr Garry John Hopcroft as a director on 29 September 2011 (2 pages) |
12 October 2011 | Appointment of Mr Garry John Hopcroft as a director on 29 September 2011 (2 pages) |
11 October 2011 | Termination of appointment of George Ian Morrison as a director on 16 September 2011 (1 page) |
11 October 2011 | Termination of appointment of George Ian Morrison as a director on 16 September 2011 (1 page) |
22 June 2011 | Appointment of Mr Terence Jagger as a director (2 pages) |
22 June 2011 | Appointment of Mr Terence Jagger as a director (2 pages) |
13 June 2011 | Termination of appointment of Michael Naameh as a director (1 page) |
13 June 2011 | Termination of appointment of Carol Pattullo as a director (1 page) |
13 June 2011 | Termination of appointment of Francis Sumner as a director (1 page) |
13 June 2011 | Termination of appointment of Michael Symes as a director (1 page) |
13 June 2011 | Termination of appointment of Michael Symes as a director (1 page) |
13 June 2011 | Termination of appointment of Francis Sumner as a director (1 page) |
13 June 2011 | Termination of appointment of Stuart Ponder as a director (1 page) |
13 June 2011 | Termination of appointment of Carol Pattullo as a director (1 page) |
13 June 2011 | Termination of appointment of Stuart Ponder as a director (1 page) |
13 June 2011 | Termination of appointment of Michael Naameh as a director (1 page) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (30 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (30 pages) |
19 January 2011 | Director's details changed for Mr Nicholas Charles Beecroft on 14 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Nicholas Charles Beecroft on 14 January 2011 (2 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Appointment of Mr Nicholas Charles Beecroft as a director (2 pages) |
28 April 2010 | Appointment of Mr Nicholas Charles Beecroft as a director (2 pages) |
30 March 2010 | Termination of appointment of David Irwin as a director (1 page) |
30 March 2010 | Termination of appointment of David Irwin as a director (1 page) |
26 March 2010 | Full accounts made up to 31 December 2009 (30 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (30 pages) |
14 January 2010 | Director's details changed for Stephen Charles Hollingdale on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Michael Naameh on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Anthony Batchelor on 5 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
14 January 2010 | Director's details changed for Carol Iris Pattullo on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Stuart Charles Ponder on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Francis Ian Sumner on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for David Barbour Irwin on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Michael Naameh on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for George Ian Morrison on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Michael Symes on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Francis Ian Sumner on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Michael Naameh on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for David Barbour Irwin on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Michael Symes on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Stuart Charles Ponder on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Carol Iris Pattullo on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Francis Ian Sumner on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Stuart Charles Ponder on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Carol Iris Pattullo on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Anthony Batchelor on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Stephen Charles Hollingdale on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
14 January 2010 | Director's details changed for David Barbour Irwin on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for George Ian Morrison on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Anthony Batchelor on 5 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
14 January 2010 | Director's details changed for George Ian Morrison on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Stephen Charles Hollingdale on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Michael Symes on 5 January 2010 (2 pages) |
7 May 2009 | Ad 01/05/09\gbp si 300000@1=300000\gbp ic 7000000/7300000\ (2 pages) |
7 May 2009 | Ad 01/05/09\gbp si 300000@1=300000\gbp ic 7000000/7300000\ (2 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (31 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (31 pages) |
7 November 2008 | Appointment terminated director graham godley (1 page) |
7 November 2008 | Director appointed carol iris pattullo (2 pages) |
7 November 2008 | Appointment terminated director graham godley (1 page) |
7 November 2008 | Director appointed carol iris pattullo (2 pages) |
7 May 2008 | Director's change of particulars / michael symes / 06/08/2007 (2 pages) |
7 May 2008 | Director's change of particulars / michael symes / 06/08/2007 (2 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
6 May 2008 | Director's change of particulars / graham godley / 31/03/2005 (2 pages) |
6 May 2008 | Director's change of particulars / graham godley / 31/03/2005 (2 pages) |
