Company NameCranemere UK Holdings Iii Limited
DirectorsChristopher Parker Mahan and Willem Albertus Du Toit
Company StatusActive
Company Number13062564
CategoryPrivate Limited Company
Incorporation Date4 December 2020(3 years, 5 months ago)

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
Appointed29 April 2022(1 year, 4 months after company formation)
Appointment Duration2 years
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
Appointed30 December 2023(3 years after company formation)
Appointment Duration4 months
RoleChartered Accountant
Country of ResidenceEngland
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
Appointed04 December 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

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 Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

2 January 2024Appointment of Mr Willem Albertus Du Toit as a director on 30 December 2023 (2 pages)
2 January 2024Termination of appointment of Chad Rowe as a director on 30 December 2023 (1 page)
29 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
14 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (101 pages)
14 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
14 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
31 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (92 pages)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Appointment of Mr Christopher Parker Mahan as a director on 29 April 2022 (2 pages)
29 April 2022Confirmation statement made on 3 December 2021 with updates (4 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
7 July 2021Memorandum and Articles of Association (20 pages)
6 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • USD 125,080.05
(4 pages)
23 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 23 March 2021 (2 pages)
4 December 2020Incorporation
Statement of capital on 2020-12-04
  • USD .01
(30 pages)