Company NameCrest International Nominees Limited
Company StatusActive
Company Number03588149
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NameFinishing Services Technology Limited

Business Activity

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

Directors

Director NameMs Leanne Middleton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(12 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 Cannon Street
London
EC4M 5SB
Secretary NameMs Jennifer Clare Parker
StatusCurrent
Appointed19 February 2018(19 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameMr Michael Carty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameMr Christopher Francis Elms
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(22 years, 9 months after company formation)
Appointment Duration3 years
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameRosemary Anne Shepheard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(7 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 28 February 1999)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed17 February 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMichael Frank Banner Farquhar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence AddressHadley House
Biggin Lane
Ramsey
Cambridgeshire
PE26 1NB
Director NameRyszard Jozef Piskorz
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(8 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2000)
RoleOperations Director
Correspondence AddressNeville House
Edgar Road, Tatsfield
Westerham
Kent
TN16 2LL
Director NameMr Steven Andrew Robertson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 04 February 2005)
RoleHead Of System Control
Country of ResidenceUnited Kingdom
Correspondence Address30 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Director NamePeter Thomas Ross
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 04 February 2005)
RoleProgramme Director Cgmo Migrat
Correspondence AddressGlebe Cottage
North Looe, Reigate Road
Epsom
Surrey
KT17 3DL
Director NameHugh Gibson Ogilvie Simpson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2004)
RoleManager
Correspondence Address81 Bartholomew Road
Kentish Town
NW5 2AH
Secretary NameMr David Clive Whitehead
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Hurst Drive
Walton On The Hill
Surrey
KT20 9QU
Director NameMr Michael John Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2004)
RoleCOO
Country of ResidenceEngland
Correspondence Address3a Homewood Road
St Albans
Hertfordshire
AL1 4BE
Director NameMr David James Burke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 February 2005)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address18 Hill View Drive
Welling
Kent
DA16 3RS
Director NameRichard Ian Crews
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2010)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameDavid Paul Wyatt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2009)
RoleExec Committee Member
Correspondence Address14 Watermans Way
Wargrave
Reading
Berkshire
RG10 8HR
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2008)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Director NameYannic Pierre Jean Weber
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 2012)
RoleChief Executive
Country of ResidenceBelgium
Correspondence Address29 Chausse De La Liberation
1390 Grez Doiceau
Brussels
Belgium
Director NameMr Paul Miles
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 April 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Cannon Street
London
EC4M 5SB
Secretary NameMs Lisa Kelly
StatusResigned
Appointed01 January 2012(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2014)
RoleCompany Director
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameMr John Malcolm Trundle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(13 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Cannon Street
London
EC4M 5SB
Secretary NameMrs Daksha Hirani
StatusResigned
Appointed02 June 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2017)
RoleCompany Director
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameMr Christopher Francis Elms
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleInterim Ceo
Country of ResidenceEngland
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameMr Mark David Sims
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(21 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitecrestco.co.uk

Location

Registered Address33 Cannon Street
London
EC4M 5SB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Crest Depository LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due29 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

