Company NameCrosby UK Acquisition Limited
Company StatusActive
Company Number08743521
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 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 Peter Max Stavros
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Brandon Francis Brahm
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressSuite 1 3rd Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Robert Engelhart Desel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleNone Supplied
Country of ResidenceUnited States
Correspondence AddressSuite 1 3rd Floor
11-12 St James's Square
London
SW1Y 4LB
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 December 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr William Joseph Janetschek Jr.
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9 West 57th Street
Suite 4200
New York 10019
United States
Director NameMr Jason Struthers
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2013(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2801 Dawson Road
Tulsa
Oklahoma
74110
United States
Director NameJared Anthony Knudson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2018)
RolePresident / Ceo
Country of ResidenceUnited States
Correspondence Address2801 Dawson Road
Tulsa
Oklahoma 74110
United States
Director NameRobert Wallace Davies
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2019(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2801 Dawson Road Tulsa
Oklahoma
Oklahoma 74110
United States

Contact

Websitepremierstampings.co.uk
Telephone01384 353100
Telephone regionDudley

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1m at $0.01Crosby Worldwide LTD (08719437)
100.00%
Ordinary

Financials

Year2014
Net Worth£45,126,874
Cash£64,078
Current Liabilities£3,421,120

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 Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

29 December 2020Full accounts made up to 31 December 2019 (16 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 31 December 2018 (16 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
10 September 2019Appointment of Mr Robert Engelhart Desel as a director on 13 August 2019 (2 pages)
20 August 2019Termination of appointment of Robert Wallace Davies as a director on 28 June 2019 (1 page)
28 June 2019Statement of capital following an allotment of shares on 22 May 2019
  • USD 10,001.02
(4 pages)
8 April 2019Appointment of Robert Wallace Davies as a director on 18 March 2019 (2 pages)
10 January 2019Termination of appointment of Jared Anthony Knudson as a director on 17 December 2018 (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
1 November 2017Change of details for Crosby Worldwide Limited as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Change of details for Crosby Worldwide Limited as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
19 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 June 2017 (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Solvency Statement dated 30/06/16 (2 pages)
10 January 2017Statement of capital on 10 January 2017
  • USD 10,001.01
(5 pages)
10 January 2017Solvency Statement dated 30/06/16 (2 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Statement by Directors (2 pages)
10 January 2017Statement of capital on 10 January 2017
  • USD 10,001.01
(5 pages)
10 January 2017Statement by Directors (2 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Resolutions
  • RES13 ‐ Share premium be reduced 30/06/2016
(1 page)
10 January 2017Resolutions
  • RES13 ‐ Share premium be reduced 30/06/2016
(1 page)
9 January 2017Confirmation statement made on 22 October 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 22 October 2016 with updates (6 pages)
17 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • USD 10,001.01
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • USD 10,001.01
(3 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 August 2016Appointment of Jared Anthony Knudson as a director on 1 June 2016 (2 pages)
4 August 2016Appointment of Jared Anthony Knudson as a director on 1 June 2016 (2 pages)
3 August 2016Termination of appointment of Jason Struthers as a director on 1 June 2016 (1 page)
3 August 2016Termination of appointment of Jason Struthers as a director on 1 June 2016 (1 page)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • USD 10,001
(6 pages)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • USD 10,001
(6 pages)
21 August 2015Full accounts made up to 31 December 2014 (15 pages)
21 August 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 25/06/2015
(1 page)
26 June 2015Solvency Statement dated 25/06/15 (2 pages)
26 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 25/06/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2015Statement by Directors (2 pages)
26 June 2015Solvency Statement dated 25/06/15 (2 pages)
26 June 2015Statement of capital on 26 June 2015
  • USD 10,001
(6 pages)
26 June 2015Statement by Directors (2 pages)
26 June 2015Statement of capital on 26 June 2015
  • USD 10,001
(6 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • USD 10,001
(6 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • USD 10,001
(6 pages)
19 December 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
19 December 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
2 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • USD 10,001
(4 pages)
2 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • USD 10,001
(4 pages)
26 November 2013Termination of appointment of William Janetschek Jr. as a director (1 page)
26 November 2013Appointment of Mr Jason Struthers as a director (2 pages)
26 November 2013Termination of appointment of William Janetschek Jr. as a director (1 page)
26 November 2013Appointment of Mr Jason Struthers as a director (2 pages)
6 November 2013Appointment of Mr William Joseph Janetschek Jr. as a director (2 pages)
6 November 2013Appointment of Mr William Joseph Janetschek Jr. as a director (2 pages)
6 November 2013Appointment of Mr Peter Max Stavros as a director (2 pages)
6 November 2013Appointment of Mr Peter Max Stavros as a director (2 pages)
22 October 2013Incorporation (38 pages)
22 October 2013Incorporation (38 pages)