76 Buckingham Palace Road
London
SW1W 9TQ
Director Name | Charterhouse Corporate Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr Pierre Marie Alain De Sarrau |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Robert Antony Dundas Leeming |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr Arthur Gerald Mornington |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr Giuseppe Prestia |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2019) |
Role | Investment Manager |
Country of Residence | Italy |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr Sergio Raglio |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Aselli, 5 Cremona It-26100 |
Director Name | Luigi Fici |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4/D Via Delle Forbici Ferenza Italy |
Director Name | Mr Luigi Del Monaco |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Tancredi Galimberti, 4 Reggio Emilia 42124 |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
10m at €0.01 | Wheel Holdco Limited 90.82% Ordinary A |
---|---|
1m at €0.01 | Wheel Holdco Limited 9.18% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 20 March 2021 (overdue) |
16 March 2023 | Liquidators' statement of receipts and payments to 13 January 2023 (19 pages) |
---|---|
16 March 2022 | Liquidators' statement of receipts and payments to 13 January 2022 (20 pages) |
16 July 2021 | Registered office address changed from 26-26 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 16 July 2021 (2 pages) |
21 January 2021 | Resolutions
|
21 January 2021 | Appointment of a voluntary liquidator (3 pages) |
21 January 2021 | Statement of affairs (8 pages) |
20 January 2021 | Registered office address changed from 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom to 26-26 Bedford Row Holborn London WC1R 4HE on 20 January 2021 (2 pages) |
8 October 2020 | Director's details changed for Mr Martino Gobbi on 21 September 2020 (2 pages) |
22 September 2020 | Registered office address changed from 7th Floor Warwick Court Paternoster Square London EC4M 7DX to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020 (1 page) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
1 November 2019 | Group of companies' accounts made up to 31 December 2018 (80 pages) |
30 October 2019 | Appointment of Mr Martino Gobbi as a director on 28 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Giuseppe Prestia as a director on 28 October 2019 (1 page) |
11 September 2019 | Termination of appointment of Luigi Del Monaco as a director on 11 September 2019 (1 page) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
29 October 2018 | Second filing of a statement of capital following an allotment of shares on 17 September 2018
|
11 October 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
4 October 2018 | Resolutions
|
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (95 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
22 November 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
22 November 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
29 August 2017 | Director's details changed for Mr Giuseppe Prestia on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Giuseppe Prestia on 29 August 2017 (2 pages) |
10 May 2017 | Appointment of Mr Luigi Del Monaco as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Luigi Del Monaco as a director on 10 May 2017 (2 pages) |
8 March 2017 | Termination of appointment of Luigi Fici as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Luigi Fici as a director on 7 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 December 2016 | Group of companies' accounts made up to 31 December 2015 (85 pages) |
29 December 2016 | Group of companies' accounts made up to 31 December 2015 (85 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
16 December 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
16 December 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
20 July 2015 | Director's details changed for Mr Giuseppe Prestia on 17 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Giuseppe Prestia on 17 July 2015 (2 pages) |
28 May 2015 | Termination of appointment of Sergio Raglio as a director on 16 March 2015 (1 page) |
28 May 2015 | Appointment of Luigi Fici as a director on 16 March 2015 (2 pages) |
28 May 2015 | Appointment of Luigi Fici as a director on 16 March 2015 (2 pages) |
28 May 2015 | Termination of appointment of Sergio Raglio as a director on 16 March 2015 (1 page) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 September 2014 | Appointment of Mr Sergio Raglio as a director on 16 June 2014 (2 pages) |
30 September 2014 | Appointment of Mr Sergio Raglio as a director on 16 June 2014 (2 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
6 June 2014 | Change of share class name or designation (2 pages) |
6 June 2014 | Redenomination of shares. Statement of capital 28 May 2014 (5 pages) |
6 June 2014 | Change of share class name or designation (2 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
6 June 2014 | Redenomination of shares. Statement of capital 28 May 2014 (5 pages) |
6 June 2014 | Sub-division of shares on 28 May 2014 (6 pages) |
6 June 2014 | Sub-division of shares on 28 May 2014 (6 pages) |
25 February 2014 | Appointment of Charterhouse Corporate Directors Limited as a director (2 pages) |
25 February 2014 | Termination of appointment of Pierre De Sarrau as a director (1 page) |
25 February 2014 | Termination of appointment of Pierre De Sarrau as a director (1 page) |
25 February 2014 | Termination of appointment of Arthur Mornington as a director (1 page) |
25 February 2014 | Appointment of Mr Giuseppe Prestia as a director (2 pages) |
25 February 2014 | Appointment of Charterhouse Corporate Directors Limited as a director (2 pages) |
25 February 2014 | Termination of appointment of Robert Leeming as a director (1 page) |
25 February 2014 | Termination of appointment of Robert Leeming as a director (1 page) |
25 February 2014 | Termination of appointment of Arthur Mornington as a director (1 page) |
25 February 2014 | Appointment of Mr Giuseppe Prestia as a director (2 pages) |
24 February 2014 | Change of name notice (2 pages) |
24 February 2014 | Company name changed crown holdco LIMITED\certificate issued on 24/02/14
|
24 February 2014 | Company name changed crown holdco LIMITED\certificate issued on 24/02/14
|
24 February 2014 | Change of name notice (2 pages) |
4 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
4 February 2014 | Incorporation (50 pages) |
4 February 2014 | Incorporation (50 pages) |
4 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |