Company NameCrimsonland (UK) Ltd
DirectorSean Gaskell
Company StatusActive
Company Number09906138
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Sean Gaskell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(6 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA
Director NameMr Dave John Elzas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleGroup Managing Director
Country of ResidenceSwitzerland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Marco Rapaglia
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleGroup Director
Country of ResidenceMauritius
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Newman George Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameHaggay Aidlin
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2016(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2018)
RoleGroup Managing Director
Country of ResidenceSwitzerland
Correspondence Address23 Rue Ferdinand Hodler
Geneva
1207
Director NameMr Kyriakos Hadjisoteris
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(3 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMrs Tatiana Raquel Pereira Da Rocha E Silva
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed07 December 2018(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2021)
RoleFinance Manager
Country of ResidencePortugal
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Simon Alexander Banks
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 24 November 2022)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA

Location

Registered Address7th Floor 105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

26 August 2016Delivered on: 1 September 2016
Persons entitled: Barclays Bank (Suisse) Sa

Classification: A registered charge
Particulars: The freehold land known as wells court, oriel place, hampstead village, london NW3 1QN.
Outstanding
26 August 2016Delivered on: 1 September 2016
Persons entitled: Barclays Bank (Suisse) Sa

Classification: A registered charge
Particulars: The freehold land known as wells court, oriel place, hampstead village, london NW3 1QN.
Outstanding
27 June 2016Delivered on: 7 July 2016
Persons entitled: Caf (Luxembourg) Sarl

Classification: A registered charge
Particulars: "Wells court" situated in oriel place, hampstead village, london, NW3 1QN with land registry number NGL89457.
Outstanding

Filing History

13 December 2023Confirmation statement made on 7 December 2023 with updates (5 pages)
15 August 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 13,643,810
(3 pages)
15 August 2023Satisfaction of charge 099061380001 in full (1 page)
13 July 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 4,683,610
(3 pages)
7 June 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (15 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
25 November 2022Termination of appointment of Simon Alexander Banks as a director on 24 November 2022 (1 page)
30 June 2022Total exemption full accounts made up to 31 December 2020 (14 pages)
10 May 2022Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 10 May 2022 (1 page)
25 March 2022Appointment of Mr Sean Gaskell as a director on 23 March 2022 (2 pages)
25 March 2022Appointment of Mr Simon Alexander Banks as a director on 23 March 2022 (2 pages)
25 March 2022Termination of appointment of Newman George Leech as a director on 23 March 2022 (1 page)
17 March 2022Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
5 May 2021Amended total exemption full accounts made up to 31 December 2019 (13 pages)
5 May 2021Amended total exemption full accounts made up to 31 December 2018 (12 pages)
16 February 2021Second filing of a statement of capital following an allotment of shares on 23 June 2016
  • GBP 3,000,000
(4 pages)
21 January 2021Termination of appointment of Tatiana Raquel Pereira Da Rocha E Silva as a director on 21 January 2021 (1 page)
18 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 November 2019Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019 (1 page)
1 November 2019Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS England to 17 Portland Place London W1B 1PU on 1 November 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 31 December 2017 (11 pages)
21 December 2018Termination of appointment of Haggay Aidlin as a director on 7 December 2018 (1 page)
20 December 2018Director's details changed for Mrs Tatiana Raquel Pereira Da Rochae Silva on 7 December 2018 (2 pages)
19 December 2018Termination of appointment of Marco Rapaglia as a director on 7 December 2018 (1 page)
19 December 2018Appointment of Mrs Tatiana Raquel Pereira Da Rochae Silva as a director on 7 December 2018 (2 pages)
19 December 2018Termination of appointment of Dave John Elzas as a director on 7 December 2018 (1 page)
19 December 2018Statement of capital following an allotment of shares on 23 June 2018
  • GBP 2,999,998
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/21
(9 pages)
19 December 2018Appointment of Mr Kyriakos Hadjisoteris as a director on 7 December 2018 (2 pages)
13 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
14 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
6 September 2016Appointment of Haggay Aidlin as a director on 1 August 2016 (3 pages)
6 September 2016Appointment of Haggay Aidlin as a director on 1 August 2016 (3 pages)
1 September 2016Registration of charge 099061380003, created on 26 August 2016 (8 pages)
1 September 2016Registration of charge 099061380002, created on 26 August 2016 (26 pages)
1 September 2016Registration of charge 099061380003, created on 26 August 2016 (8 pages)
1 September 2016Registration of charge 099061380002, created on 26 August 2016 (26 pages)
7 July 2016Registration of charge 099061380001, created on 27 June 2016 (60 pages)
7 July 2016Registration of charge 099061380001, created on 27 June 2016 (60 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)