CROWN UK HOLDINGS LIMITED

CROWN UK HOLDINGS LIMITED

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

    Company NameCROWN UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03182537
    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 UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CROWN UK HOLDINGS LIMITED located?

    Registered Office Address
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWN UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBIS (319) LIMITEDApr 03, 1996Apr 03, 1996

    What are the latest accounts for CROWN UK HOLDINGS 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 UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for CROWN UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Fenella Kate Essen as a secretary on Jan 15, 2026

    1 pagesTM02

    Appointment of Miss Diane Eileen Carverhill as a secretary on Jan 15, 2026

    2 pagesAP03

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Patricia Simpson as a secretary on Apr 01, 2025

    1 pagesTM02

    Appointment of Mrs Fenella Kate Essen as a secretary on Apr 01, 2025

    2 pagesAP03

    Termination of appointment of Paul William Browett as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Mr Ivan Kerley as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Brian James Davey as a director on Apr 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Confirmation statement made on Apr 03, 2024 with updates

    4 pagesCS01

    Statement of capital on Nov 02, 2023

    • Capital: GBP 960,913
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account/amount credited to profit and loss account 27/10/2023
    RES13

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Statement of capital following an allotment of shares on May 05, 2023

    • Capital: GBP 960,913
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Statement of company's objects

    2 pagesCC04

    Cessation of Crown Canadian Holdings Ulc as a person with significant control on May 05, 2023

    1 pagesPSC07

    Who are the officers of CROWN UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARVERHILL, Diane Eileen
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Secretary
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    344337200001
    CLOTHIER, Kevin Charles
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    United StatesAmerican290992300001
    DAVEY, Brian James
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    EnglandBritish332044160001
    KERLEY, Ivan
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    EnglandBritish305830180001
    VAVASSORI, Andrea
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    SwitzerlandItalian286784700001
    DAVIDSON, John
    66 Kings Drive
    Berrylands
    KT5 8NH Surbiton
    Surrey
    Secretary
    66 Kings Drive
    Berrylands
    KT5 8NH Surbiton
    Surrey
    British50615350001
    DEWSBURY, Malcolm Geoffrey
    11 Glebe Close
    Bidford On Avon
    B50 4BL Alcester
    Warwickshire
    Secretary
    11 Glebe Close
    Bidford On Avon
    B50 4BL Alcester
    Warwickshire
    British2436310001
    ESSEN, Fenella Kate
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Secretary
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    334166060001
    KRYZANOWSKI, Richard
    54 Roberts Road
    07632 Englewood Cliffs
    New Jersey
    Usa
    Secretary
    54 Roberts Road
    07632 Englewood Cliffs
    New Jersey
    Usa
    American48608110002
    SIMPSON, Jennifer Patricia
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Secretary
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    British77042940001
    TSD SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007450001
    BEARDSLEY, John Patrick
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    SwitzerlandBritish282744120001
    BROWETT, Paul William
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    EnglandBritish157242310001
    CALLET, Didier Bernard Francois
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    FranceFrench262011040001
    CARMICHAEL, John Boyd
    Orchard Way Edgehill Road
    Ealing
    W13 8HW London
    Director
    Orchard Way Edgehill Road
    Ealing
    W13 8HW London
    British22682430001
    CONWAY, John William
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    UsaAmerican69167110001
    DAVIDSON, John
    66 Kings Drive
    Berrylands
    KT5 8NH Surbiton
    Surrey
    Director
    66 Kings Drive
    Berrylands
    KT5 8NH Surbiton
    Surrey
    EnglandBritish50615350001
    DAVIDSON, John
    66 Kings Drive
    Berrylands
    KT5 8NH Surbiton
    Surrey
    Director
    66 Kings Drive
    Berrylands
    KT5 8NH Surbiton
    Surrey
    EnglandBritish50615350001
    DONAHUE, Timothy Joseph
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    United StatesAmerican137498440003
    FRENCH, Michael Robert
    Birchbank 4 Ashley Hill Place
    RG10 8NL Wargrave
    Berkshire
    Director
    Birchbank 4 Ashley Hill Place
    RG10 8NL Wargrave
    Berkshire
    British11043230002
    KELLY, Thomas Anthony
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    United StatesAmerican203879820001
    KRYZANOWSKI, Richard
    54 Roberts Road
    07632 Englewood Cliffs
    New Jersey
    Usa
    Director
    54 Roberts Road
    07632 Englewood Cliffs
    New Jersey
    Usa
    American48608110002
    LOMAX, Howard Charles
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxfordshire
    SwitzerlandBritish137338300002
    RUTHERFORD, Alan Walter
    216 St Andrews Court
    Bluebell
    Pennsylvania Pa 19422
    Usa
    Director
    216 St Andrews Court
    Bluebell
    Pennsylvania Pa 19422
    Usa
    British48608230001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Who are the persons with significant control of CROWN UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Holdings, Inc
    600 North 2nd Street
    Suite 401
    17101 Harrisburg
    C/O Ct Corporation System
    Pennsylvania
    United States
    May 05, 2023
    600 North 2nd Street
    Suite 401
    17101 Harrisburg
    C/O Ct Corporation System
    Pennsylvania
    United States
    No
    Legal FormCorporation
    Legal AuthorityLaw Of Commonwealth Of Pennsylvania
    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.
    Crown Canadian Holdings Ulc
    1959 Upper Water Street
    B3J 2XZ Halifax
    Suite 900
    Nova Scotia
    Canada
    Apr 06, 2016
    1959 Upper Water Street
    B3J 2XZ Halifax
    Suite 900
    Nova Scotia
    Canada
    Yes
    Legal FormUnlimited Liability Company
    Legal AuthorityCanadian
    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