CROWN UK INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07623405 |
Category | Private Limited Company |
Incorporated | 05 May 2011 |
Age | 12 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CROWN UK INVESTMENTS LIMITED is an active private limited company with number 07623405. It was incorporated 12 years, 11 months, 25 days ago, on 05 May 2011. The company address is 4th Floor Devonshire House 4th Floor Devonshire House, London, W1W 5DR.
Company Fillings
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Michael Revell
Appointment date: 2024-04-22
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-22
Officer name: Mr Tony Richard Boyd
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Joseph Pearl
Termination date: 2024-04-16
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-17
Officer name: Ciaran Pearse Carruthers
Documents
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Termination director company with name termination date
Date: 27 Mar 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Tynan
Termination date: 2024-02-02
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ciaran Pearce Carruthers
Change date: 2024-03-26
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-02
Officer name: Mr Anthony Joseph Pearl
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-02
Officer name: Mr Alan Frank Mcgregor
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-02
Officer name: Mr Ciaran Pearce Carruthers
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ross Branson
Termination date: 2024-01-25
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Move registers to sail company with new address
Date: 05 Apr 2023
Category: Address
Type: AD03
New address: 9 the Brambles Welwyn AL6 0PG
Documents
Change sail address company with new address
Date: 05 Apr 2023
Category: Address
Type: AD02
New address: 9 the Brambles Welwyn AL6 0PG
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Resolution
Date: 26 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2022
Action Date: 19 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-19
Charge number: 076234050001
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-08
Officer name: Mr Christopher John Tynan
Documents
Change corporate secretary company with change date
Date: 05 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wb Company Services Limited
Change date: 2022-08-04
Documents
Accounts with accounts type full
Date: 08 Jul 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Notification of a person with significant control statement
Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Douglas Packer
Cessation date: 2021-07-14
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type full
Date: 18 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-15
Officer name: Kenneth Mcrae Barton
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-15
Officer name: Martyn Philip Bannerman Kennedy
Documents
Appoint person director company with name date
Date: 03 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Ross Branson
Appointment date: 2020-12-01
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akhlaq Ejaaz Bilaal Dean
Termination date: 2020-12-01
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-13
Officer name: Thomas James Gallagher
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type full
Date: 03 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type full
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type full
Date: 01 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 17 Jun 2017
Action Date: 30 May 2017
Category: Capital
Type: SH01
Capital : 12,908,343.00 GBP
Date: 2017-05-30
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Mcrae Barton
Appointment date: 2017-03-23
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rowen Bruce Craigie
Termination date: 2017-03-23
Documents
Accounts with accounts type full
Date: 23 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Akhlaq Ejaaz Bilaal Dean
Appointment date: 2017-01-09
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Ralph Aldridge
Termination date: 2017-01-09
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Move registers to registered office company with new address
Date: 09 May 2016
Category: Address
Type: AD04
New address: 4th Floor Devonshire House 1 Devonshire Street London W1W 5DR
Documents
Move registers to sail company with new address
Date: 04 Mar 2016
Category: Address
Type: AD03
New address: C/O Whitman Breed 960 Capability Green Luton LU1 3PE
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 08 Jul 2015
Action Date: 30 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-30
Capital : 9,311,221 GBP
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Change sail address company with new address
Date: 20 May 2015
Category: Address
Type: AD02
New address: C/O Whitman Breed 960 Capability Green Luton LU1 3PE
Documents
Accounts with accounts type full
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type full
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type full
Date: 23 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Fleming
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Old address: C/- Minter Ellison 10 Dominion Street London EC2M 2EE United Kingdom
Change date: 2011-09-01
Documents
Appoint corporate secretary company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wb Company Services Limited
Documents
Capital allotment shares
Date: 20 Jul 2011
Action Date: 14 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-14
Capital : 7,000,001 GBP
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martyn Phillip Bannerman Kennedy
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Ralph Aldridge
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas James Gallagher
Documents
Change account reference date company current extended
Date: 23 May 2011
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-06-30
Documents
Some Companies
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09687790 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRUNSWICK HOUSE,REDDITCH,B97 6DY
Number: | 06124830 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AYLMER CLOSE,STANMORE,HA7 3EQ
Number: | 10530512 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOBLE PROPERTY HOLDINGS LIMITED
21 CRESTWAY,LONDON,SW15 5BX
Number: | 10639164 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTFIELD WEALTH MANAGEMENT LLP
430 BURY NEW ROAD,MANCHESTER,M25 1BD
Number: | OC419132 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 22 THORNBURY COURT,SLEWORTH,TW7 4PP
Number: | 09711617 |
Status: | ACTIVE |
Category: | Private Limited Company |