CA-MC ACQUISITION UK LIMITED

CA-MC ACQUISITION UK LIMITED

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

    Company NameCA-MC ACQUISITION UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03878137
    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 CA-MC ACQUISITION UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CA-MC ACQUISITION UK LIMITED located?

    Registered Office Address
    Coin House
    New Coin Street, Royton
    OL2 6JZ Oldham
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of CA-MC ACQUISITION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINEALPINE LIMITEDNov 16, 1999Nov 16, 1999

    What are the latest accounts for CA-MC ACQUISITION UK 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 CA-MC ACQUISITION UK LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2026
    Next Confirmation Statement DueNov 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2025
    OverdueNo

    What are the latest filings for CA-MC ACQUISITION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Termination of appointment of Patricia Ann Barrie as a secretary on Apr 24, 2025

    1 pagesTM02

    Appointment of Miss Olha Horbyak as a secretary on Apr 24, 2025

    2 pagesAP03

    Confirmation statement made on Nov 16, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Statement of capital following an allotment of shares on May 04, 2024

    • Capital: GBP 2,001
    3 pagesSH01

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Change of details for Crane Holdings, Co. as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Appointment of Bianca Shardelow as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Aaron Saak as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Christina Cristiano as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Max Homer Mitchell as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Richard Andrew Maue as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Edward Stephen Switter as a director on Mar 17, 2023

    1 pagesTM01

    Cessation of Crane Sc Holdings Limited as a person with significant control on Nov 16, 2022

    1 pagesPSC07

    Notification of Crane Holdings, Co. as a person with significant control on Nov 16, 2022

    2 pagesPSC02

    Confirmation statement made on Nov 16, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 07, 2022

    • Capital: GBP 2,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Who are the officers of CA-MC ACQUISITION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORBYAK, Olha
    New Coin Street
    Royton
    OL2 6JZ Oldham
    Coin House
    England
    Secretary
    New Coin Street
    Royton
    OL2 6JZ Oldham
    Coin House
    England
    335368510001
    CRISTIANO, Christina
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    Director
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    United StatesAmerican307573020001
    SAAK, Aaron
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    Director
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    United StatesAmerican307573270001
    SHARDELOW, Bianca
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    Director
    950 Winter Street
    4th Floor North
    MA 02451 Waltham
    Crane Nxt
    United States
    United StatesAmerican307624620001
    BARRIE, Patricia Ann
    Coin House
    New Coin Street, Royton
    OL2 6JZ Oldham
    Lancashire
    Secretary
    Coin House
    New Coin Street, Royton
    OL2 6JZ Oldham
    Lancashire
    263401150001
    DAVIS, Steven Leroy
    8030 South Drive
    63117 St Louis
    Missouri
    Usa
    Secretary
    8030 South Drive
    63117 St Louis
    Missouri
    Usa
    American68478510001
    MAMMEN, Silke
    127a Leman Street
    E1 8EY London
    Secretary
    127a Leman Street
    E1 8EY London
    British68060800001
    WILKINSON, Richard
    22 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    Secretary
    22 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    British66357650002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAGE, Iain
    6 Kelvedon Close
    KT2 5LG Kingston Upon Thames
    Surrey
    Director
    6 Kelvedon Close
    KT2 5LG Kingston Upon Thames
    Surrey
    British66098450001
    BECKETT, Stephen John
    4 Parsonage Gardens
    Marple
    SK6 7NB Stockport
    Cheshire
    Director
    4 Parsonage Gardens
    Marple
    SK6 7NB Stockport
    Cheshire
    United KingdomBritish36087080002
    COLLETT, Kenneth
    Coin House
    New Coin Street, Royton
    OL2 6JZ Oldham
    Lancashire
    Director
    Coin House
    New Coin Street, Royton
    OL2 6JZ Oldham
    Lancashire
    EnglandBritish176787840001
    DAVIS, Steven Leroy
    8030 South Drive
    63117 St Louis
    Missouri
    Usa
    Director
    8030 South Drive
    63117 St Louis
    Missouri
    Usa
    United StatesAmerican68478510001
    FAST, Eric Carson
    First Stamford Place
    06902 Stamford
    100
    Ct
    United States
    Director
    First Stamford Place
    06902 Stamford
    100
    Ct
    United States
    United States Of AmericaUnited States67792340003
    INNES, Michael Andrew
    5 Woodhead Drive
    Hale
    WA15 9LG Altrincham
    Cheshire
    Director
    5 Woodhead Drive
    Hale
    WA15 9LG Altrincham
    Cheshire
    EnglandBritish77757350001
    KRAWITT, Andrew Lawrence
    First Stamford Place
    06902 Stamford
    100
    Ct
    United States
    Director
    First Stamford Place
    06902 Stamford
    100
    Ct
    United States
    United States Of AmericaAmerican157215560001
    MAMMEN, Silke
    127a Leman Street
    E1 8EY London
    Director
    127a Leman Street
    E1 8EY London
    British68060800001
    MAUE, Richard Andrew
    First Stamford Place
    06902 Stamford
    100
    Ct
    United States
    Director
    First Stamford Place
    06902 Stamford
    100
    Ct
    United States
    United StatesAmerican155340020001
    MITCHELL, Max Homer
    First Stamford Place
    Stamford
    100
    Ct 06902
    United States
    Director
    First Stamford Place
    Stamford
    100
    Ct 06902
    United States
    United StatesAmerican184838180001
    ORTON, David Raymond
    7 Huntsmans Way
    Badsworth
    WF9 1BE Pontefract
    West Yorkshire
    Director
    7 Huntsmans Way
    Badsworth
    WF9 1BE Pontefract
    West Yorkshire
    United KingdomBritish8247080001
    SWITTER, Edward Stephen
    c/o Crane Co
    100 First Stamford Place
    Stamford
    Ct
    06902
    United States
    Director
    c/o Crane Co
    100 First Stamford Place
    Stamford
    Ct
    06902
    United States
    United StatesAmerican157229760001
    THOMAS, Jack Edward
    14 Upper Ladue Road
    St Louis
    Missouri 63124
    Usa
    Director
    14 Upper Ladue Road
    St Louis
    Missouri 63124
    Usa
    United StatesAmerican68174520001
    WILKINSON, Richard
    22 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    Director
    22 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    EnglandBritish66357650002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CA-MC ACQUISITION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crane Nxt, Co.
    1209 Orange Street
    County Of New Castle
    Wilmington
    Corporation Trust Center
    Delaware, 19801
    United States
    Nov 16, 2022
    1209 Orange Street
    County Of New Castle
    Wilmington
    Corporation Trust Center
    Delaware, 19801
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware
    Registration Number6383824
    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.
    Crane Sc Holdings Limited
    New Coin Street
    Royton
    OL2 6JZ Oldham
    Coin House
    England
    Apr 06, 2016
    New Coin Street
    Royton
    OL2 6JZ Oldham
    Coin House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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