CRANE MIDCO LIMITED

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

    Company NameCRANE MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06648599
    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 CRANE MIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CRANE MIDCO LIMITED located?

    Registered Office Address
    15 St Botolph Street
    EC3A 7BB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRANE MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for CRANE MIDCO LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2025
    Next Confirmation Statement DueJul 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2024
    OverdueNo

    What are the latest filings for CRANE MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 16, 2024 with updates

    10 pagesCS01

    Full accounts made up to Jun 30, 2023

    19 pagesAA

    Termination of appointment of Una Irene Geraldine Ni Mhurchu as a secretary on Oct 19, 2023

    1 pagesTM02

    Appointment of Kathy Mcdermott as a secretary on Oct 19, 2023

    2 pagesAP03

    Appointment of Kathy Mcdermott as a director on Oct 19, 2023

    2 pagesAP01

    Confirmation statement made on Jul 16, 2023 with updates

    10 pagesCS01

    Change of details for Bidvest Services Group (Uk) Limited as a person with significant control on Jul 16, 2023

    2 pagesPSC05

    Full accounts made up to Jun 30, 2022

    19 pagesAA

    Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022

    2 pagesAP03

    Termination of appointment of Michael Patrick Kennedy as a director on Jul 31, 2022

    1 pagesTM01

    Termination of appointment of Michael Patrick Kennedy as a secretary on Jul 31, 2022

    1 pagesTM02

    Confirmation statement made on Jul 16, 2022 with updates

    10 pagesCS01

    Change of details for Noonan Topco Limited as a person with significant control on Jul 16, 2022

    2 pagesPSC05

    Director's details changed for Mr Declan Doyle on Jul 04, 2022

    2 pagesCH01

    Full accounts made up to Jun 30, 2021

    18 pagesAA

    Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 15 st Botolph Street London EC3A 7BB on Nov 19, 2021

    1 pagesAD01

    Confirmation statement made on Jul 16, 2021 with updates

    10 pagesCS01

    Full accounts made up to Jun 30, 2020

    24 pagesAA

    Change of details for Bidvest Services Group (Uk) Limited as a person with significant control on Oct 22, 2019

    2 pagesPSC05

    Change of details for Noonan Topco Limited as a person with significant control on Nov 20, 2019

    2 pagesPSC05

    Confirmation statement made on Jul 16, 2020 with updates

    8 pagesCS01

    Full accounts made up to Jun 30, 2019

    25 pagesAA

    Registered office address changed from Ground Floor 47 Paul Street London EC2A 4LP United Kingdom to St. Magnus House 3 Lower Thames Street London EC3R 6HD on Nov 20, 2019

    1 pagesAD01

    Confirmation statement made on Jul 16, 2019 with updates

    8 pagesCS01

    Termination of appointment of John O'donoghue as a director on Jul 01, 2019

    1 pagesTM01

    Who are the officers of CRANE MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDERMOTT, Kathy
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    Secretary
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    316802660001
    CONNOLLY, John Fintan
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    Director
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    IrelandIrishBusiness Development Director134374930005
    DOYLE, Declan
    Hilton House Unit 3
    Swords Business Park
    Swords
    Dublin
    Ireland
    Director
    Hilton House Unit 3
    Swords Business Park
    Swords
    Dublin
    Ireland
    IrelandIrishCompany Director134294270022
    FAINMAN, Alan
    Tuscany Office Park
    Coombe Place
    Rivonia
    Building 3
    Gauteng 2191
    South Africa
    Director
    Tuscany Office Park
    Coombe Place
    Rivonia
    Building 3
    Gauteng 2191
    South Africa
    South AfricaSouth AfricanChief Executive Officer235103300001
    MCDERMOTT, Kathy
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    Director
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    IrelandIrishGroup Chief Financial Officer316802650001
    SCRUSE, Trevor Graham
    Tuscany Office Park
    Coombe Place
    Rivonia
    Building 3
    Gauteng 2191
    South Africa
    Director
    Tuscany Office Park
    Coombe Place
    Rivonia
    Building 3
    Gauteng 2191
    South Africa
    South AfricaSouth AfricanChief Financial Officer237804480001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    DOYLE, Declan
    Unit 3 Swords Business Park
    Swords
    Hilton House
    Dublin
    Ireland
    Secretary
    Unit 3 Swords Business Park
    Swords
    Hilton House
    Dublin
    Ireland
    251874570001
    KENNEDY, Michael Patrick
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    Secretary
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    259590910001
    NI MHURCHU, Una Irene Geraldine
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    Secretary
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    299101300001
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Director
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    United KingdomBritishCompany Director104390120001
    KENNEDY, Michael Patrick
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    Director
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    EnglandIrishCfo253530690001
    LOUGHREY, John Gavin
    Palmer Street
    SW1H 0AD London
    21
    Director
    Palmer Street
    SW1H 0AD London
    21
    United KingdomIrishVenture Capitalist109683000002
    MARTIN, John Walley
    Fernden Lane
    GU27 3LB Haslemere
    Valewood Grange
    Surrey
    Director
    Fernden Lane
    GU27 3LB Haslemere
    Valewood Grange
    Surrey
    EnglandBritishVenture Capitalist139833100001
    O'DONOGHUE, John
    47 Paul Street
    EC2A 4LP London
    Ground Floor
    United Kingdom
    Director
    47 Paul Street
    EC2A 4LP London
    Ground Floor
    United Kingdom
    IrelandIrishDirector134294280001
    WOODMAN, Susan Mary
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    United KingdomBritishCompany Director50215890001

    Who are the persons with significant control of CRANE MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidvest Services Group (Uk) Limited
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    United Kingdom
    Sep 04, 2017
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number10855866
    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 50% but not 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.
    Alchemy Partners Llp
    Palmer Street
    SW1H 0AD London
    21
    England
    Apr 06, 2016
    Palmer Street
    SW1H 0AD London
    21
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration NumberOc301618
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Noonan Topco Limited
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    Apr 06, 2016
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number06647559
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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