Company NameThe Cranemere Group Limited
Company StatusActive
Company Number08339652
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Previous NameThe Cranemere Corporation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Alexis Mai
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleChairman And Ceo
Country of ResidenceUnited States
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameChevalier Guy Jacques Marie Ernest De Selliers De Moranville
Date of BirthJune 1952 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed28 June 2013(6 months, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameSir David Gerald Scholey
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleSenior Adviser, Ubs Investment Bank
Country of ResidenceItaly
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMr Marcos Jose Jorge Leon
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityCitizen Of The Domin
StatusCurrent
Appointed21 November 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCeo Henla Sa
Country of ResidenceSanta Domingo Dominican Republic
Correspondence AddressTorre Piantini Piso 14
Gustavo Mejia Ricart Esq Abraham Lincoln
Piantini Santo Domingo
Distrito Nacional
Dominican Republic
Director NameMr Mulham Al Jarf
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityOmani
StatusCurrent
Appointed15 December 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Investment Officer
Country of ResidenceSultanate Of Oman
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Jochen Zeitz
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed21 July 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Executive, Entrepreneur & Philantropist
Country of ResidenceEngland
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMs Jennifer Susan Duvalier
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Aykut Umit Taftali
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityTurkish
StatusCurrent
Appointed24 January 2019(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleBanking/Investments
Country of ResidenceMonaco
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMs Dale Jane Murray
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed11 April 2019(6 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Alejandro BazÚA FÉLix
Date of BirthNovember 1966 (Born 57 years ago)
NationalityMexican
StatusCurrent
Appointed11 July 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCeo Family Office
Country of ResidenceMexico
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr John Berding
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Allen Waldrop
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed07 November 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address801 West 10th Street
Juneau
Alaska
Ak 99801
Director NameMr Scott Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2023(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleBanking And Legal Professional
Country of ResidenceUnited States
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Matthew James Taranto
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2023(10 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Joackim Karlsson
Date of BirthJuly 1986 (Born 37 years ago)
NationalitySwedish
StatusCurrent
Appointed31 October 2023(10 years, 10 months after company formation)
Appointment Duration6 months
RolePension Investment
Country of ResidenceEngland
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMs Guadalupe Catarina Rodriguez
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(10 years, 10 months after company formation)
Appointment Duration6 months
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence Address1250 Prospect Street
La Jolla
Ca 92037
United States
Director NameMr Hesham Abdulghaffar Khonji
Date of BirthJune 1980 (Born 43 years ago)
NationalityBahraini
StatusCurrent
Appointed23 November 2023(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleInvestment Professional
Country of ResidenceBahrain
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Kamil Marc Salame
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2024(11 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address152 West 57th Street 42nd Floor
New York
Ny 10019
United States
Secretary NameMiss Katharine Patricia Macgowan
StatusResigned
Appointed06 May 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2015)
RoleCompany Director
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMiss Katharine Patricia Macgowan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameAnthony Peter Nader Iii
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2019)
RoleVice Chairman At Asurion
Country of ResidenceUnited States-Virginia
Correspondence AddressC/O Pactolus Private Wealth Management 6862 Elm St
McLean
22101
United States
Director NameMir Zulfekar Ali
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2017)
RoleInvestment Manager
Country of ResidenceBahrain
Correspondence AddressBuilding 551 4th Floor Road 4612
Sea Front 0346
Bahrain Bay
Bahrain
Secretary NameMiss Lucie Barakova
StatusResigned
Appointed14 July 2015(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 August 2019)
RoleCompany Director
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMr Jose German Coppel Garcia
Date of BirthApril 1986 (Born 38 years ago)
NationalityMexican
StatusResigned
Appointed21 July 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMr Esteban Coppel
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityMexican
StatusResigned
Appointed21 July 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressBlv. Pedro Infante 2580-5 Col. Los Alamos
Culiacan
Sinaloa
80100
Director NameMr G. Jeffrey Records, Jr.
