CROWN AGENTS LIMITED

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

    Company NameCROWN AGENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03259922
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CROWN AGENTS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is CROWN AGENTS LIMITED located?

    Registered Office Address
    C/O Kroll Advisory Ltd The Shard 32
    London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWN AGENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CROWN AGENTS FOR OVERSEA GOVERNMENTS AND ADMINISTRATIONS LIMITEDOct 07, 1996Oct 07, 1996

    What are the latest accounts for CROWN AGENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 29, 2023
    Next Accounts Due OnSep 27, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

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

    OverdueYes
    Last Confirmation Statement Made Up ToApr 17, 2025
    Next Confirmation Statement DueMay 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2024
    OverdueYes

    What are the latest filings for CROWN AGENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    37 pagesWU07

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from Blue Fin Building 110 Southwark Street London SE1 0SU England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Aug 27, 2024

    3 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Registration of charge 032599220004, created on Mar 21, 2024

    51 pagesMR01

    Termination of appointment of Ian Herbert Greer Malcomson as a secretary on Sep 29, 2023

    1 pagesTM02

    Termination of appointment of Ian Herbert Greer Malcomson as a director on Sep 29, 2023

    1 pagesTM01

    Appointment of Ms Maureen Simuyandi as a director on May 18, 2023

    2 pagesAP01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    65 pagesAA

    Termination of appointment of Lucy Jeanne Neville-Rolfe Dbe Cmg as a director on Sep 20, 2022

    1 pagesTM01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    62 pagesAA

    Registration of charge 032599220003, created on Dec 16, 2021

    38 pagesMR01

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Muraguri Muriithi as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Jonathan James O’Grady Cameron as a director on Jan 18, 2021

    2 pagesAP01

    Termination of appointment of Marie Rita Staunton as a director on Dec 01, 2020

    1 pagesTM01

    Who are the officers of CROWN AGENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Jonathan James O'Grady
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    EnglandBritish,Australian76256470002
    DALTON, Ian Mark
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    EnglandBritish207972350001
    DRAKE, Fergus John
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    EnglandBritish238538400001
    MURIITHI, David Muraguri
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    KenyaKenyan281961320001
    RICHARDSON, David Gordon
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    EnglandBritish192975460001
    SIMUYANDI, Maureen
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd The Shard 32
    ZambiaZambian309766350001
    DRABBLE, Maxine Frances
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    181002370001
    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
    MALCOMSON, Ian Herbert Greer
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Secretary
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    252732170001
    MOHAN, Francesca
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Secretary
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    217487220001
    TITE, Christopher Charles
    27 Hotham Road
    SW15 1QL London
    Secretary
    27 Hotham Road
    SW15 1QL London
    British37587200002
    WHITE, Keith George
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    Secretary
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    British8188180001
    ANDREWES, John David
    8 Murray Road
    Wimbledon
    SW19 4PB London
    Director
    8 Murray Road
    Wimbledon
    SW19 4PB London
    British24097580001
    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
    BERRY, Peter Fremantle
    58 Pyrland Road
    N5 2JD London
    Director
    58 Pyrland Road
    N5 2JD London
    EnglandBritish8806970001
    BORDEN, Jennifer Edith
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish53499170001
    COOK, Donald Frederick
    6 Grenville Place
    3 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    Director
    6 Grenville Place
    3 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    EnglandBritish17733260004
    COVENEY, Ken
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandIrish168755720001
    ESSEX, David Anthony Dampier
    7 Crescent Road
    SW20 8EY London
    Director
    7 Crescent Road
    SW20 8EY London
    EnglandBritish50916380001
    GARVEY, John
    95 Iverna Court
    Kensington
    W8 6TU London
    Director
    95 Iverna Court
    Kensington
    W8 6TU London
    United KingdomBritish83781000001
    GRIMSHAW, Kenneth Drumond
    26c Hillyard Street
    SW9 0NL London
    Director
    26c Hillyard Street
    SW9 0NL London
    British78526180001
    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
    IRETON, Barrie Rowland
    11 Eynella Road
    Dulwich
    SE22 8XF London
    Director
    11 Eynella Road
    Dulwich
    SE22 8XF London
    British52145380001
    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, Simon Robert
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritish215895960001
    JONES, Simon Francis
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish175744530001
    MALCOMSON, Ian Herbert Greer
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritish184753490001
    MANNING, Richard Guy Moberley
    13 Trystings Close
    Claygate
    KT10 0TF Esher
    Surrey
    Director
    13 Trystings Close
    Claygate
    KT10 0TF Esher
    Surrey
    United KingdomBritish49624540001
    MASTERS, Christopher
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    ScotlandBritish9509720001
    MCMENAMIN, Derek Neil
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish160544740001
    NEVILLE-ROLFE DBE CMG, Lucy Jeanne, Baroness
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritish277495350001
    OXFORD, Anthony Howard
    Honeythorne
    Mells
    BA11 3QN Frome
    Somerset
    Director
    Honeythorne
    Mells
    BA11 3QN Frome
    Somerset
    British27540690002
    PEMBERTON-PIGOTT, Jason Hugh
    21 Rowan Road
    W6 7DT London
    Director
    21 Rowan Road
    W6 7DT London
    British49614870001
    PHILLIPS, David
    Whitelands Lodge
    Mill Hill
    TN8 5DB Edenbridge
    Kent
    Director
    Whitelands Lodge
    Mill Hill
    TN8 5DB Edenbridge
    Kent
    British38684560003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crown Agents Foundation
    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 FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03251167
    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 Crown Agents Foundation
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Apr 06, 2016
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Acts 1985-2006
    Place RegisteredEngland And Wales
    Registration Number03251167
    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.

    Does CROWN AGENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2024Petition date
    Aug 01, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Goodhew
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Benjamin John Wiles
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London

    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