6 May 2008 | Director's change of particulars / michael naameh / 01/01/2008 (2 pages) |
6 May 2008 | Director's change of particulars / michael naameh / 01/01/2008 (2 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (31 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (31 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 June 2007 | Return made up to 26/04/07; full list of members (11 pages) |
16 June 2007 | Return made up to 26/04/07; full list of members (11 pages) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
4 April 2007 | Full accounts made up to 31 December 2006 (29 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (29 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (11 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (11 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (27 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (27 pages) |
19 September 2005 | Company name changed crown agents financial services LIMITED\certificate issued on 19/09/05 (2 pages) |
19 September 2005 | Company name changed crown agents financial services LIMITED\certificate issued on 19/09/05 (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 26/04/05; full list of members
|
16 May 2005 | Return made up to 26/04/05; full list of members
|
18 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (3 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
6 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members (10 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members (10 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (27 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (27 pages) |
14 May 2003 | Return made up to 26/04/03; full list of members
|
14 May 2003 | Return made up to 26/04/03; full list of members
|
9 April 2003 | Full accounts made up to 31 December 2002 (27 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (27 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
18 July 2002 | New secretary appointed (3 pages) |
18 July 2002 | New secretary appointed (3 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
8 May 2002 | Return made up to 26/04/02; full list of members
|
8 May 2002 | Return made up to 26/04/02; full list of members
|
3 April 2002 | Full accounts made up to 31 December 2001 (27 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (27 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
22 May 2001 | Full accounts made up to 31 December 2000 (26 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (26 pages) |
17 May 2001 | Return made up to 26/04/01; full list of members
|
17 May 2001 | Return made up to 26/04/01; full list of members
|
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 26/04/00; full list of members
|
17 May 2000 | Return made up to 26/04/00; full list of members
|
9 May 2000 | Full accounts made up to 31 December 1999 (25 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (25 pages) |
13 May 1999 | Return made up to 26/04/99; full list of members (10 pages) |
13 May 1999 | Return made up to 26/04/99; full list of members (10 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
13 May 1998 | Return made up to 26/04/98; full list of members (10 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (10 pages) |
12 May 1998 | Amended full accounts made up to 31 December 1997 (22 pages) |
12 May 1998 | Amended full accounts made up to 31 December 1997 (22 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New director appointed (3 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (23 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (23 pages) |
11 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
22 May 1997 | Director's particulars changed (1 page) |
22 May 1997 | Director's particulars changed (1 page) |
22 May 1997 | Return made up to 26/04/97; full list of members (9 pages) |
22 May 1997 | Return made up to 26/04/97; full list of members (9 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
23 April 1997 | Full accounts made up to 31 December 1996 (22 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (22 pages) |
27 March 1997 | Ad 20/03/97--------- £ si 3000000@1=3000000 £ ic 4000000/7000000 (2 pages) |
27 March 1997 | Ad 20/03/97--------- £ si 3000000@1=3000000 £ ic 4000000/7000000 (2 pages) |
17 May 1996 | Director's particulars changed (1 page) |
17 May 1996 | Director's particulars changed (1 page) |
17 May 1996 | Return made up to 26/04/96; full list of members (14 pages) |
17 May 1996 | Return made up to 26/04/96; full list of members (14 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
27 April 1995 | Return made up to 26/04/95; full list of members (34 pages) |
27 April 1995 | Return made up to 26/04/95; full list of members (34 pages) |
16 February 1992 | New director appointed (7 pages) |
16 February 1992 | Director resigned;new director appointed (7 pages) |
16 February 1992 | Director resigned;new director appointed (7 pages) |
16 February 1992 | New director appointed (7 pages) |
16 February 1992 | New director appointed (7 pages) |
16 February 1992 | New director appointed (7 pages) |
10 September 1990 | Full accounts made up to 31 December 1989 (13 pages) |
10 April 1990 | Ad 31/03/90--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages) |
27 March 1990 | Ad 31/12/89--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
12 January 1989 | Incorporation (22 pages) |
12 January 1989 | Incorporation (22 pages) |