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2016(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 2023)
RoleBanking Executive
Country of ResidenceUnited States
Correspondence Address501 Nw Grand Blvd
Oklahoma City
Ok 73118
Director NameMr Stephen Craig Lindner, Jr.
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2021)
RoleInvestments, Insurance
Country of ResidenceUnited States
Correspondence AddressGreat American Tower At Queen City Square 301 E 4t
Floor 27
Cincinnati
Ohio
45202
Director NameMr Raed Abdulla Mohammed Fakhri
Date of BirthMay 1970 (Born 54 years ago)
NationalityBahraini
StatusResigned
Appointed12 October 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2020)
RoleVice President, Investments
Country of ResidenceBahrain
Correspondence AddressP.O. Box 820 Bahrain Mumtalakat Holding Company B.
Manama
Bahrain
Director NameMr Jack McCune Nelson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2019(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 January 2021)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressEverest Reinsurance Company PO Box 830
Liberty Corner
Nj
07938
Director NameMr Stephen James Moseley
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed24 January 2019(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 2022)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address801 West 10th Street
Juneau
Ak
99801
Director NameMr Paul Antony Bishop
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2022)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Ahmed Mohamed Janahi
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBahraini
StatusResigned
Appointed16 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Secretary NameMr Harry Ellis Milligan
StatusResigned
Appointed28 October 2021(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2023)
RoleCompany Director
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Marcus Frampton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2022(9 years, 5 months after company formation)
Appointment Duration5 months (resigned 07 November 2022)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address801 West 10th Street Suite 302
Juneau
Alaska
99801
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2012(same day as company formation)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE

Location

Registered AddressFloor 5, Smithson Tower
St. James's Street
London
SW1A 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

101.6k at $9The Cranemere Partnership Lp
65.27%
Founder
9.5k at $9Cranemere Partnership Lp
6.10%
Deferred
76.2k at $1Cranemere Nominee Limited
5.44%
Ordinary
60k at $1Eagle Properties (No.20) Limited
4.28%
Ordinary
50k at $1Bahrain Mumtalakat Holding Company Bsc
3.57%
Ordinary
50k at $1Mf Cranemere Investment Llc
3.57%
Ordinary
3k at $9Eagle Properties (No.20) Limited
1.93%
Founder
25.1k at $1Pactolus Series Fund Llc
1.79%
Ordinary
2.5k at $9Bahrain Mumtalakat Holding Company Bsc
1.61%
Founder
20k at $1E Leon Jimenes Financial Sa
1.43%
Ordinary
2k at $9Cranemere Nominee Limited
1.25%
Founder
14k at $1Great American Life Insurance Company
1.00%
Ordinary
10k at $1William A. Shutzer
0.71%
Ordinary
753 at $9Pactolus Series Fund Llc
0.48%
Founder
6k at $1Great American Insurance Company
0.43%
Ordinary
600 at $9E Leon Jimenes Financial Sa
0.39%
Founder
420 at $9Great American Life Insurance Company
0.27%
Founder
3k at $1Jupiter Corporate LTD
0.21%
Ordinary
180 at $9Great American Insurance Company
0.12%
Founder
1000 at $1Jupiter Abc LTD
0.07%
Ordinary
90 at $9Jupiter Corporate LTD
0.06%
Founder
300 at $1Christopher P. Mahan
0.02%
Ordinary
300 at $1Harry L. Crosby
0.02%
Ordinary
1 at $3The Cranemere Partnership Lp
0.00%
Deferred 1

Financials

Year2014
Net Worth£109,287,482
Cash£11,048,587
Current Liabilities£2,191,611

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

26 January 2021Second filing for the appointment of Mr John Berding as a director (3 pages)
25 January 2021Appointment of Mr Seth Vance as a director on 21 January 2021 (2 pages)
25 January 2021Appointment of Mr John Berding as a director on 21 January 2021
  • ANNOTATION Second Filing a second filed AP01 was registered on 26.01.2021.
