Company NameCresco Capital Management Ltd.
DirectorDerek Colin Mayne
Company StatusActive
Company Number09075663
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Derek Colin Mayne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameDerek Mayne
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameMs Franciska Hehr
StatusResigned
Appointed21 July 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Derek Mayne
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
22 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 June 2019Termination of appointment of Franciska Hehr as a secretary on 11 April 2019 (1 page)
8 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Appointment of Ms Franciska Hehr as a secretary on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Derek Mayne as a secretary on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Derek Mayne as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Ms Franciska Hehr as a secretary on 21 July 2017 (2 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
12 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
12 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
11 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000
(6 pages)
11 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000
(6 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Secretary's details changed for Derek Mayne on 1 January 2015 (1 page)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Secretary's details changed for Derek Mayne on 1 January 2015 (1 page)
30 June 2015Registered office address changed from 10th Floor, 88 Wood St. London EC2V 7RS England to 21 Arlington Street London SW1A 1RN on 30 June 2015 (1 page)
30 June 2015Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages)
30 June 2015Secretary's details changed for Derek Mayne on 1 January 2015 (1 page)
30 June 2015Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages)
30 June 2015Registered office address changed from 10th Floor, 88 Wood St. London EC2V 7RS England to 21 Arlington Street London SW1A 1RN on 30 June 2015 (1 page)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1,000
(21 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1,000
(21 pages)