Active
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 Name | |
---|---|
CREVETTE HOLDINGS LIMITED | |
Legal Registered Office | |
C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD ARMSTRONG |
||
OLA NORDQUIST |
||
MICHELLE STREETON |
||
ANDREA WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVEREST UK FINCO LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
EVEREST UK HEDGECO LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
TRITON UK TOPCO LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
TRITON UK MIDCO LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
CORIN BIDCO LIMITED | Director | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
DEERFIELD UK LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
DEERFIELD UK HOLDINGS LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
HEKLA BIDCO LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Dissolved 2017-03-14 | |
CHEETAH TOPCO LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active - Proposal to Strike off | |
CHEETAH MIDCO LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Dissolved 2017-01-24 | |
CHEETAH BIDCO LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Dissolved 2017-01-24 | |
VIOLIN DEBTCO LIMITED | Director | 2013-11-04 | CURRENT | 2013-10-21 | Liquidation | |
CREVETTE INVESTMENT LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active | |
CREVETTE INVESTMENT LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active | |
CAPTIVA CAPITAL ILP III LIMITED | Director | 2018-02-28 | CURRENT | 2008-01-16 | Liquidation | |
CAPTIVA CAPITAL GP III LIMITED | Director | 2018-02-28 | CURRENT | 2008-01-16 | Liquidation | |
QUADGAS INVESTMENTS LIMITED | Director | 2018-02-28 | CURRENT | 2016-11-28 | Active - Proposal to Strike off | |
BEECHBROOK UK SME CREDIT I HOLDINGS PLC | Director | 2017-12-07 | CURRENT | 2015-11-20 | Active | |
HEREF BERWICK HOUSE LIMITED | Director | 2017-11-23 | CURRENT | 2014-02-10 | Liquidation | |
DP AIRCRAFT UK LIMITED | Director | 2017-11-01 | CURRENT | 2015-04-14 | Active | |
MORAG FINANCE LIMITED | Director | 2017-10-26 | CURRENT | 2017-04-18 | Active | |
LREDS III SV LIMITED | Director | 2017-10-03 | CURRENT | 2016-05-17 | Active | |
CREVETTE INVESTMENT LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active | |
TRITON UK TOPCO LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
TRITON UK MIDCO LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
ALTER DOMUS FUND SERVICES (UK) LIMITED | Director | 2018-03-06 | CURRENT | 2014-03-27 | Active | |
ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED | Director | 2018-03-06 | CURRENT | 2013-04-26 | Active | |
ACREF UK LIMITED | Director | 2018-02-28 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
QUADGAS INVESTMENTS LIMITED | Director | 2018-02-28 | CURRENT | 2016-11-28 | Active - Proposal to Strike off | |
MORAG FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 2017-04-18 | Active | |
DP AIRCRAFT UK LIMITED | Director | 2018-02-23 | CURRENT | 2015-04-14 | Active | |
GRAND MARAIS CAPITAL LIMITED | Director | 2018-02-23 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
DEERFIELD UK LIMITED | Director | 2018-02-12 | CURRENT | 2017-11-22 | Active | |
DEERFIELD UK HOLDINGS LIMITED | Director | 2018-02-12 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
ALTER DOMUS (UK) LIMITED | Director | 2018-01-26 | CURRENT | 2011-03-14 | Active | |
IMAGE UK HOLDCO II LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-23 | Active | |
IMAGE UK HOLDCO I LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-22 | Active | |
BEECHBROOK UK SME CREDIT I HOLDINGS PLC | Director | 2017-12-07 | CURRENT | 2015-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BIRUTE BRUSOKAITE | ||
DIRECTOR APPOINTED MR SEAN PATRICK DONOVAN | ||
DIRECTOR APPOINTED MISS BIRUTE BRUSOKAITE | ||
DIRECTOR APPOINTED MR. ANTONY HEATH OLIVER | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD ARMSTRONG | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
03/07/23 STATEMENT OF CAPITAL EUR 3515112.3901 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03 | ||
Director's details changed for Mr Timothy Luke Trott on 2022-09-30 | ||
Director's details changed for Mr Matthew Leonard Molton on 2022-09-30 | ||
REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom | ||
Director's details changed for Mr Paul Richard Armstrong on 2022-09-30 | ||
Director's details changed for Mr Matthew Leonard Molton on 2022-08-19 | ||
CH01 | Director's details changed for Mr Matthew Leonard Molton on 2022-08-19 | |
CH01 | Director's details changed for Mr Matthew Leonard Molton on 2022-08-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
SH01 | 06/07/22 STATEMENT OF CAPITAL EUR 3515111.8901 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES | |
Statement by Directors | ||
Solvency Statement dated 20/12/21 | ||
Statement of capital on EUR 3,515,094.99 | ||
SH19 | Statement of capital on 2022-01-19 EUR 3,515,094.99 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/12/21 | |
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 20/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
Capital statement. Redenomination of shares <ul><li>EUR 3,515,094.99 on </ul> | ||
SH14 | Capital statement. Redenomination of shares
| |
CH01 | Director's details changed for Mr Matthew Leonard Molton on 2021-10-21 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Ola Nordquist on 2021-07-09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER ALEXANDER WELLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Spencer Alexander Wells on 2019-09-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Spencer Alexander Wells on 2019-04-18 | |
PSC02 | Notification of Permira Vi Investment Platform Limited as a person with significant control on 2018-12-11 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-02-07 | |
SH01 | 26/11/18 STATEMENT OF CAPITAL EUR 351509499.01 | |
AA01 | Current accounting period shortened from 31/05/19 TO 31/12/18 | |
AP04 | Appointment of Alter Domus (Uk) Limited as company secretary on 2018-10-05 | |
AP01 | DIRECTOR APPOINTED MR SPENCER ALEXANDER WELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE STREETON | |
SH01 | 27/06/18 STATEMENT OF CAPITAL GBP 7500.01 | |
RES11 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Orla Nordquist on 2018-05-14 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD ARMSTRONG | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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.
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:
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. |