Company NameWalworth Investment Properties Limited
Company StatusActive
Company Number08422737
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Previous NameCrossco (1309) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14/16 Hans Road
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(9 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Francesco Cirillo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2022(9 years after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(10 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed01 May 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 12 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameAlexander William Western Greaves
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(2 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 May 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed14 March 2013(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHanover Acceptances Ltd 14 Hans Road
London
SW3 1RT
Director NameMr Andrew Philip Saunderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 17 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHanover Acceptances Ltd 14 Hans Road
London
SW3 1RT
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusResigned
Appointed04 March 2016(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Anthony Mark Barber
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHanover Acceptances Ltd 14 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(7 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 22 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT

Contact

Websitewww.dorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£2,199,260
Gross Profit£1,709,780
Net Worth£62,563,948
Cash£2,743,225
Current Liabilities£950,117

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

23 December 2019Delivered on: 7 January 2020
Persons entitled: Hsbc Bank PLC as Hedging Counterparty

Classification: A registered charge
Particulars: 1. freehold property known as land and buildings on the south-east side of arnside street, london with the title number TGL379342 excluding the land hatched red on the plan attached to the legal charge 2. freehold property known as 14 -20 (even) wooler street & 82 — 98 (even) portland street registered in the land registry under title number TGL268102 3. freehold property known as 1A/1F horsley street registered in the land registry under title number TGL386105 4. freehold property known as 42A-42F queens row registered in the land registry under title number TGL386106 5. freehold property known as 5 & 7 brettell street registered in the land registry under title number TGL386110 6. freehold property known as 286 merrow street registered in the land registry under title number TGL418356.
Outstanding
23 December 2019Delivered on: 6 January 2020
Persons entitled: Hsbc Bank PLC as Hedging Counterparty

Classification: A registered charge
Particulars: 1. freehold property known as land and buildings on the south-east side of arnside street, london with the title number TGL379342 excluding the land hatched red on the plan attached to the legal charge. 2. freehold property known as 14 -20 (even ) wooler street & 82 – 98 (even) portland street registered in the land registry under title number TGL268102. 3. freehold property known as 1A/1F horsley street registered in the land registry under title number TGL386105. 4. freehold property known as 42A-42F queens row registered in the land registry under title number TGL386106. 5. freehold property known as 5 & 7 brettell street registered in the land registry under title number TGL386110. 6. freehold property known as 286 merrow street registered in the land registry under title number TGL418356.
Outstanding
23 December 2019Delivered on: 6 January 2020
Persons entitled: Hsbc UK Bank PLC as Lender

Classification: A registered charge
Particulars: 1. freehold property known as land and buildings on the south-east side of arnside street, london with the title number TGL379342 excluding the land hatched red on the plan attached to the legal charge. 2. freehold property known as 14 -20 (even ) wooler street & 82 – 98 (even) portland street registered in the land registry under title number TGL268102. 3. freehold property known as 1A/1F horsley street registered in the land registry under title number TGL386105. 4. freehold property known as 42A-42F queens row registered in the land registry under title number TGL386106. 5. freehold property known as 5 & 7 brettell street registered in the land registry under title number TGL386110. 6. freehold property known as 286 merrow street registered in the land registry under title number TGL418356.
Outstanding
23 December 2019Delivered on: 24 December 2019
Persons entitled: Hsbc UK Bank PLC (As Lender)

Classification: A registered charge
Particulars: 1. freehold property known as land and buildings on the south-east of arnside street, london with the title number TGL379342 excluding the land hatched red on the plan attached to the legal charge. 2. freehold property known as 14-20 (even) woller street & 82-98 (even) portland street registered in the land registry under title number TGL268102 3. freehold property known as 1A/1F horsley street registered in the land registry under title number TGL386105 4. freehold property known as 42A-42F queens row registered in the land registry under title number TGL386106 5. freehold property known as 5&7 brettell street registered in the land registry under TGL386110 6. freehold property known as 286 merrow street registered in the land registry under title number TGL418356.
Outstanding
23 December 2019Delivered on: 24 December 2019
Persons entitled: Hsbc Bank PLC (As Hedging Counterparty)

