Company NameCrosby Sterling (Holdings) Limited
Company StatusDissolved
Company Number02827420
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 10 months ago)
Dissolution Date1 January 2021 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMary Frances Vance
NationalityBritish
StatusClosed
Appointed27 September 1999(6 years, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 01 January 2021)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 01 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 01 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed10 March 2000(6 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 01 January 2021)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Peter Lindsay Auldjo Jamieson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Milborne Grove
London
SW10 9SN
Director NameAndrew Charles Armstrong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleBanker
Correspondence Address9 Royal Bay Apartments
La Rue Horman, Grouville
Jersey
Channel Islands
JE3 9EJ
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameMr Valentine Patrick Fleming
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 1995)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Stonewall Park
Edenbridge
Kent
TN8 7DG
Director NameMichael Robarts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 1998)
RoleChartered Accountant
Correspondence Address29 The Chase
London
SW4 0NP
Director NameDavid Paul Baordman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 year after company formation)
Appointment Duration5 years (resigned 01 July 1999)
RoleInvestment Manager
Correspondence Address53 Oakfield Road
Ashtead
Surrey
KT21 2RB
Director NameIain Ogilvy Swain Saunders
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 1998)
RoleMerchant Banker
Correspondence AddressPolebrook Hall Polebrook
Oundle
Peterborough
PE8 5LN
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed10 July 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameMr Michael John Colin Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2001)
RoleCommercial Banking Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
41 Sheen Road
Richmond
Surrey
TW9 1AJ
Director NameJohn Richard Keith Emly
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2000)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elwill Way
Park Langley
Beckenham
Kent
BR3 3AB
Director NameDavid Ronald George Paterson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePeter Askew
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2000)
RoleInvestment Manager
Correspondence AddressOak House
Brickdene Drive
Keston
Kent
BR2 6HD
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2005)
RoleBank Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(8 years after company formation)
Appointment Duration12 years, 2 months (resigned 03 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAllister Jeffrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(14 years after company formation)
Appointment Duration3 months (resigned 28 September 2007)
RoleFinancial Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameWilliam Alexander Bethell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(19 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameLeroy Jerome Ronan Navaratne
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 October 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

474k at £1J.p. Morgan International Finance LTD
79.00%
Ordinary
126k at £1J.p. Morgan Chase International Holdings LTD
21.00%
Ordinary

Financials

Year2014
Net Worth£111,943,100
Cash£111,984,638
Current Liabilities£41,538

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 2017Appointment of Mr John Richard Hobson as a director on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 October 2017 (1 page)
11 October 2017Director's details changed for Leroy Jerome Ronan Navaratne on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr James Anthony Paul Chatters as a director on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (14 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 600,000
(5 pages)
15 September 2015Full accounts made up to 31 December 2014 (14 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 600,000
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 600,000
(5 pages)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 600,000
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 600,000
(5 pages)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
4 September 2013Termination of appointment of Ian Lyall as a director (1 page)
25 June 2013Full accounts made up to 31 December 2012 (14 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 July 2012Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom on 7 July 2012 (1 page)
7 July 2012Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom on 7 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
14 February 2012Secretary's details changed for Mary Frances Vance on 13 February 2012 (1 page)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (17 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 December 2009 (13 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 September 2009Registered office changed on 10/09/2009 from 10 aldermanbury london EC2V 7RF (1 page)
4 September 2009Full accounts made up to 31 December 2008 (13 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
13 June 2008Return made up to 01/06/08; full list of members (4 pages)
15 May 2008Director appointed nigel john david collett (1 page)
30 April 2008Appointment terminated director william bethell (1 page)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
3 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
14 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 February 2007Declaration of assistance for shares acquisition (4 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
9 June 2006Return made up to 01/06/06; full list of members (2 pages)
17 November 2005Return made up to 01/06/05; full list of members; amend (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
30 August 2005Director resigned (1 page)
27 July 2005Return made up to 01/06/05; full list of members (7 pages)
15 July 2005Director's particulars changed (1 page)
14 July 2005Secretary's particulars changed (1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2005Memorandum and Articles of Association (5 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2004Resolutions
  • RES13 ‐ 2000 dividend waivers 13/12/04
(1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
13 December 2004Certificate of reduction of issued capital (1 page)
10 December 2004Reduction of iss capital and minute (oc) (3 pages)
8 December 2004Res logged not updated 30/06/93 (1 page)
8 December 2004Amending res 17/08/93 (1 page)
24 November 2004New director appointed (2 pages)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
18 June 2004Return made up to 01/06/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
24 February 2003Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
26 June 2002Return made up to 01/06/02; full list of members (7 pages)
8 January 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
27 September 2001Secretary's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
12 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
22 June 2001New director appointed (3 pages)
15 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
9 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 October 2000Auditor's resignation (3 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
7 August 2000Director resigned (1 page)
18 July 2000Full accounts made up to 30 September 1999 (11 pages)
10 July 2000Return made up to 10/06/00; full list of members (10 pages)
4 April 2000New secretary appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
12 August 1999Director's particulars changed (1 page)
9 July 1999Return made up to 10/06/99; change of members (9 pages)
20 May 1999Full accounts made up to 30 September 1998 (11 pages)
8 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
23 June 1998Return made up to 10/06/98; full list of members (8 pages)
12 June 1998Director resigned (1 page)
29 July 1997New secretary appointed (3 pages)
29 July 1997Secretary resigned (1 page)
25 July 1997Ad 10/07/97--------- £ si 50000000@1=50000000 £ ic 260072252/310072252 (2 pages)
25 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1997£ nc 272072252/322072252 10/07/97 (2 pages)
13 July 1997Return made up to 10/06/97; full list of members (9 pages)
8 April 1997Full accounts made up to 30 September 1996 (11 pages)
15 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1997£ nc 178072252/272072252 16/12/96 (1 page)
8 January 1997Ad 16/12/96--------- £ si 94000000@1=94000000 £ ic 166072252/260072252 (2 pages)
10 October 1996Director's particulars changed (1 page)
15 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1996Ad 19/07/96--------- £ si 103000000@1=103000000 £ ic 63072252/166072252 (2 pages)
15 September 1996Ad 24/05/96--------- £ si 12000000@1 (2 pages)
15 September 1996£ nc 63072252/178072252 24/05/96 (1 page)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
2 July 1996Return made up to 10/06/96; no change of members (7 pages)
16 August 1995New director appointed (6 pages)
11 August 1995Director resigned (4 pages)
29 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 June 1995Return made up to 10/06/95; change of members (18 pages)
16 June 1995Ad 16/05/95--------- £ si 28000000@1=28000000 £ ic 33072252/61072252 (2 pages)
5 June 1995Full accounts made up to 30 September 1994 (9 pages)