Company NameThe Engineered Stone Group Limited
Company StatusActive
Company Number12417371
CategoryPrivate Limited Company
Incorporation Date21 January 2020(4 years, 3 months ago)
Previous NameCranemere UK Holdings Ii Limited

Business Activity

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

Directors

Director NameMr Christopher Parker Mahan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2020(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Rosario Corcione
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed29 December 2020(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Edward Ian Cameron Gandevia
Date of BirthMay 1987 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed29 December 2020(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Smithson Tower St. James's Street
London
SW1A 1HJ
Director NameMr Brian Andrew McCluskie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2020(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidencePoland
Correspondence AddressUl Przemyslowa 4
62-070
Zakrzewo
Poland
Director NameMr Chad Rowe
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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 Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

16 February 2022Delivered on: 24 February 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 January 2022Delivered on: 3 February 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent and Secured Party)

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
22 April 2021Delivered on: 29 April 2021
Persons entitled:
Lucid Trustee Services Limited (As Security Agent and Secured Party)
Rbc Europe Limited (As Revolving Agent and Secured Party)
Lucid Agency Services Limited (As Senior Agent and Secured Party)
Gso Esdf Ii (Luxembourg) Levered Holdco Ii Sàrl (as a Secured Party)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 April 2021Delivered on: 27 April 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
6 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages)
6 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
1 November 2022Group of companies' accounts made up to 31 December 2021 (69 pages)
24 February 2022Registration of charge 124173710005, created on 16 February 2022 (20 pages)
3 February 2022Registration of charge 124173710004, created on 17 January 2022 (54 pages)
2 February 2022Registration of charge 124173710003, created on 20 January 2022 (14 pages)
2 February 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
24 December 2021Group of companies' accounts made up to 31 December 2020 (63 pages)
13 December 2021Cessation of Cranemere Uk Holdings Iv Limited as a person with significant control on 30 March 2021 (1 page)
13 December 2021Notification of Engineered Stone Group Holdings Iii Limited as a person with significant control on 30 March 2021 (2 pages)
20 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • EUR 1,950,645.76
(3 pages)
29 April 2021Registration of charge 124173710002, created on 22 April 2021 (65 pages)
27 April 2021Registration of charge 124173710001, created on 23 April 2021 (39 pages)
23 March 2021Cessation of Cranemere International Limited as a person with significant control on 29 December 2020 (1 page)
23 March 2021Notification of Cranemere Uk Holdings Iv Limited as a person with significant control on 29 December 2020 (2 pages)
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)
1 February 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
21 January 2021Register inspection address has been changed to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ (1 page)
21 January 2021Register(s) moved to registered inspection location Floor 5, Smithson Tower St. James's Street London SW1A 1HJ (1 page)
15 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • EUR 1,624,550.76
(3 pages)
15 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • EUR 1,512,815.44
(3 pages)
30 December 2020Termination of appointment of Chad Rowe as a director on 29 December 2020 (1 page)
30 December 2020Appointment of Mr Rosario Corcione as a director on 29 December 2020 (2 pages)
30 December 2020Appointment of Mr Brian Andrew Mccluskie as a director on 29 December 2020 (2 pages)
30 December 2020Appointment of Mr Edward Ian Cameron Gandevia as a director on 29 December 2020 (2 pages)
2 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • EUR 698,129.61
(3 pages)
2 December 2020Statement of capital following an allotment of shares on 30 September 2020
  • EUR 558,129.61
(3 pages)
8 July 2020Appointment of Mr Christopher Parker Mahan as a director on 7 July 2020 (2 pages)
13 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
(3 pages)
5 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • EUR 318,129.61
(3 pages)
23 January 2020Statement of capital following an allotment of shares on 22 January 2020
  • EUR 0.01
(3 pages)
23 January 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
21 January 2020Incorporation
Statement of capital on 2020-01-21
  • EUR .01
(36 pages)