Company NameCranemere UK Holdings I Limited
DirectorChristopher Parker Mahan
Company StatusActive
Company Number10121479
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Christopher Parker Mahan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2017(11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Chad Rowe
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Secretary NameMiss Lucie Barakova
StatusResigned
Appointed13 April 2016(same day as company formation)
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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 6 days ago)
Next Return Due26 April 2025 (11 months, 4 weeks from now)

Charges

20 January 2022Delivered on: 2 February 2022
Persons entitled: Lucid Trustee Services Limited (As Pledgee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 January 2022Delivered on: 2 February 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 June 2021Delivered on: 10 June 2021
Persons entitled: Lucid Trustee Services Limited (As Pledgee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 June 2021Delivered on: 4 June 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

6 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages)
6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
19 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (92 pages)
19 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
21 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
2 February 2022Registration of charge 101214790003, created on 20 January 2022 (14 pages)
2 February 2022Registration of charge 101214790004, created on 20 January 2022 (14 pages)
7 January 2022Statement of capital following an allotment of shares on 4 January 2022
  • PLN 36,920,263.08
(3 pages)
21 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages)
21 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
10 June 2021Registration of charge 101214790002, created on 7 June 2021 (27 pages)
4 June 2021Registration of charge 101214790001, created on 4 June 2021 (8 pages)
5 May 2021Statement of capital following an allotment of shares on 26 April 2021
  • PLN 36,572,425.7265
(3 pages)
27 April 2021Cessation of The Cranemere Group Limited as a person with significant control on 31 December 2020 (1 page)
27 April 2021Notification of The Engineered Stone Group Limited as a person with significant control on 31 December 2020 (2 pages)
16 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
15 April 2021Register(s) moved to registered office address Floor 5, Smithson Tower St. James's Street London SW1A 1HJ (1 page)
5 March 2021Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ on 5 March 2021 (1 page)
9 February 2021Memorandum and Articles of Association (26 pages)
9 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 February 2021Change of share class name or designation (2 pages)
9 February 2021Particulars of variation of rights attached to shares (2 pages)
21 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages)
21 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (74 pages)
21 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
21 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • PLN 3,025.8165
(3 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 April 2020Cessation of Vincent Alexis Mai as a person with significant control on 31 January 2019 (1 page)
13 January 2020Amended total exemption full accounts made up to 31 December 2018 (12 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 August 2019Termination of appointment of Lucie Barakova as a secretary on 1 August 2019 (1 page)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 January 2018Register(s) moved to registered inspection location 52 Brook Street London W1K 5JH (1 page)
18 January 2018Register inspection address has been changed to 52 Brook Street London W1K 5JH (1 page)
11 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
11 December 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
28 March 2017Appointment of Mr. Christopher Parker Mahan as a director on 14 March 2017 (2 pages)
28 March 2017Appointment of Mr. Christopher Parker Mahan as a director on 14 March 2017 (2 pages)
28 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • PLN 270,068,606
(4 pages)
28 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • PLN 270,068,606
(4 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)
18 May 2016Redenomination of shares. Statement of capital 6 May 2016
  • PLN 43.5000
(4 pages)
18 May 2016Redenomination of shares. Statement of capital 6 May 2016
  • PLN 43.5000
(4 pages)
18 May 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 May 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 May 2016Redenomination of shares. Statement of capital 25 April 2016
  • PLN 43.50
(4 pages)
16 May 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
16 May 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
16 May 2016Redenomination of shares. Statement of capital 25 April 2016
  • PLN 43.50
(4 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • EUR 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • EUR 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)