RI CROWN CMC LIMITED
Overview
| Company Name | RI CROWN CMC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11974342 |
| 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 RI CROWN CMC LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is RI CROWN CMC LIMITED located?
| Registered Office Address | 3 St. James's Square SW1Y 4JU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RI CROWN CMC 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 RI CROWN CMC LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for RI CROWN CMC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on Aug 01, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brian Paul Creegan as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Andrew Duck as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Termination of appointment of Crestbridge Uk Limited as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Somya Rastogi as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to 19-23 Wells Street London W1T 3PQ on Feb 02, 2024 | 1 pages | AD01 | ||
Appointment of Mr Nicolas Guillaume Taylor as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Stafford Witt as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Edward Chivers as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Stafford Witt as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neil David Townson as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Carol Ann Rotsey as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Barry Edward Hindmarch as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Appointment of Mr Jonathan Stafford Witt as a director on Sep 29, 2022 | 2 pages | AP01 | ||
Appointment of Mr Joseph Edward Emly as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Barry Edward Hindmarch as a director on Aug 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil Maurice Abraham as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Philip Mire as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Who are the officers of RI CROWN CMC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RASTOGI, Somya | Secretary | St. James's Square SW1Y 4JU London 3 United Kingdom | 318907300001 | |||||||||||
| CHIVERS, Michael Edward | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 310821820001 | |||||||||
| CREEGAN, Brian Paul | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | Irish | 331411470001 | |||||||||
| DUCK, James Andrew | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 331413230001 | |||||||||
| EMLY, Joseph Edward | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 297033580001 | |||||||||
| NOGUERA, Eduardo | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 287242970001 | |||||||||
| TAYLOR, Nicolas Guillaume | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 266621700001 | |||||||||
| WITT, Jonathan Stafford | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 300856560001 | |||||||||
| CRESTBRIDGE UK LIMITED | Secretary | W1S 3DG London 8 Sackville Street |
| 209231430001 | ||||||||||
| ABRAHAM, Neil Maurice | Director | W1S 3DG London 8 Sackville Street United Kingdom | United States | American | 283479130001 | |||||||||
| HINDMARCH, Barry Edward | Director | W1S 3DG London 8 Sackville Street United Kingdom | United Kingdom | British | 179897650001 | |||||||||
| MIRE, Michael Philip | Director | W1S 3DG London 8 Sackville Street United Kingdom | England | British | 125926920001 | |||||||||
| OBASI, Bruno Chibuzo | Director | W1S 3DG London 8 Sackville Street United Kingdom | England | British | 252050800001 | |||||||||
| PATTERSON, Wendy Jane | Director | W1S 3DG London 8 Sackville Street United Kingdom | United Kingdom | British | 142327320002 | |||||||||
| PFEIFFER, Michael Robert | Director | 11995 El Camino Real 92130 San Diego C/O Realty Income Corporation California United States | United States | American | 258920900001 | |||||||||
| ROTSEY, Carol Ann | Director | W1S 3DG London 8 Sackville Street United Kingdom | England | Irish | 285624170001 | |||||||||
| TOWNSON, Neil David | Director | W1S 3DG London 8 Sackville Street United Kingdom | England | British | 46320530001 | |||||||||
| WINDSOR, Paul Justin | Director | W1S 3DG London 8 Sackville Street United Kingdom | England | British | 210430910002 | |||||||||
| WITT, Jonathan Stafford | Director | W1S 3DG London 8 Sackville Street United Kingdom | United Kingdom | British | 300856560001 |
Who are the persons with significant control of RI CROWN CMC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Realty Income Corporation | May 01, 2019 | El Camino Real 92130 San Diego 11995 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RI CROWN CMC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 01, 2019 | May 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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