Company NameCrosseco Corporate Limited
DirectorFrancesco Caroli
Company StatusActive
Company Number03518377
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Previous NamesIcofin Corporate Finance Limited and Ban-Corporate Finance Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Francesco Caroli
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed22 December 2005(7 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleManager
Country of ResidenceSwitzerland
Correspondence Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameLorenzo Baroni
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleManager
Correspondence Address9 Peninsular Court
121 East Ferry Road
London
E14 3LH
Director NameDr Piercarlo Caroli
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceItaly
Correspondence AddressVia Ferrera 83
Ascona
6612
Director NameMichela Noli
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 2003)
RoleOffice Manager
Correspondence AddressFlat 3-59 Station Road
London
NW10 4UX
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Secretary NameCrosseco Secretaries Ltd (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressFlat 41 Regents Plaza Apartments
8 Greville Road
London
NW6 5HU

Location

Registered Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Crosseco Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,704
Cash£428,802
Current Liabilities£743,982

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

12 February 2015Delivered on: 14 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 August 2006Delivered on: 7 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 41 regents plaza apartments 8 grenville road london.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 May 2018Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU to Palladium House 1-4 Argyll Street London W1F 7LD on 16 May 2018 (1 page)
22 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000
(3 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,000
(3 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,000
(3 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,000
(3 pages)
14 February 2015Registration of charge 035183770002, created on 12 February 2015 (18 pages)
14 February 2015Registration of charge 035183770002, created on 12 February 2015 (18 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page)
4 August 2014Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,000
(4 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,000
(4 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 February 2010Director's details changed for Francesco Caroli on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Crosseco Secretaries Ltd on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Francesco Caroli on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Crosseco Secretaries Ltd on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Crosseco Secretaries Ltd on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Francesco Caroli on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 March 2008Return made up to 23/02/08; full list of members (3 pages)
4 March 2008Return made up to 23/02/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Return made up to 23/02/07; full list of members (3 pages)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Return made up to 23/02/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Registered office changed on 25/09/06 from: 7 lanark square glengall bridge millwall dock london E14 9RE (1 page)
25 September 2006Registered office changed on 25/09/06 from: 7 lanark square glengall bridge millwall dock london E14 9RE (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
23 February 2006Return made up to 23/02/06; full list of members (3 pages)
23 February 2006Return made up to 23/02/06; full list of members (3 pages)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Secretary's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 December 2005Company name changed ban-corporate finance LTD\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed ban-corporate finance LTD\certificate issued on 22/12/05 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 March 2005Return made up to 23/02/05; full list of members (3 pages)
8 March 2005Return made up to 23/02/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 March 2004Return made up to 23/02/04; full list of members (6 pages)
17 March 2004Return made up to 23/02/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 March 2003Return made up to 23/02/03; full list of members (6 pages)
3 March 2003Return made up to 23/02/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 July 2002Secretary's particulars changed (1 page)
17 July 2002Secretary's particulars changed (1 page)
1 March 2002Return made up to 23/02/02; full list of members (6 pages)
1 March 2002Return made up to 23/02/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2001Company name changed icofin corporate finance LIMITED\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed icofin corporate finance LIMITED\certificate issued on 25/10/01 (2 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 February 2001Return made up to 23/02/01; full list of members (6 pages)
22 February 2001Return made up to 23/02/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 August 2000Accounts for a small company made up to 31 December 1998 (4 pages)
18 August 2000Accounts for a small company made up to 31 December 1998 (4 pages)
24 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 March 2000Return made up to 23/02/00; full list of members (6 pages)
6 March 2000Return made up to 23/02/00; full list of members (6 pages)
29 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
13 April 1999Return made up to 23/02/99; full list of members (6 pages)
13 April 1999Return made up to 23/02/99; full list of members (6 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
11 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
11 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: 7 lanark square london E14 9RE (1 page)
25 August 1998Ad 23/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Ad 23/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 7 lanark square london E14 9RE (1 page)
25 August 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 2-5 old bond street suite 3C, 3RD floor standbrook house london, W1X 3TB (1 page)
23 July 1998Registered office changed on 23/07/98 from: 2-5 old bond street suite 3C, 3RD floor standbrook house london, W1X 3TB (1 page)
3 April 1998New secretary appointed (4 pages)
3 April 1998New secretary appointed (4 pages)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
23 February 1998Incorporation (16 pages)
23 February 1998Incorporation (16 pages)