Company NameCrown Agents International Development
Company StatusActive
Company Number12599517
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 May 2020(3 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7521Foreign affairs
SIC 84210Foreign affairs

Directors

Director NameMr Fergus John Drake
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Agents Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMs Mary Margaret Reilly
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Agents Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMrs Jennifer Edith Borden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCrown Agents Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Timothy Nicholas Ash
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(3 years after company formation)
Appointment Duration11 months, 1 week
RoleFinance
Country of ResidenceEngland
Correspondence AddressCrown Agents Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMs Marie Rita Staunton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Agents Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Ian Herbert Greer Malcomson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Agents Blue Fin Building
110 Southwark Street
London
SE1 0SU

Location

Registered AddressCrown Agents Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

26 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
26 May 2023Appointment of Mr Timothy Nicholas Ash as a director on 16 May 2023 (2 pages)
23 March 2023Accounts for a small company made up to 30 June 2022 (28 pages)
25 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 30 June 2021 (17 pages)
13 July 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
27 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Marie Rita Staunton as a director on 1 December 2020 (1 page)
7 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
7 November 2020Memorandum and Articles of Association (13 pages)
6 July 2020Registered office address changed from Crown Agents Hq Blue Fin Building 110 Southwark Street London SE1 0SU United Kingdom to Crown Agents Blue Fin Building 110 Southwark Street London SE1 0SU on 6 July 2020 (1 page)
30 June 2020Appointment of Mrs Jennifer Edith Borden as a director on 30 June 2020 (2 pages)
18 May 2020Current accounting period shortened from 31 May 2021 to 30 June 2020 (1 page)
13 May 2020Incorporation (24 pages)