UKBizDB.co.uk

CRANMORE (UK) LIMITED

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

This company is commonly known as Cranmore (uk) Limited. The company was founded 26 years ago and was given the registration number 03558877. The firm's registered office is in LONDON. You can find them at 8th Floor, One Creechurch Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRANMORE (UK) LIMITED
Company Number:03558877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Secretary14 May 2019Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Secretary20 November 2007Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director31 March 2015Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director30 November 2021Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director01 September 2006Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director31 March 2015Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director06 August 2012Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director28 July 1999Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director11 June 2018Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary06 May 1998Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary08 September 1998Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director01 February 2018Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director06 May 1998Active
88, Leadenhall Street, London, England, EC3A 3BP

Director28 July 1999Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director28 July 1999Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director22 March 2019Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director12 June 2008Active
Stubbetts Ockley Road, Forest Green, Dorking, RH5 5SL

Director08 September 1998Active
Chinthurst Court, Chinthurst Lane, Bramley, Surrey, GU5 0DR

Director08 September 1998Active
80 Keymer Road, Hassocks, BN6 8QP

Director01 July 2002Active
Boodabus, Camp End Road, St George's Hill, Weybridge, KT13 0NU

Director08 September 1998Active
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY

Director23 July 2012Active
88, Leadenhall Street, London, England, EC3A 3BP

Director06 March 2006Active
88, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director11 June 2018Active
Belair, 11 Cobbs Hill Road, Paget, Bermuda, PG 01

Director08 September 1998Active
America House, 2 America Square, London, United Kingdom, EC3N2LU

Director01 July 2002Active

People with Significant Control

Enstar (Eu) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-06-07Officers

Appoint person secretary company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-18Address

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

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.