(2 pages)
25 January 2021Termination of appointment of Jack Mccune Nelson as a director on 21 January 2021 (1 page)
25 January 2021Termination of appointment of Stephen Craig Lindner, Jr. as a director on 21 January 2021 (1 page)
22 December 2020Register inspection address has been changed from 52 Brook Street London W1K 5DS England to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ (1 page)
22 December 2020Confirmation statement made on 21 December 2020 with updates (12 pages)
14 December 2020Termination of appointment of Jeffrey Dunston Zients as a director on 30 November 2020 (1 page)
21 July 2020Appointment of Mr Ahmed Mohamed Janahi as a director on 16 July 2020 (2 pages)
21 July 2020Termination of appointment of Raed Abdulla Mohammed Fakhri as a director on 16 July 2020 (1 page)
19 June 2020Notification of a person with significant control statement (2 pages)
26 February 2020Statement of capital following an allotment of shares on 26 February 2020
  • USD 2,386,769
(6 pages)
24 January 2020Statement of capital following an allotment of shares on 24 January 2020
  • USD 2,382,927
(6 pages)
2 January 2020Confirmation statement made on 21 December 2019 with updates (8 pages)
12 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • USD 2,373,732
(6 pages)
24 October 2019Cessation of Vincent Alexis Mai as a person with significant control on 31 January 2019 (1 page)
2 October 2019Group of companies' accounts made up to 31 December 2018 (59 pages)
1 August 2019Termination of appointment of Lucie Barakova as a secretary on 1 August 2019 (1 page)
29 July 2019Statement of capital following an allotment of shares on 10 June 2019
  • USD 2,275,199
(11 pages)
18 July 2019Termination of appointment of Jose German Coppel Garcia as a director on 11 July 2019 (1 page)
18 July 2019Appointment of Mr. Alejandro Bazúa Félix as a director on 11 July 2019 (2 pages)
14 June 2019Termination of appointment of Esteban Coppel as a director on 31 January 2019 (1 page)
10 May 2019Statement of capital following an allotment of shares on 27 March 2019
  • USD 2,272,963.00
(11 pages)
23 April 2019Appointment of Mrs. Dale Jane Murray Cbe as a director on 11 April 2019 (2 pages)
19 March 2019Statement of capital following an allotment of shares on 11 February 2019
  • USD 2,249,470
(11 pages)
5 March 2019Appointment of Mr. Aykut Umit Taftali as a director on 24 January 2019 (2 pages)
18 February 2019Change of share class name or designation (2 pages)
18 February 2019Particulars of variation of rights attached to shares (2 pages)
6 February 2019Termination of appointment of William Alan Shutzer as a director on 24 January 2019 (1 page)
6 February 2019Appointment of Mr. Jack Mccune Nelson as a director on 24 January 2019 (2 pages)
6 February 2019Appointment of Mr. Stephen James Moseley as a director on 24 January 2019 (2 pages)
6 February 2019Termination of appointment of Anthony Peter Nader Iii as a director on 24 January 2019 (1 page)
6 February 2019Appointment of Mr. Paul Antony Bishop as a director on 24 January 2019 (2 pages)
29 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 January 2019Statement of capital following an allotment of shares on 27 November 2018
  • USD 2,081,077
(11 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (11 pages)
12 November 2018Statement of capital following an allotment of shares on 8 August 2018
  • USD 1,910,841.00
(11 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
18 September 2018Change of share class name or designation (2 pages)
18 September 2018Particulars of variation of rights attached to shares (2 pages)
19 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • USD 1,834,348
(11 pages)
9 July 2018Appointment of Ms Jennifer Susan Duvalier as a director on 26 June 2018 (2 pages)
16 May 2018Statement of capital following an allotment of shares on 3 April 2018
  • USD 1,595,882.00
(10 pages)
6 March 2018Statement of capital following an allotment of shares on 2 February 2018
  • USD 1,591,687.00
(10 pages)
17 January 2018Register(s) moved to registered inspection location 52 Brook Street London W1K 5DS (1 page)
17 January 2018Register(s) moved to registered inspection location 52 Brook Street London W1K 5DS (1 page)
17 January 2018Register inspection address has been changed to 52 Brook Street London W1K 5DS (1 page)
17 January 2018Register inspection address has been changed to 52 Brook Street London W1K 5DS (1 page)
