UKBizDB.co.uk

CR UK HOLDING, LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cr Uk Holding, Ltd.. The company was founded 6 years ago and was given the registration number 11427735. The firm's registered office is in LONDON. You can find them at 11th Floor, 200 Aldersgate Street, London, Greater London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CR UK HOLDING, LTD.
Company Number:11427735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:11th Floor, 200 Aldersgate Street, London, Greater London, EC1A 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Sickla Industriväg, 131 04 Nacka, Sweden,

Director01 February 2023Active
Epiroc Uk & Ireland, Unit 2 Enterprise Way, Maxsted Close, Hemel Hempstead, England,

Director01 February 2023Active
Epiroc Ab, Epiroc Ab, 131 04 Nacka, Sweden,

Director01 February 2023Active
Floor 28, 330 Madison Avenue, New York, United States, 10017

Director21 June 2018Active
Floor 28, 330 Madison Avenue, New York, United States, 10017

Director21 June 2018Active

People with Significant Control

Geoscan Pty Ltd
Notified on:01 February 2023
Status:Active
Country of residence:Australia
Address:1/127 Grandstand Road, Wa, 6104, Ascot, Australia,
Nature of control:
  • Voting rights 75 to 100 percent
Epiroc Rock Drills Ab
Notified on:01 February 2023
Status:Active
Country of residence:Sweden
Address:21, Klerkgatan, Ă–rebro 70191, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Becker
Notified on:21 June 2018
Status:Active
Date of birth:August 1952
Nationality:American
Country of residence:United States
Address:450 Lexington Avenue, 40th Floor, New York, United States, 10017
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dino Cusumano
Notified on:21 June 2018
Status:Active
Date of birth:August 1974
Nationality:American
Country of residence:United States
Address:450 Lexington Avenue, 40th Floor, New York, United States, 10017
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kim Marvin
Notified on:21 June 2018
Status:Active
Date of birth:November 1961
Nationality:American
Country of residence:United States
Address:450 Lexington Avenue, 40th Floor, New York, United States, 10017
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Address

Move registers to sail company with new address.

Download
2023-07-07Address

Change sail address company with new address.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Capital

Capital statement capital company with date currency figure.

Download
2022-11-02Capital

Legacy.

Download
2022-11-02Insolvency

Legacy.

Download
2022-11-02Resolution

Resolution.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Capital

Capital cancellation shares.

Download
2022-06-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-17Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.