Company NameCripps Leadership Advisors Holdings Limited
DirectorsMatthew James Wright and Joseph Dubbin
Company StatusActive
Company Number11526689
CategoryPrivate Limited Company
Incorporation Date20 August 2018(5 years, 8 months ago)
Previous NameCripps, Sears & Partners Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew James Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cavendish Place
London
W1G 0QB
Director NameMr Joseph Dubbin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(same day as company formation)
RoleExecutive Search
Country of ResidenceEngland
Correspondence Address7 Cavendish Place
London
W1G 0QB
Director NameMr John Marten Llewellyn Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Chancery Lane
London
WC2A 1LF

Location

Registered Address7 Cavendish Place
London
W1G 0QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

30 October 2018Delivered on: 16 November 2018
Persons entitled:
Michael Frederick Cripps
Carolyn Louise Cripps

Classification: A registered charge
Outstanding

Filing History

8 November 2023Change of share class name or designation (2 pages)
11 October 2023Confirmation statement made on 19 August 2023 with updates (5 pages)
17 March 2023Director's details changed for Mr Joseph Dubbin on 17 March 2023 (2 pages)
17 March 2023Company name changed cripps, sears & partners holdings LIMITED\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-13
(3 pages)
17 March 2023Registered office address changed from 5th Floor 1 Chancery Lane London WC2A 1LF United Kingdom to 7 Cavendish Place London W1G 0QB on 17 March 2023 (1 page)
20 January 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
2 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
17 May 2022Director's details changed for Mr Joseph Dubbin on 17 May 2022 (2 pages)
18 February 2022Memorandum and Articles of Association (34 pages)
18 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
15 February 2022Change of share class name or designation (2 pages)
26 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
13 September 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
20 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 February 2020Termination of appointment of John Marten Llewellyn Evans as a director on 17 December 2019 (1 page)
15 October 2019Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
5 September 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
20 November 2018Appointment of Mr John Marten Llewellyn Evans as a director on 30 October 2018 (2 pages)
20 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 13,951
(3 pages)
16 November 2018Registration of charge 115266890001, created on 30 October 2018 (20 pages)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 August 2018Incorporation
Statement of capital on 2018-08-20
  • GBP 2
(34 pages)