5 March 2021Director's details changed for Ms Leanne Middleton on 13 February 2020 (2 pages)
3 March 2021Termination of appointment of Mark David Sims as a director on 28 February 2021 (1 page)
13 October 2020Appointment of Mr Michael Carty as a director on 1 October 2020 (2 pages)
13 October 2020Termination of appointment of Christopher Francis Elms as a director on 1 October 2020 (1 page)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (17 pages)
29 April 2020Appointment of Mr Mark David Sims as a director on 24 April 2020 (2 pages)
29 April 2020Termination of appointment of Paul Miles as a director on 24 April 2020 (1 page)
26 September 2019Appointment of Mr Christopher Francis Elms as a director on 18 September 2019 (2 pages)
3 September 2019Termination of appointment of John Trundle as a director on 31 August 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 31 December 2018 (17 pages)
10 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
23 February 2018Full accounts made up to 31 December 2017 (16 pages)
22 February 2018Appointment of Ms Jennifer Clare Parker as a secretary on 19 February 2018 (2 pages)
22 August 2017Change of details for Crest Depository Limited as a person with significant control on 25 April 2016 (2 pages)
22 August 2017Change of details for Crest Depository Limited as a person with significant control on 25 April 2016 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 March 2017Full accounts made up to 31 December 2016 (16 pages)
29 March 2017Full accounts made up to 31 December 2016 (16 pages)
8 March 2017Termination of appointment of Daksha Hirani as a secretary on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Daksha Hirani as a secretary on 3 March 2017 (1 page)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders (7 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders (7 pages)
3 May 2016Full accounts made up to 31 December 2015 (13 pages)
3 May 2016Full accounts made up to 31 December 2015 (13 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 April 2015Full accounts made up to 31 December 2014 (13 pages)
21 April 2015Full accounts made up to 31 December 2014 (13 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
6 June 2014Appointment of Mrs Daksha Hirani as a secretary (2 pages)
6 June 2014Appointment of Mrs Daksha Hirani as a secretary (2 pages)
2 April 2014Full accounts made up to 31 December 2013 (12 pages)
2 April 2014Full accounts made up to 31 December 2013 (12 pages)
20 February 2014Termination of appointment of Lisa Kelly as a secretary (1 page)
20 February 2014Termination of appointment of Lisa Kelly as a secretary (1 page)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
16 April 2013Full accounts made up to 31 December 2012 (12 pages)
16 April 2013Full accounts made up to 31 December 2012 (12 pages)
19 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 May 2012Full accounts made up to 31 December 2011 (12 pages)
25 May 2012Full accounts made up to 31 December 2011 (12 pages)
16 March 2012Director's details changed for Mr Paul Miles on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Paul Miles on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Leanne Middleton on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Leanne Middleton on 16 March 2012 (2 pages)
6 March 2012Appointment of Mr John Trundle as a director (2 pages)
6 March 2012Appointment of Mr John Trundle as a director (2 pages)
6 March 2012Termination of appointment of Yannic Weber as a director (1 page)
6 March 2012Termination of appointment of Yannic Weber as a director (1 page)
9 January 2012Termination of appointment of David Whitehead as a secretary (1 page)
9 January 2012Appointment of Ms Lisa Kelly as a secretary (1 page)
9 January 2012Appointment of Ms Lisa Kelly as a secretary (1 page)
9 January 2012Termination of appointment of David Whitehead as a secretary (1 page)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
11 April 2011Full accounts made up to 31 December 2010 (12 pages)
11 April 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2010Appointment of Mr Paul Miles as a director (2 pages)
14 September 2010Appointment of Mr Paul Miles as a director (2 pages)
13 September 2010Appointment of Mrs Leanne Middleton as a director (2 pages)
13 September 2010Appointment of Mrs Leanne Middleton as a director (2 pages)
1 September 2010Termination of appointment of Richard Crews as a director (1 page)
1 September 2010Termination of appointment of Richard Crews as a director (1 page)
27 July 2010Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
12 April 2010Full accounts made up to 31 December 2009 (12 pages)
12 April 2010Full accounts made up to 31 December 2009 (12 pages)
3 November 2009Termination of appointment of David Wyatt as a director (1 page)
3 November 2009Termination of appointment of David Wyatt as a director (1 page)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
1 April 2009Full accounts made up to 31 December 2008 (11 pages)
1 April 2009Full accounts made up to 31 December 2008 (11 pages)
7 October 2008Director appointed yannic pierre jean weber (2 pages)
7 October 2008Director appointed yannic pierre jean weber (2 pages)
16 September 2008Appointment terminated director timothy may (1 page)
16 September 2008Appointment terminated director timothy may (1 page)
4 July 2008Full accounts made up to 31 December 2007 (10 pages)
4 July 2008Full accounts made up to 31 December 2007 (10 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
13 July 2007Full accounts made up to 31 December 2006 (9 pages)
13 July 2007Full accounts made up to 31 December 2006 (9 pages)
4 July 2007Return made up to 25/06/07; no change of members (7 pages)
4 July 2007Return made up to 25/06/07; no change of members (7 pages)
2 August 2006Full accounts made up to 31 December 2005 (8 pages)
2 August 2006Full accounts made up to 31 December 2005 (8 pages)
3 July 2006Return made up to 25/06/06; full list of members (7 pages)
3 July 2006Return made up to 25/06/06; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (8 pages)
1 July 2005Return made up to 25/06/05; full list of members (7 pages)
1 July 2005Return made up to 25/06/05; full list of members (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Return made up to 25/06/04; full list of members (8 pages)
5 July 2004Return made up to 25/06/04; full list of members (8 pages)
20 April 2004Full accounts made up to 31 December 2003 (8 pages)
20 April 2004Full accounts made up to 31 December 2003 (8 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (8 pages)
1 July 2003Return made up to 25/06/03; full list of members (8 pages)
1 July 2003Return made up to 25/06/03; full list of members (8 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
26 July 2002Return made up to 25/06/02; full list of members (8 pages)
26 July 2002Return made up to 25/06/02; full list of members (8 pages)
12 June 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
12 June 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
1 May 2002Full accounts made up to 30 June 2001 (7 pages)
1 May 2002Full accounts made up to 30 June 2001 (7 pages)
23 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Director's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 30 June 2000 (7 pages)
4 May 2001Full accounts made up to 30 June 2000 (7 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Director's particulars changed (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Director's particulars changed (1 page)
10 October 2000New secretary appointed (2 pages)
5 July 2000Return made up to 25/06/00; full list of members (6 pages)
5 July 2000Memorandum and Articles of Association (17 pages)
5 July 2000Memorandum and Articles of Association (17 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Return made up to 25/06/00; full list of members (6 pages)
5 July 2000Director's particulars changed (1 page)
27 April 2000Full accounts made up to 30 June 1999 (7 pages)
27 April 2000Full accounts made up to 30 June 1999 (7 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
2 August 1999Return made up to 25/06/99; full list of members (6 pages)
2 August 1999Return made up to 25/06/99; full list of members (6 pages)
1 June 1999Location of register of members (1 page)
1 June 1999Location of register of members (1 page)
1 June 1999Registered office changed on 01/06/99 from: trinity tower 9 thomas more street london E1 9YN (1 page)
1 June 1999Registered office changed on 01/06/99 from: trinity tower 9 thomas more street london E1 9YN (1 page)
25 March 1999Registered office changed on 25/03/99 from: po box 386 62 park road woking surrey GU22 7GB (1 page)
25 March 1999Registered office changed on 25/03/99 from: po box 386 62 park road woking surrey GU22 7GB (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
5 March 1999Memorandum and Articles of Association (9 pages)
5 March 1999Memorandum and Articles of Association (9 pages)
26 February 1999Company name changed finishing services technology li mited\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed finishing services technology li mited\certificate issued on 01/03/99 (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
25 June 1998Incorporation (15 pages)
25 June 1998Incorporation (15 pages)