2 January 2018Confirmation statement made on 21 December 2017 with updates (11 pages)
2 January 2018Confirmation statement made on 21 December 2017 with updates (11 pages)
20 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • USD 1,573,903.00
(10 pages)
20 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • USD 1,573,903.00
(10 pages)
6 December 2017Statement of capital following an allotment of shares on 15 September 2017
  • USD 1,573,286.00
(11 pages)
6 December 2017Statement of capital following an allotment of shares on 15 September 2017
  • USD 1,573,286.00
(11 pages)
19 October 2017Appointment of Mr Raed Abdulla Mohammed Fakhri as a director on 12 October 2017 (2 pages)
19 October 2017Appointment of Mr Raed Abdulla Mohammed Fakhri as a director on 12 October 2017 (2 pages)
18 October 2017Termination of appointment of Mir Zulfekar Ali as a director on 12 October 2017 (1 page)
18 October 2017Termination of appointment of Mir Zulfekar Ali as a director on 12 October 2017 (1 page)
27 September 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
25 September 2017Appointment of Mr. Jeffrey Dunston Zients as a director on 21 September 2017 (2 pages)
25 September 2017Appointment of Mr. Jeffrey Dunston Zients as a director on 21 September 2017 (2 pages)
17 July 2017Statement of capital following an allotment of shares on 8 June 2017
  • USD 1,555,105.00
(11 pages)
17 July 2017Statement of capital following an allotment of shares on 8 June 2017
  • USD 1,555,105.00
(11 pages)
13 April 2017Memorandum and Articles of Association (38 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 April 2017Memorandum and Articles of Association (38 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • USD 1,554,196
(9 pages)
27 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • USD 1,554,196
(9 pages)
2 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • USD 1,553,216
(10 pages)
2 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • USD 1,553,216
(10 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (11 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (11 pages)
16 December 2016Appointment of Mr. Stephen Craig Lindner, Jr. as a director on 1 December 2016 (2 pages)
16 December 2016Appointment of Mr. Stephen Craig Lindner, Jr. as a director on 1 December 2016 (2 pages)
25 November 2016Statement of capital following an allotment of shares on 13 October 2016
  • USD 1,522,522.00
(10 pages)
25 November 2016Statement of capital following an allotment of shares on 13 October 2016
  • USD 1,522,522.00
(10 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
15 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • USD 1,502,915
(10 pages)
15 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • USD 1,502,915
(10 pages)
26 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • USD 1,502,517
(10 pages)
26 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • USD 1,502,517
(10 pages)
24 August 2016Group of companies' accounts made up to 30 November 2015 (34 pages)
24 August 2016Group of companies' accounts made up to 30 November 2015 (34 pages)
5 August 2016Appointment of Mr. Jochen Zeitz as a director on 21 July 2016 (2 pages)
5 August 2016Appointment of Mr. Jose German Coppel Garcia as a director on 21 July 2016 (2 pages)
5 August 2016Appointment of Mr. Jose German Coppel Garcia as a director on 21 July 2016 (2 pages)
5 August 2016Appointment of Mr. G. Jeffrey Records, Jr. as a director on 21 July 2016 (2 pages)
5 August 2016Appointment of Mr. Jochen Zeitz as a director on 21 July 2016 (2 pages)
5 August 2016Appointment of Mr. G. Jeffrey Records, Jr. as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Mr. Esteban Coppel as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Mr. Esteban Coppel as a director on 21 July 2016 (2 pages)
21 July 2016Statement of capital following an allotment of shares on 6 June 2016
  • USD 1,443,497.00
(9 pages)
21 July 2016Statement of capital following an allotment of shares on 6 June 2016
  • USD 1,443,497.00
(9 pages)
20 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • USD 1,416,497.00
(8 pages)
20 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • USD 1,416,497.00
(8 pages)
21 April 2016Memorandum and Articles of Association (38 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2016Memorandum and Articles of Association (38 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 April 2016Director's details changed for Chevalier Guy Jacques Marie Ernest De Selliers De Moranville on 1 April 2016 (2 pages)
