London
EC4R 1EB
Director Name | Ms Roxanne Power |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(11 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Building Queen Street London EC4R 1EB |
Director Name | Mr Lynn Hale |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Simon Francis Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Terence Jagger |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Lynn Hale |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2012(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Miss Maxine Frances Drabble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Ms Maxine Frances Drabble |
---|---|
Status | Resigned |
Appointed | 02 September 2013(2 years, 1 month 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 Roger Peter Hanly |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2018) |
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 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2015(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
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 | Resigned |
Appointed | 27 September 2018(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Secretary Name | Ms Lesley Martin |
---|---|
Status | Resigned |
Appointed | 21 January 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2023) |
Role | Company Director |
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 | Resigned |
Appointed | 15 September 2020(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2023) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | crownagents.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Rex Building Queen Street London EC4R 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
100 at £1 | Crown Agents LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
21 September 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
7 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
13 April 2023 | Termination of appointment of Lesley Martin as a secretary on 31 March 2023 (1 page) |
13 April 2023 | Termination of appointment of Richard Charles Hallett as a director on 31 March 2023 (1 page) |
13 April 2023 | Termination of appointment of Christopher William Green as a director on 31 March 2023 (1 page) |
13 April 2023 | Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS England to Rex Building Queen Street London EC4R 1EB on 13 April 2023 (1 page) |
13 April 2023 | Appointment of Mr Jonathan Johannes Barnard as a director on 31 March 2023 (2 pages) |
13 April 2023 | Notification of Momentum Global Investment Management Limited as a person with significant control on 31 March 2023 (2 pages) |
13 April 2023 | Cessation of Cabim Limited as a person with significant control on 31 March 2023 (1 page) |
13 April 2023 | Appointment of Ms Roxanne Power as a director on 31 March 2023 (2 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 June 2021 | Director's details changed for Mr Richard Charles Hallett on 1 April 2021 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 September 2020 | Appointment of Mr Christopher William Green as a director on 15 September 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
6 August 2020 | Change of details for Merlin Holdco (Uk) Limited as a person with significant control on 10 November 2016 (3 pages) |
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) |
5 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 February 2019 | Appointment of Mr Richard Charles Hallett as a director on 27 September 2018 (2 pages) |
29 November 2018 | Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5DE England to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 29 November 2018 (1 page) |
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) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 August 2018 | Termination of appointment of Roger Peter Hanly as a director on 31 July 2018 (1 page) |
23 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
17 May 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 31 March 2016 (1 page) |
17 May 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 31 March 2016 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
15 June 2015 | Appointment of Mr Douglas Davidson Maclennan as a director on 12 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Maxine Frances Drabble as a director on 12 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Douglas Davidson Maclennan as a director on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Roger Peter Hanly as a director on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Roger Peter Hanly as a director on 12 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Ken Coveney as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Maxine Frances Drabble as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Ken Coveney as a director on 12 June 2015 (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) |
14 October 2014 | Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages) |
29 September 2014 | Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages) |
29 September 2014 | Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages) |
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
10 September 2013 | Termination of appointment of Lynn Hale as a director (1 page) |
10 September 2013 | Termination of appointment of Lynn Hale as a director (1 page) |
10 September 2013 | Termination of appointment of Lynn Hale as a director (1 page) |
10 September 2013 | Termination of appointment of Lynn Hale as a director (1 page) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Second filing of TM01 previously delivered to Companies House
|
22 June 2012 | Second filing of TM01 previously delivered to Companies House
|
6 June 2012 | Appointment of Mr Ken Coveney as a director (2 pages) |
6 June 2012 | Appointment of Mr Ken Coveney as a director (2 pages) |
13 January 2012 | Termination of appointment of Simon Jones as a director
|
13 January 2012 | Termination of appointment of Simon Jones as a director
|
6 September 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
6 September 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
29 July 2011 | Incorporation (34 pages) |
29 July 2011 | Incorporation (34 pages) |