UKBizDB.co.uk

THE CRANEMERE GROUP LIMITED

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

This company is commonly known as The Cranemere Group Limited. The company was founded 11 years ago and was given the registration number 08339652. The firm's registered office is in LONDON. You can find them at 53 Davies Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE CRANEMERE GROUP LIMITED
Company Number:08339652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2012
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:53 Davies Street, London, W1K 5JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director15 December 2015Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director11 July 2019Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director21 January 2021Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director28 June 2013Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director26 June 2018Active
Torre Piantini Piso 14, Gustavo Mejia Ricart Esq Abraham Lincoln, Piantini Santo Domingo, Dominican Republic,

Director21 November 2014Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director31 October 2023Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director23 November 2023Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director21 December 2012Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director11 April 2019Active
1250, Prospect Street, La Jolla, United States,

Director31 October 2023Active
152 West 57th Street, 42nd Floor, New York, United States,

Director22 January 2024Active
53, Davies Street, London, United Kingdom, W1K 5JH

Director30 June 2014Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director15 February 2023Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director24 January 2019Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director20 April 2023Active
801, West 10th Street, Juneau, United States, AK 99801

Director07 November 2022Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director21 July 2016Active
53, Davies Street, London, United Kingdom, W1K 5JH

Secretary14 July 2015Active
53, Davies Street, London, England, W1K 5JH

Secretary06 May 2013Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Secretary28 October 2021Active
5th, Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary21 December 2012Active
Building 551, 4th Floor Road 4612, Sea Front 0346, Bahrain Bay, Bahrain,

Director24 June 2015Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director24 January 2019Active
Blv. Pedro Infante 2580-5, Col. Los Alamos, Culiacan, Mexico, 80100

Director21 July 2016Active
53, Davies Street, London, W1K 5JH

Director21 July 2016Active
P.O. Box 820, Bahrain Mumtalakat Holding Company B.S.C.(C), Manama, Bahrain,

Director12 October 2017Active
801 West 10th Street, Suite 302, Juneau, United States, 99801

Director10 June 2022Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director16 July 2020Active
Great American Tower At Queen City Square, 301 E 4th Street, Floor 27, Cincinnati, United States, 45202

Director01 December 2016Active
53, Davies Street, London, England, W1K 5JH

Director22 May 2013Active
801, West 10th Street, Juneau, United States, 99801

Director24 January 2019Active
C/O Pactolus Private Wealth Management, 6862 Elm Street, Suite 620, Mclean, United States,

Director30 June 2014Active
Everest Reinsurance Company, PO BOX 830, Liberty Corner, United States, 07938

Director24 January 2019Active
501, Nw Grand Blvd, Oklahoma City, United States, OK 73118

Director21 July 2016Active

People with Significant Control

Mr. Vincent Alexis Mai
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:American
Address:53, Davies Street, London, W1K 5JH
Nature of control:
  • Voting rights 25 to 50 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
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Accounts with accounts type group.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-27Officers

Termination secretary company with name termination date.

Download
2023-08-17Capital

Capital statement capital company with date currency figure.

Download
2023-08-17Capital

Legacy.

Download
2023-08-17Insolvency

Legacy.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.