Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CREVETTE HOLDINGS LIMITED

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, EC3A 8BF,
Company Registration Number
11361222
Private Limited Company
Active

Company Overview

About Crevette Holdings Ltd
CREVETTE HOLDINGS LIMITED was founded on 2018-05-14 and has its registered office in London. The organisation's status is listed as "Active". Crevette Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CREVETTE HOLDINGS LIMITED
 
Legal Registered Office
C/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
 
Filing Information
Company Number 11361222
Company ID Number 11361222
Date formed 2018-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts SMALL
Last Datalog update: 2024-05-24 22:09:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREVETTE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD ARMSTRONG
Director 2018-05-22
OLA NORDQUIST
Director 2018-05-14
MICHELLE STREETON
Director 2018-05-14
ANDREA WILLIAMS
Director 2018-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD ARMSTRONG EVEREST UK FINCO LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
PAUL RICHARD ARMSTRONG EVEREST UK HEDGECO LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
PAUL RICHARD ARMSTRONG TRITON UK TOPCO LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
PAUL RICHARD ARMSTRONG TRITON UK MIDCO LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
PAUL RICHARD ARMSTRONG CORIN BIDCO LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
PAUL RICHARD ARMSTRONG DEERFIELD UK LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
PAUL RICHARD ARMSTRONG DEERFIELD UK HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
PAUL RICHARD ARMSTRONG HEKLA BIDCO LIMITED Director 2016-09-29 CURRENT 2016-09-29 Dissolved 2017-03-14
PAUL RICHARD ARMSTRONG CHEETAH TOPCO LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
PAUL RICHARD ARMSTRONG CHEETAH MIDCO LIMITED Director 2016-04-25 CURRENT 2016-04-25 Dissolved 2017-01-24
PAUL RICHARD ARMSTRONG CHEETAH BIDCO LIMITED Director 2016-04-25 CURRENT 2016-04-25 Dissolved 2017-01-24
PAUL RICHARD ARMSTRONG VIOLIN DEBTCO LIMITED Director 2013-11-04 CURRENT 2013-10-21 Liquidation
OLA NORDQUIST CREVETTE INVESTMENT LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
MICHELLE STREETON CREVETTE INVESTMENT LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
MICHELLE STREETON CAPTIVA CAPITAL ILP III LIMITED Director 2018-02-28 CURRENT 2008-01-16 Liquidation
MICHELLE STREETON CAPTIVA CAPITAL GP III LIMITED Director 2018-02-28 CURRENT 2008-01-16 Liquidation
MICHELLE STREETON QUADGAS INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2016-11-28 Active - Proposal to Strike off
MICHELLE STREETON BEECHBROOK UK SME CREDIT I HOLDINGS PLC Director 2017-12-07 CURRENT 2015-11-20 Active
MICHELLE STREETON HEREF BERWICK HOUSE LIMITED Director 2017-11-23 CURRENT 2014-02-10 Liquidation
MICHELLE STREETON DP AIRCRAFT UK LIMITED Director 2017-11-01 CURRENT 2015-04-14 Active
MICHELLE STREETON MORAG FINANCE LIMITED Director 2017-10-26 CURRENT 2017-04-18 Active
MICHELLE STREETON LREDS III SV LIMITED Director 2017-10-03 CURRENT 2016-05-17 Active
ANDREA WILLIAMS CREVETTE INVESTMENT LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ANDREA WILLIAMS TRITON UK TOPCO LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
ANDREA WILLIAMS TRITON UK MIDCO LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
ANDREA WILLIAMS ALTER DOMUS FUND SERVICES (UK) LIMITED Director 2018-03-06 CURRENT 2014-03-27 Active
ANDREA WILLIAMS ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED Director 2018-03-06 CURRENT 2013-04-26 Active
ANDREA WILLIAMS ACREF UK LIMITED Director 2018-02-28 CURRENT 2016-01-29 Active - Proposal to Strike off
ANDREA WILLIAMS QUADGAS INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2016-11-28 Active - Proposal to Strike off
ANDREA WILLIAMS MORAG FINANCE LIMITED Director 2018-02-23 CURRENT 2017-04-18 Active
ANDREA WILLIAMS DP AIRCRAFT UK LIMITED Director 2018-02-23 CURRENT 2015-04-14 Active
ANDREA WILLIAMS GRAND MARAIS CAPITAL LIMITED Director 2018-02-23 CURRENT 2015-08-04 Active - Proposal to Strike off
ANDREA WILLIAMS DEERFIELD UK LIMITED Director 2018-02-12 CURRENT 2017-11-22 Active
ANDREA WILLIAMS DEERFIELD UK HOLDINGS LIMITED Director 2018-02-12 CURRENT 2017-10-30 Active - Proposal to Strike off
