Warning: file_put_contents(c/d7a8f17dd954f9be33e98670dc03ad2a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Crown Northcorp Limited, EC2V 7NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROWN NORTHCORP LIMITED

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

This company is commonly known as Crown Northcorp Limited. The company was founded 27 years ago and was given the registration number 03431892. The firm's registered office is in LONDON. You can find them at 6th Floor, 65 Gresham Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CROWN NORTHCORP LIMITED
Company Number:03431892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Peak, 5 Wilton Road, London, England, SW1V 1AN

Director31 August 2023Active
The Peak, 5 Wilton Road, London, England, SW1V 1AN

Director31 August 2023Active
1st Floor, Crown House, Crown Street, Ipswich, England, IP1 3HS

Director31 August 2023Active
1400 Kirkley Road, Columbus 43221, Ohio United Stataes Of America,

Secretary17 October 1997Active
Crown House, Crown Street, Ipswich, IP1 3HS

Secretary06 October 2009Active
38 Rue St Louis En Liisle, Paris 75004, France, FOREIGN

Secretary25 September 1997Active
44 Wilton Crescent, Wimbledon, London, SW19 3QS

Secretary17 October 1997Active
Norbury, School Road, Sudbourne, IP12 2BE

Secretary15 December 1999Active
2041 Lyttonsville Road, Silver Spring, Usa, 20916

Secretary26 July 1999Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Secretary06 August 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Secretary30 May 2014Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary03 November 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 September 1997Active
1400 Kirkley Road, Columbus 43221, Ohio United Stataes Of America,

Director17 October 1997Active
Crown House, Crown Street, Ipswich, IP1 3HS

Director01 February 2010Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director30 May 2014Active
Castellum Str 28, Mainz Kastec, FOREIGN

Director17 December 2004Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director29 November 2010Active
Heatherside Farther Common, Hill Brow, Liss, GU33 7QH

Director17 October 1997Active
Flat 1 Hayfield House, 8 Leeds Road, Harrogate, HG2 8AA

Director01 May 2009Active
Crown House, Crown Street, Ipswich, IP1 3HS

Director01 February 2010Active
5525 Hawthorne Pl Nw, Washington Dc, Usa,

Director17 October 1997Active
31 Swallow House, Allitsen Road, London, NW8 7BD

Director25 September 1997Active
38 Rue St Louis En Liisle, Paris 75004, France, FOREIGN

Director25 September 1997Active
Tanglewood The Long Road, Rowledge, Farnham, GU10 4EB

Director26 July 1999Active
44 Wilton Crescent, Wimbledon, London, SW19 3QS

Director17 October 1997Active
380 Tucker Drive, Worthington, Ohio, Usa,

Director17 October 1997Active
2045 Richton Drive, Wheaton, Illinois, Usa,

Director18 January 2001Active
Crown House, Crown Street, Ipswich, IP1 3HS

Director01 February 2010Active
Prinzeneiche 24,, Stamberg, Germany,

Director28 February 2007Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 November 2012Active
1st Floor, Crown House, Crown Street, Ipswich, England, IP1 3HS

Director30 May 2014Active
Hall Farm House, Langham, Bury St. Edmunds, IP31 3EG

Director15 December 1999Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director30 May 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Director30 May 2014Active

People with Significant Control

Bcm Asset Services (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Peak, 5 Wilton Road, London, England, SW1V 1AN
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.