CROWN UK INVESTMENTS LIMITED

4th Floor Devonshire House 4th Floor Devonshire House, London, W1W 5DR
StatusACTIVE
Company No.07623405
CategoryPrivate Limited Company
Incorporated05 May 2011
Age12 years, 11 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 05 Apr 2023

Category: Address

Type: AD02

New address: 9 the Brambles Welwyn AL6 0PG

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 26 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Fleming

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wb Company Services Limited

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn Phillip Bannerman Kennedy

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Ralph Aldridge

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas James Gallagher

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYLARA LIMITED

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)

BIG CROC MEDIA LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:06124830
Status:ACTIVE
Category:Private Limited Company

DIAMOND REALTY LTD

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

ROCHE SOFTWARE LIMITED

FLAT 22 THORNBURY COURT,SLEWORTH,TW7 4PP

Number:09711617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source