Company NameCranemere International Limited
DirectorsVincent Alexis Mai and Willem Albertus Du Toit
Company StatusActive
Company Number11851134
CategoryPrivate Limited Company
Incorporation Date27 February 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Vincent Alexis Mai
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2021(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Willem Albertus Du Toit
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMiss Catriona Brown
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O The Cranemere Group Limited 52 Brook Street
London
W1K 5DS
Director NameMr Jeffrey Dunston Zients
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMr Chad Rowe
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Cranemere Group Limited 52 Brook Street
London
W1K 5DS
Secretary NameLucie Barakova
StatusResigned
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address53 Davies Street
London
W1K 5JH
Secretary NameMr Harry Ellis Milligan
StatusResigned
Appointed28 October 2021(2 years, 8 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, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

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 (19 pages)
21 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 January 2021Appointment of Mr Vincent Alexis Mai as a director on 14 January 2021 (2 pages)
8 January 2021Termination of appointment of Catriona Brown as a director on 4 January 2021 (1 page)
17 December 2020Termination of appointment of Jeffrey Dunston Zients as a director on 30 November 2020 (1 page)
2 December 2020Statement of capital following an allotment of shares on 30 September 2020
  • USD 10,000.13
(3 pages)
2 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • USD 10,000.14
(3 pages)
9 June 2020Statement of capital following an allotment of shares on 15 May 2020
  • USD 10,000.12
(3 pages)
5 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
5 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • USD 10,000.11
(3 pages)
26 November 2019Director's details changed for Miss Catriona Brown on 19 November 2019 (2 pages)
25 September 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
23 August 2019Statement of capital following an allotment of shares on 1 July 2019
  • USD 10,000.10
(4 pages)
14 August 2019Termination of appointment of Lucie Barakova as a secretary on 1 August 2019 (2 pages)
5 March 2019Appointment of Lucie Barakova as a secretary on 27 February 2019 (2 pages)
4 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • USD 10,000
(3 pages)
27 February 2019Incorporation
Statement of capital on 2019-02-27
  • USD 9,999.99
(35 pages)