UKBizDB.co.uk

CREDEX INTERNATIONAL LTD

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

This company is commonly known as Credex International Ltd. The company was founded 22 years ago and was given the registration number 04394131. The firm's registered office is in LONDON. You can find them at 100 Ludgate Hill, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CREDEX INTERNATIONAL LTD
Company Number:04394131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:100 Ludgate Hill, London, EC4M 7RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6, Corn Hill, Exchange Way, Chelmsford, England, CM1 1XE

Director11 August 2023Active
Cloggers, Spring Elms Lane, Little Baddow, Chelmsford, England, CM3 4SG

Director01 August 2022Active
Cloggers Cottage, Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SG

Secretary20 July 2008Active
1 Whitehorse Street, London, W1Y 7LA

Secretary14 March 2002Active
Suite 135, 56 Curzon Street, London, W1J 8PB

Secretary12 August 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary13 March 2002Active
Appt 9 Beckworth Place, Oatlands Drive, Weybridge, KT13 9DF

Director19 September 2008Active
Mill Cottage, 1 Baconsmead Old Mill Road, Denham, UB9 5AY

Director01 June 2005Active
167 Bassett Avenue, Bassett, Southampton, SO16 7FF

Director19 September 2008Active
Cloggers,, Spring Elms Lane, Little Baddow, Chelmsford, England, CM3 4SG

Director06 May 2019Active
Cloggers, Spring Elms Lane Little Baddow, Chelmsford, CM3 4SG

Director14 March 2002Active
Cloggers Barn, Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SG

Director19 September 2008Active
Flat 135, 56 Curzon Street, London, W1J 8PB

Director14 December 2004Active
5-6, Corn Hill, Exchange Way, Chelmsford, England, CM1 1XE

Director11 August 2023Active
5-6, Corn Hill, Exchange Way, Chelmsford, England, CM1 1XE

Director11 August 2023Active
Mill Cottage, 1 Baconsmead Old Mill Road, Denham, UB9 5AY

Director08 February 2005Active
100, Ludgate Hill, London, United Kingdom, EC4M 7RE

Director15 April 2011Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director13 March 2002Active

People with Significant Control

Ao Trust
Notified on:13 July 2021
Status:Active
Country of residence:England
Address:Cloggers, Spring Elms Lane, Chelmsford, England, CM3 4SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Sir John Anthony Hicks
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Cloggers, Spring Elms Lane, Chelmsford, England, CM3 4SG
Nature of control:
  • 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 (7 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
2024-04-17Gazette

Gazette filings brought up to date.

Download
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Address

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

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Persons with significant control

Notification of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-18Officers

Appoint person director company with name date.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.