Company NameCranemere Africa Limited
DirectorsShaun Alexander Bryans and Vincent Alexis Mai
Company StatusActive
Company Number10337924
CategoryPrivate Limited Company
Incorporation Date19 August 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun Alexander Bryans
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed19 August 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceSouth Africa
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Vincent Alexis Mai
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2016(same day as company formation)
RoleChairman And Ceo
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
Appointed19 August 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
Appointed19 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address53 Davies Street
London
W1K 5JH
Secretary NameMr Harry Ellis Milligan
StatusResigned
Appointed28 October 2021(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2023)
RoleCompany Director
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ

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, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

22 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
22 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (74 pages)
22 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Register inspection address has been changed from 52 Brook Street London W1K 5DS England to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ (1 page)
29 September 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
16 October 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
23 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
23 September 2019Cessation of Vincent Alexis Mai as a person with significant control on 31 January 2019 (1 page)
23 September 2019Cessation of Vincent Alexis Mai as a person with significant control on 31 January 2019 (1 page)
1 August 2019Termination of appointment of Lucie Barakova as a secretary on 1 August 2019 (1 page)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
19 February 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
17 January 2018Register inspection address has been changed to 52 Brook Street London W1K 5DS (1 page)
17 January 2018Register(s) moved to registered inspection location 52 Brook Street London W1K 5DS (1 page)
21 August 2017Notification of Vincent Alexis Mai as a person with significant control on 19 August 2016 (2 pages)
21 August 2017Notification of Vincent Alexis Mai as a person with significant control on 21 August 2017 (2 pages)
18 August 2017Notification of The Cranemere Group Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Notification of The Cranemere Group Limited as a person with significant control on 19 August 2016 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)