CROWN AGENTS BANK LIMITED
Overview
| Company Name | CROWN AGENTS BANK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02334687 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROWN AGENTS BANK LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CROWN AGENTS BANK LIMITED located?
| Registered Office Address | 3 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROWN AGENTS BANK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROWN AGENTS FINANCIAL SERVICES LIMITED | Jan 12, 1989 | Jan 12, 1989 |
What are the latest accounts for CROWN AGENTS BANK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CROWN AGENTS BANK LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2027 |
|---|---|
| Next Confirmation Statement Due | May 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2026 |
| Overdue | No |
What are the latest filings for CROWN AGENTS BANK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Kushagra Saxena as a director on Apr 29, 2026 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 23, 2026 with updates | 4 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Registration of charge 023346870003, created on Sep 04, 2025 | 20 pages | MR01 | ||||||
Appointment of Mr. James William Alistair Hopkinson as a director on Jul 17, 2025 | 2 pages | AP01 | ||||||
Appointment of Peter Klein as a director on Jun 27, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr. Kushagra Saxena as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||
Notification of Cab Payments Holdings Plc as a person with significant control on May 23, 2025 | 2 pages | PSC02 | ||||||
Cessation of Cab Tech Holdco Limited as a person with significant control on May 23, 2025 | 1 pages | PSC07 | ||||||
Full accounts made up to Dec 31, 2024 | 134 pages | AA | ||||||
Appointment of Mr Henry Awele Obi as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Hilliard Poole as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||
Auditor's resignation | 2 pages | AUD | ||||||
Termination of appointment of Richard Charles Hallett as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Christopher William Green as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Mario Ivanov Shiliashki as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 154 pages | AA | ||||||
Appointment of Mr Neeraj Kapur as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||
Registered office address changed from 3 London Bridge Street 3 London Bridge Street London SE1 9SG England to 3 London Bridge Street London SE1 9SG on Jun 21, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Bhairav Surendra Trivedi as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||
Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS England to 3 London Bridge Street 3 London Bridge Street London SE1 9SG on Jun 21, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Michael Larren Faye as a director on Jul 11, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Arnold Onyekwere Ekpe as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||
Who are the officers of CROWN AGENTS BANK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Lesley | Secretary | London Bridge Street SE1 9SG London 3 England | 266404000001 | |||||||
| BROWN, Caroline Anne, Dr | Director | London Bridge Street SE1 9SG London 3 England | England | British,Irish | 131461120002 | |||||
| CAIRNS, Ann | Director | London Bridge Street SE1 9SG London 3 England | England | British | 306097720001 | |||||
| CHISHTI, Susanne | Director | London Bridge Street SE1 9SG London 3 England | England | Austrian | 117136460001 | |||||
| HARWERTH, Elizabeth Noel | Director | London Bridge Street SE1 9SG London 3 England | England | British,American | 303816830001 | |||||
| HOPKINSON, James William Alistair, Mr. | Director | London Bridge Street SE1 9SG London 3 England | England | British | 270611460001 | |||||
| JOHNSON-CALARI, Jennifer | Director | London Bridge Street SE1 9SG London 3 England | United States | American | 271691130001 | |||||
| JORDAN, Karen Angela | Director | London Bridge Street SE1 9SG London 3 England | England | British | 238552420001 | |||||
| KAPUR, Neeraj | Director | London Bridge Street SE1 9SG London 3 England | England | British | 268623050001 | |||||
| KLEIN, Peter | Director | London Bridge Street SE1 9SG London 3 England | United Kingdom | Danish | 235702270001 | |||||
| OBI, Henry Awele | Director | London Bridge Street SE1 9SG London 3 England | England | British | 81679910003 | |||||
| DRABBLE, Maxine Frances | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey. | 180997620001 | |||||||
| HALE, Lynn | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey. | British | 83158220001 | ||||||
| KENT, Heather Ann | Secretary | 23a Boscombe Road KT4 8PJ Worcester Park Surrey | British | 8811490003 | ||||||
| WHITE, Keith George | Secretary | 8 Lymbourne Close Belmont SM2 6DX Sutton Surrey | British | 8188180001 | ||||||
| BATCHELOR, Paul Anthony | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey. | England | British | 14305820001 | |||||
| BEECROFT, Nicholas Charles | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | England | British | 142019070003 | |||||
| BERRY, Peter Fremantle | Director | 58 Pyrland Road N5 2JD London | England | British | 8806970001 | |||||
| BHATIA, Rajesh | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | England | British | 119143960001 | |||||
| DALE, Henry | Director | 36 Homefield Road Chiswick W4 2LW London | British | 8806980001 | ||||||
| EKPE, Arnold Onyekwere | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | United Kingdom | British | 107912590001 | |||||
| FAYE, Michael Larren | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | United States | American | 276203230001 | |||||
| GANDER, Trevor Roland | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey. | England | British | 174442460001 | |||||
| GARVEY, John | Director | 95 Iverna Court Kensington W8 6TU London | United Kingdom | British | 83781000001 | |||||
| GODLEY, Graham Ronald | Director | 2 St Josephs Vale Blackheath SE3 0XF London | British | 37783380001 | ||||||
| GREEN, Christopher William | Director | London Bridge Street SE1 9SG London 3 England | United Kingdom | British | 243027520001 | |||||
| HALLETT, Richard Charles | Director | London Bridge Street SE1 9SG London 3 England | England | British | 224564940002 | |||||
| HOLLINGDALE, Stephen Charles | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey. | United Kingdom | British | 28846290001 | |||||
| HOPCROFT, Garry John | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey. | United Kingdom | British | 76378580004 | |||||
| IRWIN, David Barbour | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey. | United Kingdom | British | 57811420001 | |||||
| JACKAMAN, Nigel Victor Charles | Director | Batts Cottage Freefolk RG28 7NW Whitchurch Hampshire | British | 8812460002 | ||||||
| JAGGER, Terence | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey. | England | British | 127304540001 | |||||
| JONES, Richard Philip | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey. | England | British | 171956050001 | |||||
| MAASLAND, Albert Cornelis | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | England | Dutch,Canadian | 171690770001 | |||||
| MACHELL, Carole | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey England | England | British | 229341140001 |
Who are the persons with significant control of CROWN AGENTS BANK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cab Payments Holdings Plc | May 23, 2025 | London Bridge Street SE1 9SG London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cab Tech Holdco Limited | Jul 01, 2019 | The Quadrant SM2 5AS Sutton Quadrant House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cabim Limited | Apr 06, 2016 | St. Nicholas Road SM1 1EL Sutton St Nicholas House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0