CROWN UK HOLDINGS LIMITED
Overview
| Company Name | CROWN UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03182537 |
| 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 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 Address | No |
What were the previous names of CROWN UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBIS (319) LIMITED | Apr 03, 1996 | Apr 03, 1996 |
What are the latest accounts for CROWN UK HOLDINGS 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 UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for CROWN UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Fenella Kate Essen as a secretary on Jan 15, 2026 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Diane Eileen Carverhill as a secretary on Jan 15, 2026 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jennifer Patricia Simpson as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Fenella Kate Essen as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Paul William Browett as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ivan Kerley as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Brian James Davey as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Confirmation statement made on Apr 03, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Nov 02, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on May 05, 2023
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Cessation of Crown Canadian Holdings Ulc as a person with significant control on May 05, 2023 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of CROWN UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARVERHILL, Diane Eileen | Secretary | Downsview Road Wantage OX12 9BP Oxfordshire | 344337200001 | |||||||
| CLOTHIER, Kevin Charles | Director | Downsview Road Wantage OX12 9BP Oxfordshire | United States | American | 290992300001 | |||||
| DAVEY, Brian James | Director | Downsview Road Wantage OX12 9BP Oxfordshire | England | British | 332044160001 | |||||
| KERLEY, Ivan | Director | Downsview Road Wantage OX12 9BP Oxfordshire | England | British | 305830180001 | |||||
| VAVASSORI, Andrea | Director | Downsview Road Wantage OX12 9BP Oxfordshire | Switzerland | Italian | 286784700001 | |||||
| DAVIDSON, John | Secretary | 66 Kings Drive Berrylands KT5 8NH Surbiton Surrey | British | 50615350001 | ||||||
| DEWSBURY, Malcolm Geoffrey | Secretary | 11 Glebe Close Bidford On Avon B50 4BL Alcester Warwickshire | British | 2436310001 | ||||||
| ESSEN, Fenella Kate | Secretary | Downsview Road Wantage OX12 9BP Oxfordshire | 334166060001 | |||||||
| KRYZANOWSKI, Richard | Secretary | 54 Roberts Road 07632 Englewood Cliffs New Jersey Usa | American | 48608110002 | ||||||
| SIMPSON, Jennifer Patricia | Secretary | Downsview Road Wantage OX12 9BP Oxfordshire | British | 77042940001 | ||||||
| TSD SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900007450001 | |||||||
| BEARDSLEY, John Patrick | Director | Downsview Road Wantage OX12 9BP Oxfordshire | Switzerland | British | 282744120001 | |||||
| BROWETT, Paul William | Director | Downsview Road Wantage OX12 9BP Oxfordshire | England | British | 157242310001 | |||||
| CALLET, Didier Bernard Francois | Director | Downsview Road Wantage OX12 9BP Oxfordshire | France | French | 262011040001 | |||||
| CARMICHAEL, John Boyd | Director | Orchard Way Edgehill Road Ealing W13 8HW London | British | 22682430001 | ||||||
| CONWAY, John William | Director | Downsview Road Wantage OX12 9BP Oxfordshire | Usa | American | 69167110001 | |||||
| DAVIDSON, John | Director | 66 Kings Drive Berrylands KT5 8NH Surbiton Surrey | England | British | 50615350001 | |||||
| DAVIDSON, John | Director | 66 Kings Drive Berrylands KT5 8NH Surbiton Surrey | England | British | 50615350001 | |||||
| DONAHUE, Timothy Joseph | Director | Downsview Road Wantage OX12 9BP Oxfordshire | United States | American | 137498440003 | |||||
| FRENCH, Michael Robert | Director | Birchbank 4 Ashley Hill Place RG10 8NL Wargrave Berkshire | British | 11043230002 | ||||||
| KELLY, Thomas Anthony | Director | Downsview Road Wantage OX12 9BP Oxfordshire | United States | American | 203879820001 | |||||
| KRYZANOWSKI, Richard | Director | 54 Roberts Road 07632 Englewood Cliffs New Jersey Usa | American | 48608110002 | ||||||
| LOMAX, Howard Charles | Director | Downsview Road Wantage OX12 9BP Oxfordshire | Switzerland | British | 137338300002 | |||||
| RUTHERFORD, Alan Walter | Director | 216 St Andrews Court Bluebell Pennsylvania Pa 19422 Usa | British | 48608230001 | ||||||
| TSD NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900007440001 |
Who are the persons with significant control of CROWN UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Crown Holdings, Inc | May 05, 2023 | 600 North 2nd Street Suite 401 17101 Harrisburg C/O Ct Corporation System Pennsylvania United States | No | ||||
| |||||||
Natures of Control
| |||||||
| Crown Canadian Holdings Ulc | Apr 06, 2016 | 1959 Upper Water Street B3J 2XZ Halifax Suite 900 Nova Scotia Canada | 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