UKBizDB.co.uk

CREST STAMP NOMINEE (NO.1) LIMITED

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

This company is commonly known as Crest Stamp Nominee (no.1) Limited. The company was founded 28 years ago and was given the registration number 03206552. The firm's registered office is in . You can find them at 33 Cannon Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CREST STAMP NOMINEE (NO.1) LIMITED
Company Number:03206552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:33 Cannon Street, London, EC4M 5SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Cannon Street, London, EC4M 5SB

Secretary24 August 2023Active
33 Cannon Street, London, EC4M 5SB

Director21 April 2023Active
33 Cannon Street, London, EC4M 5SB

Director12 April 2021Active
33 Cannon Street, London, EC4M 5SB

Director03 August 2023Active
51 Croft Close, Chislehurst, BR7 6EZ

Secretary01 July 1997Active
44 Combedale Road, Greenwich, London, SE10 0LG

Secretary12 July 1996Active
33 Cannon Street, London, EC4M 5SB

Secretary02 June 2014Active
21d Clifton Gardens, London, W9 1AR

Secretary15 November 1996Active
33 Cannon Street, London, EC4M 5SB

Secretary01 January 2012Active
33 Cannon Street, London, EC4M 5SB

Secretary19 February 2018Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary10 December 1997Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary03 June 1996Active
The White Cottage, Hurst Drive, Walton On The Hill, United Kingdom, KT20 9QU

Secretary02 October 2000Active
18 Hill View Drive, Welling, DA16 3RS

Director16 January 2004Active
33 Cannon Street, London, EC4M 5SB

Director01 October 2020Active
33 Cannon Street, London, EC4M 5SB

Director04 February 2005Active
33 Cannon Street, London, EC4M 5SB

Director18 September 2019Active
Hadley House, Biggin Lane, Ramsey, PE26 1NB

Director10 December 1997Active
Honeypot House 246 Main Road, Quadring, Spalding, PE11 4PT

Director04 February 2005Active
33 Cannon Street, London, EC4M 5SB

Director01 September 2010Active
33 Cannon Street, London, EC4M 5SB

Director01 September 2010Active
28 Half Moon Lane, London, SE24 9HU

Director12 July 1996Active
81 Bartholomew Road, Kentish Town, NW5 2AH

Director12 July 1996Active
33 Cannon Street, London, EC4M 5SB

Director24 April 2020Active
3a Homewood Road, St Albans, AL1 4BE

Director01 July 2001Active
10 Snow Hill, London, EC1A 2AL

Nominee Director03 June 1996Active
10 Snow Hill, London, EC1A 2AL

Nominee Director03 June 1996Active
33 Cannon Street, London, EC4M 5SB

Director01 March 2012Active
29, Chausse De La Liberation, 1390 Grez Doiceau, Brussels, Belgium,

Director01 September 2008Active
14 Watermans Way, Wargrave, Reading, RG10 8HR

Director04 February 2005Active

People with Significant Control

Euroclear Uk & International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Cannon Street, London, England, EC4M 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-12Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Appoint person secretary company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.