ANDREA WILLIAMS ALTER DOMUS (UK) LIMITED Director 2018-01-26 CURRENT 2011-03-14 Active
ANDREA WILLIAMS IMAGE UK HOLDCO II LIMITED Director 2018-01-24 CURRENT 2017-11-23 Active
ANDREA WILLIAMS IMAGE UK HOLDCO I LIMITED Director 2018-01-24 CURRENT 2017-11-22 Active
ANDREA WILLIAMS BEECHBROOK UK SME CREDIT I HOLDINGS PLC Director 2017-12-07 CURRENT 2015-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES
2024-01-25APPOINTMENT TERMINATED, DIRECTOR BIRUTE BRUSOKAITE
2024-01-25DIRECTOR APPOINTED MR SEAN PATRICK DONOVAN
2023-12-12DIRECTOR APPOINTED MISS BIRUTE BRUSOKAITE
2023-12-12DIRECTOR APPOINTED MR. ANTONY HEATH OLIVER
2023-10-23APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD ARMSTRONG
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-0403/07/23 STATEMENT OF CAPITAL EUR 3515112.3901
2023-05-24CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2022-10-03SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03
2022-09-30Director's details changed for Mr Timothy Luke Trott on 2022-09-30
2022-09-30Director's details changed for Mr Matthew Leonard Molton on 2022-09-30
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
2022-09-30Director's details changed for Mr Paul Richard Armstrong on 2022-09-30
2022-08-22Director's details changed for Mr Matthew Leonard Molton on 2022-08-19
2022-08-22CH01Director's details changed for Mr Matthew Leonard Molton on 2022-08-19
2022-08-19CH01Director's details changed for Mr Matthew Leonard Molton on 2022-08-19
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-15SH0106/07/22 STATEMENT OF CAPITAL EUR 3515111.8901
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-01-19Statement by Directors
2022-01-19Solvency Statement dated 20/12/21
2022-01-19Statement of capital on EUR 3,515,094.99
2022-01-19SH19Statement of capital on 2022-01-19 EUR 3,515,094.99
2022-01-19SH20Statement by Directors
2022-01-19CAP-SSSolvency Statement dated 20/12/21
2021-12-30Resolutions passed:<ul><li>Resolution Reduce share prem a/c 20/12/2021</ul>
2021-12-30RES13Resolutions passed:
  • Reduce share prem a/c 20/12/2021
2021-12-14Capital statement. Redenomination of shares <ul><li>EUR 3,515,094.99 on </ul>
2021-12-14SH14Capital statement. Redenomination of shares
  • EUR 3,515,094.99 on
2021-10-26CH01Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
2021-10-12RES13Resolutions passed:
  • Reduction of share premuim account 27/09/2021
2021-08-12CH01Director's details changed for Mr Ola Nordquist on 2021-07-09
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-23AP01DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER ALEXANDER WELLS
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-10-15CH01Director's details changed for Mr Spencer Alexander Wells on 2019-09-14
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-04-18CH01Director's details changed for Mr Spencer Alexander Wells on 2019-04-18
2019-02-11PSC02Notification of Permira Vi Investment Platform Limited as a person with significant control on 2018-12-11
2019-02-07PSC09Withdrawal of a person with significant control statement on 2019-02-07
2018-11-30SH0126/11/18 STATEMENT OF CAPITAL EUR 351509499.01
2018-10-10AA01Current accounting period shortened from 31/05/19 TO 31/12/18
2018-10-10AP04Appointment of Alter Domus (Uk) Limited as company secretary on 2018-10-05
2018-08-01AP01DIRECTOR APPOINTED MR SPENCER ALEXANDER WELLS
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE STREETON
2018-07-09SH0127/06/18 STATEMENT OF CAPITAL GBP 7500.01
2018-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-29CH01Director's details changed for Mr Orla Nordquist on 2018-05-14
2018-05-23AP01DIRECTOR APPOINTED MR PAUL RICHARD ARMSTRONG
2018-05-14NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREVETTE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREVETTE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREVETTE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of CREVETTE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREVETTE HOLDINGS LIMITED
Trademarks
We have not found any records of CREVETTE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREVETTE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CREVETTE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CREVETTE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREVETTE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREVETTE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.