8 April 2016Director's details changed for Chevalier Guy Jacques Marie Ernest De Selliers De Moranville on 1 April 2016 (2 pages)
23 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • USD 1,416,297.00
(8 pages)
23 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • USD 1,416,297.00
(8 pages)
22 March 2016Director's details changed for Vincent Alexis Mai on 5 May 2013 (2 pages)
22 March 2016Director's details changed for Vincent Alexis Mai on 5 May 2013 (2 pages)
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 21 December 2015 (25 pages)
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 21 December 2015 (25 pages)
4 February 2016Appointment of Mr. Mulham Al Jarf as a director on 15 December 2015 (2 pages)
4 February 2016Director's details changed for Marco Jose Jorge Leon on 21 November 2014 (2 pages)
4 February 2016Director's details changed for Marco Jose Jorge Leon on 21 November 2014 (2 pages)
4 February 2016Appointment of Mr. Mulham Al Jarf as a director on 15 December 2015 (2 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • USD 1,401,297

Statement of capital on 2016-02-15
  • USD 1,401,297
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2016.
(16 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • USD 1,401,297
(14 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • USD 1,401,297

Statement of capital on 2016-02-15
  • USD 1,401,297
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2016.
(16 pages)
1 December 2015Current accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
1 December 2015Current accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
18 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • USD 1,401,297
(8 pages)
18 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • USD 1,401,297
(8 pages)
15 November 2015Particulars of variation of rights attached to shares (2 pages)
15 November 2015Particulars of variation of rights attached to shares (2 pages)
14 November 2015Change of share class name or designation (2 pages)
14 November 2015Change of share class name or designation (2 pages)
3 September 2015Group of companies' accounts made up to 30 November 2014 (34 pages)
3 September 2015Group of companies' accounts made up to 30 November 2014 (34 pages)
25 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • USD 1,314,324
(8 pages)
25 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • USD 1,314,324
(8 pages)
21 August 2015Change of share class name or designation (2 pages)
21 August 2015Particulars of variation of rights attached to shares (2 pages)
21 August 2015Particulars of variation of rights attached to shares (2 pages)
21 August 2015Change of share class name or designation (2 pages)
29 July 2015Termination of appointment of Katharine Patricia Macgowan as a director on 14 July 2015 (2 pages)
29 July 2015Appointment of Miss Lucie Barakova as a secretary on 14 July 2015 (3 pages)
29 July 2015Termination of appointment of Katharine Patricia Macgowan as a secretary on 14 July 2015 (2 pages)
29 July 2015Appointment of Miss Lucie Barakova as a secretary on 14 July 2015 (3 pages)
29 July 2015Termination of appointment of Katharine Patricia Macgowan as a director on 14 July 2015 (2 pages)
29 July 2015Termination of appointment of Katharine Patricia Macgowan as a secretary on 14 July 2015 (2 pages)
8 July 2015Appointment of Mir Zulfekar Ali as a director on 24 June 2015 (3 pages)
8 July 2015Appointment of Mir Zulfekar Ali as a director on 24 June 2015 (3 pages)
30 April 2015Particulars of variation of rights attached to shares (3 pages)
30 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • USD 1,297,929
(8 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • USD 1,297,929
(8 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Particulars of variation of rights attached to shares (3 pages)
25 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • USD 1,225,429
(20 pages)
25 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • USD 1,225,429
(20 pages)
31 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • USD 1,225,429.00
(8 pages)
31 December 2014Particulars of variation of rights attached to shares (3 pages)
31 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • USD 1,225,429.00
(8 pages)
31 December 2014Particulars of variation of rights attached to shares (3 pages)
