CRANBOURNE CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

CRANBOURNE CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC016804

Incorporation date

07/04/1992

Size

Full

Classification

-

Contacts

Registered address

Registered address

2120 Carey Avenue, Cheyenne, Wyoming 82001, United States Of AmericaCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1992)
dot icon21/01/2026
Full accounts made up to 2025-12-31
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon24/10/2022
Full accounts made up to 2021-12-31
dot icon04/08/2021
Change of details for Llc Managers Limited of 3rd Floor Devonshire House, Manor Way, Boreham Wood, WD6 1QQ, England as a person authorised to represent UK establishment BR000614 on 2021-07-13
dot icon04/08/2021
Details changed for a UK establishment - BR000614 Address Change 4TH floor sutherland house, 70/78 west hendon broadway, london, NW9 7BT,2021-07-13
dot icon24/03/2021
Secretary's details changed for Mr Robert Ian Coleman on 2021-03-11
dot icon24/03/2021
Director's details changed for Mr Robert Ian Coleman on 2021-03-11
dot icon03/10/2020
Full accounts made up to 2019-12-31
dot icon21/08/2019
Full accounts made up to 2018-12-31
dot icon30/07/2018
Full accounts made up to 2017-12-31
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Change of details for Llc Manangers Limited of 4th Floor Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT as a person authorised to represent UK establishment BR000614 on 2017-05-04
dot icon17/05/2017
Details changed for a UK establishment - BR000614 Address Change Churchill house 120 bunns lane, london, NW7 2BA,2017-05-04
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon19/09/2014
Termination of appointment of 296 Nominees Limited as secretary on 2014-08-31
dot icon19/09/2014
Director's details changed for Robert Ian Coleman on 2014-08-31
dot icon19/09/2014
Secretary's details changed for Robert Ian Coleman on 2014-08-31
dot icon29/11/2013
Full accounts made up to 2012-12-31
dot icon24/12/2012
Full accounts made up to 2011-12-31
dot icon11/10/2012
Change of details for Llc Managers Limited of Churchill House 120 Bunns Lane, London, Nw7 2Banw7 2Ba as a person authorised to represent UK establishment BR000614 on 2012-10-01
dot icon29/03/2012
Details changed for a UK establishment - BR000614 Address Change Roman house, 296 golders green road, london, , NW11 9PT,2012-03-27
dot icon10/11/2011
Full accounts made up to 2010-12-31
dot icon08/11/2010
Full accounts made up to 2009-12-31
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Sec appointed 01/01/07 296 nominees LIMITED roman house 296 golders green road london NW11 9PT
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Full accounts made up to 2003-12-31
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon07/06/2004
Change of address 01/06/04 ameri
dot icon22/12/2003
Full accounts made up to 2002-12-31
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon25/09/2001
Full accounts made up to 1999-12-31
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon29/11/1999
Full accounts made up to 1998-12-31
dot icon10/12/1998
Full accounts made up to 1997-12-31
dot icon05/06/1998
BR000614 address change 03/06/98 404-406 finchley road london NW2 2HR
dot icon16/12/1997
Full accounts made up to 1996-12-31
dot icon11/04/1997
Full accounts made up to 1995-12-31
dot icon11/12/1995
Full accounts made up to 1994-12-31
dot icon18/11/1994
Full accounts made up to 1993-12-31
dot icon08/07/1994
Sec resigned 31/05/94 lavinia coleman
dot icon15/06/1994
Sec appointed 01/05/94 lavinia coleman 38 cranbourne road london N10 2BT
dot icon20/01/1994
Full accounts made up to 1992-12-31
dot icon25/10/1993
BR000614 par partic 13/09/93 llc managers LIMITED roman house 296 golders green road london NW11 9PT
dot icon24/06/1993
Sec resigned 10/06/93 llc managers LTD
dot icon24/06/1993
Dir resigned 10/06/93 llc managers LTD
dot icon24/06/1993
Sec appointed 10/06/93 robert ian coleman 38 cranbourne road london N10 2BT
dot icon24/06/1993
Dir appointed 10/06/93 robert ian coleman 38 cranbourne road london N10 2BT
dot icon26/05/1993
BR000614 par appointed llc managers LIMITED 404-406 finchley road london NW2 2HR
dot icon26/05/1993
BR000614 registered
dot icon26/05/1993
Initial branch registration
dot icon12/03/1993
ARD notified as 31/12
dot icon09/02/1993
Name changed cranbourne capital (uk) LIMITED liability company
dot icon16/10/1992
Business address 404/406 finchley road london NW2 2HR
dot icon16/10/1992
Foreign company registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Robert Ian
Director
10/06/1993 - Present
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANBOURNE CAPITAL (UK) LIMITED

CRANBOURNE CAPITAL (UK) LIMITED is an(a) Active company incorporated on 07/04/1992 with the registered office located at 2120 Carey Avenue, Cheyenne, Wyoming 82001, United States Of America. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANBOURNE CAPITAL (UK) LIMITED?

toggle

CRANBOURNE CAPITAL (UK) LIMITED is currently Active. It was registered on 07/04/1992 .

Where is CRANBOURNE CAPITAL (UK) LIMITED located?

toggle

CRANBOURNE CAPITAL (UK) LIMITED is registered at 2120 Carey Avenue, Cheyenne, Wyoming 82001, United States Of America.

What is the latest filing for CRANBOURNE CAPITAL (UK) LIMITED?

toggle

The latest filing was on 21/01/2026: Full accounts made up to 2025-12-31.