Classification: A registered charge
Particulars: 1. freehold property known as land and buildings on the south-east of arnside street, london with the title number TGL379342 excluding the land hatched red on the plan attached to the legal charge.. 2. freehold property known as 14-20 (even) woller street & 82-98 (even) portland street registered in the land registry under title number TGL268102. 3. freehold property known as 1A/1F horsley street registered in the land registry under title number TGL386105. 4. freehold property known as 42A-42F queens row registered in the land registry under title number TGL386106. 5. freehold property known as 5&7 brettell street registered in the land registry under TGL386110. 6. freehold property known as 286 merrow street registered in the land registry under title number TGL418356.
Outstanding
13 September 2013Delivered on: 17 September 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: First legal mortgage over the freehold property known as 169 and 171 merrow st london SE17 2NY and registered at the land registry with title number tgl 268103, the freehold property known as 5 and 7 brettel st london SE17 2NZ and registered at the land registry with title number tgl 277159 and the freehold property known as 42 queens row london SE17 2PX and 1 horsley st london SE17 2AU and registered at the land registry with title number TGL268099.. Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 15 May 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Fixed and floating charges over all property and assets of the company.. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
5 October 2023Appointment of Mr Harry Swales as a director on 5 October 2023 (2 pages)
15 August 2023Registration of charge 084227370008, created on 11 August 2023 (41 pages)
13 July 2023Satisfaction of charge 084227370003 in part (1 page)
13 July 2023Satisfaction of charge 084227370004 in part (1 page)
13 July 2023Satisfaction of charge 084227370006 in part (1 page)
13 July 2023Satisfaction of charge 084227370005 in part (1 page)
13 July 2023Satisfaction of charge 084227370007 in part (1 page)
13 July 2023Satisfaction of charge 084227370001 in full (1 page)
1 June 2023Full accounts made up to 31 December 2022 (20 pages)
12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
8 July 2022Full accounts made up to 31 December 2021 (20 pages)
8 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
5 April 2022Appointment of Mr Francesco Cirillo as a director on 1 March 2022 (2 pages)
1 April 2022Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages)
4 March 2022Termination of appointment of Michael Ben Jenkins as a director on 22 February 2021 (1 page)
15 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
19 January 2022Termination of appointment of Anthony Mark Barber as a director on 30 September 2021 (1 page)
6 January 2022Termination of appointment of a director (1 page)
5 July 2021Full accounts made up to 31 December 2020 (21 pages)
20 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
16 April 2021Appointment of Mr Michael Jenkins as a director on 22 February 2021 (2 pages)
25 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
10 July 2020Full accounts made up to 31 December 2019 (23 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
7 January 2020Registration of charge 084227370007, created on 23 December 2019 (30 pages)
6 January 2020Registration of charge 084227370005, created on 23 December 2019 (29 pages)
6 January 2020Registration of charge 084227370006, created on 23 December 2019 (30 pages)
24 December 2019Registration of charge 084227370004, created on 23 December 2019 (29 pages)
24 December 2019Registration of charge 084227370003, created on 23 December 2019 (30 pages)
3 July 2019Full accounts made up to 31 December 2018 (21 pages)
11 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
6 November 2018Resolutions
  • RES13 ‐ Company to enter into the amendment and restatement deed. No directors shall infringe duty in which he has a direct interest that conflicts with the interest of the company. 24/10/2018
(2 pages)
21 May 2018Particulars of variation of rights attached to shares (2 pages)
21 May 2018Change of share class name or designation (2 pages)
14 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 May 2018Appointment of Mr John Patrick Kennedy as a director on 1 May 2018 (2 pages)
4 May 2018Appointment of Hanover Management Services Limited as a secretary on 1 May 2018 (2 pages)
4 May 2018Termination of appointment of Andrew Philip Saunderson as a director on 1 May 2018 (1 page)
4 May 2018Cessation of Atlantic Metropolitan (U.K.) Limited as a person with significant control on 1 May 2018 (1 page)
4 May 2018Termination of appointment of Adam Mcghin as a secretary on 1 May 2018 (1 page)
