CRG HOLDCO LIMITED

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

    Company NameCRG HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12901726
    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 CRG HOLDCO LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is CRG HOLDCO LIMITED located?

    Registered Office Address
    12 Scotts Lane
    Shortlands
    BR2 0LH Bromley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRG HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORNERSTONE RESOURCES GROUP LTDApr 13, 2022Apr 13, 2022
    CORNERSTONE OIL AND GAS UK LTDSep 24, 2020Sep 24, 2020

    What are the latest accounts for CRG HOLDCO 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 CRG HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for CRG HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    6 pagesAA

    Registered office address changed from Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom to 12 Scotts Lane Shortlands Bromley BR2 0LH on Mar 24, 2025

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Lester Tedder as a director on Oct 16, 2024

    1 pagesTM01

    Termination of appointment of Iain Charles Mckendrick as a director on Oct 16, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Satisfaction of charge 129017260003 in full

    1 pagesMR04

    Termination of appointment of John Alec Mcmurtrie as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Beverley Ann Smith as a director on Sep 01, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Certificate of change of name

    Company name changed cornerstone resources group LTD\certificate issued on 22/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2023

    RES15

    Confirmation statement made on Nov 01, 2022 with updates

    6 pagesCS01

    Cessation of Cornerstone Oil and Gas Ltd as a person with significant control on Nov 01, 2020

    1 pagesPSC07

    Notification of Peter Jeremy Young as a person with significant control on Nov 01, 2020

    2 pagesPSC01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation of shares 26/04/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Consolidation of shares on Apr 26, 2022

    6 pagesSH02

    Registration of charge 129017260003, created on Oct 19, 2022

    38 pagesMR01

    Satisfaction of charge 129017260001 in full

    1 pagesMR04

    Satisfaction of charge 129017260002 in full

    1 pagesMR04

    Registration of charge 129017260002, created on Sep 15, 2022

    27 pagesMR01

    Registration of charge 129017260001, created on Sep 15, 2022

    25 pagesMR01

    Who are the officers of CRG HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Peter Jeremy
    Scotts Lane
    Shortlands
    BR2 0LH Bromley
    12
    England
    Director
    Scotts Lane
    Shortlands
    BR2 0LH Bromley
    12
    England
    EnglandBritish160000930001
    MCKENDRICK, Iain Charles
    25 Eccleston Place
    SW1W 9NF London
    Eccleston Yards
    United Kingdom
    Director
    25 Eccleston Place
    SW1W 9NF London
    Eccleston Yards
    United Kingdom
    ScotlandBritish272476200001
    MCMURTRIE, John Alec
    25 Eccleston Place
    SW1W 9NF London
    Eccleston Yards
    United Kingdom
    Director
    25 Eccleston Place
    SW1W 9NF London
    Eccleston Yards
    United Kingdom
    EnglandBritish226689390001
    SMITH, Beverley Ann
    25 Eccleston Place
    SW1W 9NF London
    Eccleston Yards
    United Kingdom
    Director
    25 Eccleston Place
    SW1W 9NF London
    Eccleston Yards
    United Kingdom
    United KingdomBritish174585170001
    TEDDER, Julian Lester
    25 Eccleston Place
    SW1W 9NF London
    Eccleston Yards
    United Kingdom
    Director
    25 Eccleston Place
    SW1W 9NF London
    Eccleston Yards
    United Kingdom
    EnglandBritish170895540001

    Who are the persons with significant control of CRG HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Jeremy Young
    Scotts Lane
    Shortlands
    BR2 0LH Bromley
    12
    England
    Nov 01, 2020
    Scotts Lane
    Shortlands
    BR2 0LH Bromley
    12
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    Cornerstone Oil And Gas Ltd
    Scotts Lane
    Shortlands
    BR2 0LH Bromley
    12
    United Kingdom
    Sep 24, 2020
    Scotts Lane
    Shortlands
    BR2 0LH Bromley
    12
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number10764230
    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