29 December 2014Change of share class name or designation (2 pages)
29 December 2014Change of share class name or designation (2 pages)
15 December 2014Appointment of Marco Jose Jorge Leon as a director on 21 November 2014 (3 pages)
15 December 2014Appointment of Marco Jose Jorge Leon as a director on 21 November 2014 (3 pages)
5 September 2014Group of companies' accounts made up to 30 November 2013 (31 pages)
5 September 2014Group of companies' accounts made up to 30 November 2013 (31 pages)
2 September 2014Appointment of Sir David Gerald Scholey as a director on 30 June 2014 (3 pages)
2 September 2014Appointment of Sir David Gerald Scholey as a director on 30 June 2014 (3 pages)
2 September 2014Appointment of Anthony Peter Nader Iii as a director on 30 June 2014 (2 pages)
2 September 2014Appointment of Anthony Peter Nader Iii as a director on 30 June 2014 (2 pages)
13 August 2014Statement of capital following an allotment of shares on 23 May 2014
  • USD 1,200,029.00
(7 pages)
13 August 2014Statement of capital following an allotment of shares on 23 May 2014
  • USD 1,200,029.00
(7 pages)
20 May 2014Particulars of variation of rights attached to shares (3 pages)
20 May 2014Consolidation and sub-division of shares on 15 April 2014 (10 pages)
20 May 2014Consolidation and sub-division of shares on 15 April 2014 (10 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Particulars of variation of rights attached to shares (3 pages)
9 May 2014Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
9 May 2014Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidated/subdivided 15/04/2014
(45 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidated/subdivided 15/04/2014
(45 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (7 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (7 pages)
24 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
24 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
2 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • USD 1,010,002.00
(6 pages)
2 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • USD 1,010,002.00
(6 pages)
26 July 2013Memorandum and Articles of Association (38 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2013Memorandum and Articles of Association (38 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The company issued share capital consolidate/sub-divided 15/07/2013
(2 pages)
26 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The company issued share capital consolidate/sub-divided 15/07/2013
(2 pages)
22 July 2013Change of share class name or designation (2 pages)
22 July 2013Consolidation of shares on 15 July 2013 (7 pages)
22 July 2013Particulars of variation of rights attached to shares (3 pages)
22 July 2013Change of share class name or designation (2 pages)
22 July 2013Consolidation of shares on 15 July 2013 (7 pages)
22 July 2013Particulars of variation of rights attached to shares (3 pages)
9 July 2013Appointment of Chevalier Guy De Selliers as a director (3 pages)
9 July 2013Appointment of Chevalier Guy De Selliers as a director (3 pages)
9 July 2013Appointment of William Alan Shutzer as a director (3 pages)
9 July 2013Appointment of William Alan Shutzer as a director (3 pages)
3 June 2013Appointment of Miss Katharine Patricia Macgowan as a director (2 pages)
3 June 2013Appointment of Miss Katharine Patricia Macgowan as a director (2 pages)
21 May 2013Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 21 May 2013 (1 page)
15 May 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 May 2013Appointment of Miss Katharine Patricia Macgowan as a secretary (2 pages)
15 May 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 May 2013Appointment of Miss Katharine Patricia Macgowan as a secretary (2 pages)
30 April 2013Company name changed the cranemere corporation LIMITED\certificate issued on 30/04/13
  • CONNOT ‐
(3 pages)
30 April 2013Company name changed the cranemere corporation LIMITED\certificate issued on 30/04/13
  • CONNOT ‐
(3 pages)
27 February 2013Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE, United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE, United Kingdom on 27 February 2013 (1 page)
9 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • USD 1,000,002
(4 pages)
9 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • USD 1,000,002
(4 pages)
21 December 2012Incorporation (41 pages)
21 December 2012Incorporation (41 pages)