CROWN AGENTS BANK LIMITED

CROWN AGENTS BANK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCROWN AGENTS BANK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02334687
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CROWN AGENTS BANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWN AGENTS FINANCIAL SERVICES LIMITEDJan 12, 1989Jan 12, 1989

    What are the latest accounts for CROWN AGENTS BANK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CROWN AGENTS BANK LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2027
    Next Confirmation Statement DueMay 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2026
    OverdueNo

    What are the latest filings for CROWN AGENTS BANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kushagra Saxena as a director on Apr 29, 2026

    1 pagesTM01

    Confirmation statement made on Apr 23, 2026 with updates

    4 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Registration of charge 023346870003, created on Sep 04, 2025

    20 pagesMR01

    Appointment of Mr. James William Alistair Hopkinson as a director on Jul 17, 2025

    2 pagesAP01

    Appointment of Peter Klein as a director on Jun 27, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    May 05, 2026Replaced A replacement AP01 was registered on 05/05/2026

    Appointment of Mr. Kushagra Saxena as a director on Jun 27, 2025

    2 pagesAP01

    Notification of Cab Payments Holdings Plc as a person with significant control on May 23, 2025

    2 pagesPSC02

    Cessation of Cab Tech Holdco Limited as a person with significant control on May 23, 2025

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    134 pagesAA

    Appointment of Mr Henry Awele Obi as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Simon Hilliard Poole as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Richard Charles Hallett as a director on Feb 10, 2025

    1 pagesTM01

    Termination of appointment of Christopher William Green as a director on Nov 29, 2024

    1 pagesTM01

    Termination of appointment of Mario Ivanov Shiliashki as a director on Sep 03, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    154 pagesAA

    Appointment of Mr Neeraj Kapur as a director on Jun 20, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Bhairav Surendra Trivedi as a director on Jun 20, 2024

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Larren Faye as a director on Jul 11, 2023

    1 pagesTM01

    Termination of appointment of Arnold Onyekwere Ekpe as a director on Jun 30, 2023

    1 pagesTM01

    Who are the officers of CROWN AGENTS BANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Lesley
    London Bridge Street
    SE1 9SG London
    3
    England
    Secretary
    London Bridge Street
    SE1 9SG London
    3
    England
    266404000001
    BROWN, Caroline Anne, Dr
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritish,Irish131461120002
    CAIRNS, Ann
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritish306097720001
    CHISHTI, Susanne
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandAustrian117136460001
    HARWERTH, Elizabeth Noel
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritish,American303816830001
    HOPKINSON, James William Alistair, Mr.
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritish270611460001
    JOHNSON-CALARI, Jennifer
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    United StatesAmerican271691130001
    JORDAN, Karen Angela
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritish238552420001
    KAPUR, Neeraj
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritish268623050001
    KLEIN, Peter
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    United KingdomDanish235702270001
    OBI, Henry Awele
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritish81679910003
    DRABBLE, Maxine Frances
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    180997620001
    HALE, Lynn
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    British83158220001
    KENT, Heather Ann
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    Secretary
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    British8811490003
    WHITE, Keith George
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    Secretary
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    British8188180001
    BATCHELOR, Paul Anthony
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    EnglandBritish14305820001
    BEECROFT, Nicholas Charles
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    EnglandBritish142019070003
    BERRY, Peter Fremantle
    58 Pyrland Road
    N5 2JD London
    Director
    58 Pyrland Road
    N5 2JD London
    EnglandBritish8806970001
    BHATIA, Rajesh
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    EnglandBritish119143960001
    DALE, Henry
    36 Homefield Road
    Chiswick
    W4 2LW London
    Director
    36 Homefield Road
    Chiswick
    W4 2LW London
    British8806980001
    EKPE, Arnold Onyekwere
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    United KingdomBritish107912590001
    FAYE, Michael Larren
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    United StatesAmerican276203230001
    GANDER, Trevor Roland
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    EnglandBritish174442460001
    GARVEY, John
    95 Iverna Court
    Kensington
    W8 6TU London
    Director
    95 Iverna Court
    Kensington
    W8 6TU London
    United KingdomBritish83781000001
    GODLEY, Graham Ronald
    2 St Josephs Vale
    Blackheath
    SE3 0XF London
    Director
    2 St Josephs Vale
    Blackheath
    SE3 0XF London
    British37783380001
    GREEN, Christopher William
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    United KingdomBritish243027520001
    HALLETT, Richard Charles
    London Bridge Street
    SE1 9SG London
    3
    England
    Director
    London Bridge Street
    SE1 9SG London
    3
    England
    EnglandBritish224564940002
    HOLLINGDALE, Stephen Charles
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    United KingdomBritish28846290001
    HOPCROFT, Garry John
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    United KingdomBritish76378580004
    IRWIN, David Barbour
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    United KingdomBritish57811420001
    JACKAMAN, Nigel Victor Charles
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    Director
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    British8812460002
    JAGGER, Terence
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    EnglandBritish127304540001
    JONES, Richard Philip
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey.
    EnglandBritish171956050001
    MAASLAND, Albert Cornelis
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    EnglandDutch,Canadian171690770001
    MACHELL, Carole
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    England
    EnglandBritish229341140001

    Who are the persons with significant control of CROWN AGENTS BANK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Bridge Street
    SE1 9SG London
    3
    England
    May 23, 2025
    London Bridge Street
    SE1 9SG London
    3
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09659405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    United Kingdom
    Jul 01, 2019
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11809810
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Nicholas Road
    SM1 1EL Sutton
    St Nicholas House
    England
    Apr 06, 2016
    St. Nicholas Road
    SM1 1EL Sutton
    St Nicholas House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09659405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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