4 May 2018Termination of appointment of Vanessa Kate Simms as a director on 1 May 2018 (1 page)
4 May 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
4 May 2018Appointment of Mr Alan Jay Leibowitz as a director on 1 May 2018 (2 pages)
4 May 2018Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 16 Hans Road London SW3 1RT on 4 May 2018 (1 page)
4 May 2018Change of details for Dorrington Investment Plc as a person with significant control on 1 May 2018 (2 pages)
27 April 2018Full accounts made up to 30 September 2017 (19 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
4 January 2018Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
4 January 2018Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
5 July 2017Full accounts made up to 30 September 2016 (21 pages)
5 July 2017Full accounts made up to 30 September 2016 (21 pages)
2 June 2017Appointment of Mr Anthony Mark Barber as a director on 17 May 2017 (2 pages)
2 June 2017Termination of appointment of Trevor Moross as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of Trevor Moross as a director on 17 May 2017 (1 page)
2 June 2017Appointment of Mr Anthony Mark Barber as a director on 17 May 2017 (2 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
9 May 2016Full accounts made up to 30 September 2015 (16 pages)
9 May 2016Full accounts made up to 30 September 2015 (16 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 42,833,000
(10 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 42,833,000
(10 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
4 March 2016Appointment of Vanesa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanesa Kate Simms as a director on 11 February 2016 (3 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 42,833,000
(10 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 42,833,000
(10 pages)
16 March 2015Full accounts made up to 30 September 2014 (16 pages)
16 March 2015Full accounts made up to 30 September 2014 (16 pages)
21 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 42,833,000
(10 pages)
21 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 42,833,000
(10 pages)
14 March 2014Full accounts made up to 30 September 2013 (15 pages)
14 March 2014Full accounts made up to 30 September 2013 (15 pages)
17 September 2013Registration of charge 084227370002 (11 pages)
17 September 2013Registration of charge 084227370002 (11 pages)
29 July 2013Appointment of Andrew Richard Giblin as a director (3 pages)
29 July 2013Appointment of Andrew Richard Giblin as a director (3 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
3 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 42,833,000
(3 pages)
3 June 2013Change of share class name or designation (2 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
3 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 42,833,000
(3 pages)
3 June 2013Change of share class name or designation (2 pages)
23 May 2013Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
23 May 2013Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
22 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2
(3 pages)
17 May 2013Appointment of Andrew Philip Saunderson as a director (2 pages)
17 May 2013Appointment of Andrew Philip Saunderson as a director (2 pages)
16 May 2013Appointment of Mark Greenwood as a director (2 pages)
16 May 2013Appointment of Mark Greenwood as a director (2 pages)
15 May 2013Registration of charge 084227370001 (60 pages)
15 May 2013Registration of charge 084227370001 (60 pages)
13 May 2013Termination of appointment of Alexander Greaves as a director (1 page)
13 May 2013Appointment of Mr Duncan James Salvesen as a director (2 pages)
13 May 2013Appointment of Mr Duncan James Salvesen as a director (2 pages)
13 May 2013Termination of appointment of Alexander Greaves as a director (1 page)
13 May 2013Appointment of Mr Trevor Moross as a director (2 pages)
13 May 2013Appointment of Mr Trevor Moross as a director (2 pages)
22 March 2013Appointment of Michael Patrick Windle as a secretary (3 pages)
22 March 2013Appointment of Mr Nicholas Mark Fletcher Jopling as a director (3 pages)
22 March 2013Appointment of Alexander William Western Greaves as a director (3 pages)
22 March 2013Appointment of Alexander William Western Greaves as a director (3 pages)
22 March 2013Appointment of Mr Nicholas Mark Fletcher Jopling as a director (3 pages)
22 March 2013Appointment of Michael Patrick Windle as a secretary (3 pages)
20 March 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 20 March 2013 (1 page)
19 March 2013Termination of appointment of Sean Nicolson as a director (1 page)
19 March 2013Termination of appointment of Sean Nicolson as a director (1 page)
13 March 2013Company name changed crossco (1309) LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Company name changed crossco (1309) LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)