CA-MC ACQUISITION UK LIMITED
Overview
| Company Name | CA-MC ACQUISITION UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03878137 |
| 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 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 Address | No |
What were the previous names of CA-MC ACQUISITION UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINEALPINE LIMITED | Nov 16, 1999 | Nov 16, 1999 |
What are the latest accounts for CA-MC ACQUISITION UK 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 CA-MC ACQUISITION UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for CA-MC ACQUISITION UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Patricia Ann Barrie as a secretary on Apr 24, 2025 | 1 pages | TM02 | ||
Appointment of Miss Olha Horbyak as a secretary on Apr 24, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Nov 16, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Statement of capital following an allotment of shares on May 04, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Change of details for Crane Holdings, Co. as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||
Appointment of Bianca Shardelow as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Appointment of Aaron Saak as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Appointment of Christina Cristiano as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Max Homer Mitchell as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Andrew Maue as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Edward Stephen Switter as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Cessation of Crane Sc Holdings Limited as a person with significant control on Nov 16, 2022 | 1 pages | PSC07 | ||
Notification of Crane Holdings, Co. as a person with significant control on Nov 16, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 16, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 07, 2022
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Who are the officers of CA-MC ACQUISITION UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORBYAK, Olha | Secretary | New Coin Street Royton OL2 6JZ Oldham Coin House England | 335368510001 | |||||||
| CRISTIANO, Christina | Director | 950 Winter Street 4th Floor North MA 02451 Waltham Crane Nxt United States | United States | American | 307573020001 | |||||
| SAAK, Aaron | Director | 950 Winter Street 4th Floor North MA 02451 Waltham Crane Nxt United States | United States | American | 307573270001 | |||||
| SHARDELOW, Bianca | Director | 950 Winter Street 4th Floor North MA 02451 Waltham Crane Nxt United States | United States | American | 307624620001 | |||||
| BARRIE, Patricia Ann | Secretary | Coin House New Coin Street, Royton OL2 6JZ Oldham Lancashire | 263401150001 | |||||||
| DAVIS, Steven Leroy | Secretary | 8030 South Drive 63117 St Louis Missouri Usa | American | 68478510001 | ||||||
| MAMMEN, Silke | Secretary | 127a Leman Street E1 8EY London | British | 68060800001 | ||||||
| WILKINSON, Richard | Secretary | 22 Packsaddle Park Prestbury SK10 4PU Macclesfield Cheshire | British | 66357650002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAGE, Iain | Director | 6 Kelvedon Close KT2 5LG Kingston Upon Thames Surrey | British | 66098450001 | ||||||
| BECKETT, Stephen John | Director | 4 Parsonage Gardens Marple SK6 7NB Stockport Cheshire | United Kingdom | British | 36087080002 | |||||
| COLLETT, Kenneth | Director | Coin House New Coin Street, Royton OL2 6JZ Oldham Lancashire | England | British | 176787840001 | |||||
| DAVIS, Steven Leroy | Director | 8030 South Drive 63117 St Louis Missouri Usa | United States | American | 68478510001 | |||||
| FAST, Eric Carson | Director | First Stamford Place 06902 Stamford 100 Ct United States | United States Of America | United States | 67792340003 | |||||
| INNES, Michael Andrew | Director | 5 Woodhead Drive Hale WA15 9LG Altrincham Cheshire | England | British | 77757350001 | |||||
| KRAWITT, Andrew Lawrence | Director | First Stamford Place 06902 Stamford 100 Ct United States | United States Of America | American | 157215560001 | |||||
| MAMMEN, Silke | Director | 127a Leman Street E1 8EY London | British | 68060800001 | ||||||
| MAUE, Richard Andrew | Director | First Stamford Place 06902 Stamford 100 Ct United States | United States | American | 155340020001 | |||||
| MITCHELL, Max Homer | Director | First Stamford Place Stamford 100 Ct 06902 United States | United States | American | 184838180001 | |||||
| ORTON, David Raymond | Director | 7 Huntsmans Way Badsworth WF9 1BE Pontefract West Yorkshire | United Kingdom | British | 8247080001 | |||||
| SWITTER, Edward Stephen | Director | c/o Crane Co 100 First Stamford Place Stamford Ct 06902 United States | United States | American | 157229760001 | |||||
| THOMAS, Jack Edward | Director | 14 Upper Ladue Road St Louis Missouri 63124 Usa | United States | American | 68174520001 | |||||
| WILKINSON, Richard | Director | 22 Packsaddle Park Prestbury SK10 4PU Macclesfield Cheshire | England | British | 66357650002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CA-MC ACQUISITION UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crane Nxt, Co. | Nov 16, 2022 | 1209 Orange Street County Of New Castle Wilmington Corporation Trust Center Delaware, 19801 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Crane Sc Holdings Limited | Apr 06, 2016 | New Coin Street Royton OL2 6JZ Oldham Coin House England | 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