Company NameCranemere Nominee Limited
DirectorWillem Albertus Du Toit
Company StatusActive
Company Number08586328
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Willem Albertus Du Toit
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2023(10 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMiss Katharine Patricia Macgowan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Davies Street
London
W1K 5JH
Secretary NameKate Macgowan
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address52 Davies Street
London
W1K 5JH
Director NameMr Chad Rowe
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2015(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 December 2023)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address53 Davies Street
London
W1K 5JH
Secretary NameChad Rowe
StatusResigned
Appointed14 July 2015(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 December 2023)
RoleCompany Director
Correspondence Address53 Davies Street
London
W1K 5JH

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

1 at $1Cranemere Partnership L.p.
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 June 2022 (2 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
6 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
5 March 2021Registered office address changed from 53 Davies Street London W1K 5JH to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ on 5 March 2021 (1 page)
17 November 2020Unaudited abridged accounts made up to 30 June 2019 (4 pages)
16 September 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)
16 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
18 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)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 June 2017Notification of Vincent Alexis Mai as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Vincent Alexis Mai as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of The Cranemere Partnership L.P. as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of The Cranemere Partnership L.P. as a person with significant control on 6 April 2016 (1 page)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • USD 1
(6 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • USD 1
(6 pages)
10 June 2016Director's details changed for Mr. Chad Rowe on 13 May 2016 (2 pages)
10 June 2016Director's details changed for Mr. Chad Rowe on 13 May 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • USD 1
(14 pages)
24 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • USD 1
(14 pages)
24 July 2015Termination of appointment of Katharine Patricia Macgowan as a director on 14 July 2015 (2 pages)
24 July 2015Termination of appointment of Katharine Patricia Macgowan as a director on 14 July 2015 (2 pages)
24 July 2015Termination of appointment of Kate Macgowan as a secretary on 14 July 2015 (2 pages)
24 July 2015Appointment of Chad Rowe as a secretary on 14 July 2015 (3 pages)
24 July 2015Appointment of Chad Rowe as a director on 14 July 2015 (3 pages)
24 July 2015Appointment of Chad Rowe as a director on 14 July 2015 (3 pages)
24 July 2015Appointment of Chad Rowe as a secretary on 14 July 2015 (3 pages)
24 July 2015Termination of appointment of Kate Macgowan as a secretary on 14 July 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • USD 1
(14 pages)
9 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • USD 1
(14 pages)
16 August 2014Registered office address changed from 52 Davies Street London W1K 5JH United Kingdom to 53 Davies Street London W1K 5JH on 16 August 2014 (2 pages)
16 August 2014Registered office address changed from 52 Davies Street London W1K 5JH United Kingdom to 53 Davies Street London W1K 5JH on 16 August 2014 (2 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • USD 1
(41 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • USD 1
(41 pages)