This company is commonly known as Cranemere Uk Holdings I Limited. The company was founded 8 years ago and was given the registration number 10121479. The firm's registered office is in LONDON. You can find them at 53 Davies Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CRANEMERE UK HOLDINGS I LIMITED |
---|---|---|
Company Number | : | 10121479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Davies Street, London, United Kingdom, W1K 5JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ | Director | 14 March 2017 | Active |
53, Davies Street, London, United Kingdom, W1K 5JH | Secretary | 13 April 2016 | Active |
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ | Director | 13 April 2016 | Active |
The Engineered Stone Group Limited | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ |
Nature of control | : |
|
The Cranemere Group Limited | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 53, Davies Street, London, United Kingdom, W1K 5JH |
Nature of control | : |
|
Mr. Vincent Alexis Mai | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 53, Davies Street, London, United Kingdom, W1K 5JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-06 | Accounts | Legacy. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-19 | Accounts | Legacy. | Download |
2022-11-21 | Other | Legacy. | Download |
2022-11-21 | Other | Legacy. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-07 | Capital | Capital allotment shares. | Download |
2021-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-21 | Other | Legacy. | Download |
2021-10-21 | Other | Legacy. | Download |
2021-10-21 | Accounts | Legacy. | Download |
2021-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Capital | Capital allotment shares. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.