CREVETTE INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

CREVETTE INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11360850

Incorporation date

14/05/2018

Size

Small

Contacts

Registered address

Registered address

80 Pall Mall, London SW1Y 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2018)
dot icon15/01/2026
Accounts for a small company made up to 2024-12-31
dot icon03/11/2025
Resolutions
dot icon03/11/2025
Solvency Statement dated 31/10/25
dot icon03/11/2025
Statement by Directors
dot icon03/11/2025
Statement of capital on 2025-11-03
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon02/07/2025
Termination of appointment of Matthew Leonard Molton as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mr Manos Giagkas as a director on 2025-06-30
dot icon27/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon18/03/2025
Termination of appointment of Antony Heath Oliver as a director on 2025-03-18
dot icon03/03/2025
Appointment of Miss Birute Brusokaite as a director on 2025-03-03
dot icon23/08/2024
Director's details changed for Mr Sean Patrick Donovan on 2024-08-21
dot icon18/08/2024
Register(s) moved to registered inspection location C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
dot icon09/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/07/2024
Register inspection address has been changed to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
dot icon03/07/2024
Change of details for Crevette Holdings Limited as a person with significant control on 2024-07-03
dot icon03/07/2024
Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 80 Pall Mall London SW1Y 5ES on 2024-07-03
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon24/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon25/01/2024
Termination of appointment of Birute Brusokaite as a director on 2024-01-24
dot icon25/01/2024
Appointment of Mr Sean Patrick Donovan as a director on 2024-01-24
dot icon11/01/2024
Termination of appointment of Ola Nordquist as a director on 2023-12-31
dot icon12/12/2023
Appointment of Miss Birute Brusokaite as a director on 2023-11-30
dot icon12/12/2023
Appointment of Mr. Antony Heath Oliver as a director on 2023-11-30
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon24/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon03/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon30/09/2022
Change of details for Crevette Holdings Limited as a person with significant control on 2022-09-30
dot icon30/09/2022
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Timothy Luke Trott on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Matthew Leonard Molton on 2022-09-30
dot icon22/08/2022
Director's details changed for Mr Matthew Leonard Molton on 2022-08-19
dot icon19/08/2022
Director's details changed for Mr Matthew Leonard Molton on 2022-08-19
dot icon12/08/2022
Accounts for a small company made up to 2021-12-31
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon08/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon12/11/2021
Statement of capital on 2021-11-12
dot icon12/11/2021
Solvency Statement dated 09/09/21
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon12/10/2021
Statement by Directors
dot icon12/10/2021
Resolutions
dot icon12/08/2021
Director's details changed for Mr Ola Nordquist on 2021-07-09
dot icon12/08/2021
Director's details changed for Mr Ola Nordquist on 2021-07-09
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Termination of appointment of Spencer Alexander Wells as a director on 2021-06-17
dot icon23/06/2021
Appointment of Mr Timothy Luke Trott as a director on 2021-06-17
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon15/10/2019
Director's details changed for Mr Spencer Alexander Wells on 2019-09-14
dot icon21/08/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon18/04/2019
Director's details changed for Mr Spencer Alexander Wells on 2019-04-18
dot icon20/02/2019
Resolutions
dot icon14/02/2019
Statement of capital following an allotment of shares on 2018-06-01
dot icon12/02/2019
Cessation of Alter Domus (Uk) Limited as a person with significant control on 2018-05-15
dot icon12/02/2019
Notification of Crevette Holdings Limited as a person with significant control on 2018-05-15
dot icon12/02/2019
Notification of Alter Domus (Uk) Limited as a person with significant control on 2018-05-14
dot icon12/02/2019
Withdrawal of a person with significant control statement on 2019-02-12
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-26
dot icon10/10/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon10/10/2018
Appointment of Alter Domus (Uk) Limited as a secretary on 2018-10-05
dot icon24/09/2018
Director's details changed for Mr Ola Nordquist on 2018-05-14
dot icon30/07/2018
Termination of appointment of Andrea Williams as a director on 2018-07-30
dot icon30/07/2018
Termination of appointment of Michelle Streeton as a director on 2018-06-13
dot icon30/07/2018
Appointment of Mr Spencer Alexander Wells as a director on 2018-07-30
dot icon30/07/2018
Appointment of Mr Matthew Leonard Molton as a director on 2018-07-30
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon29/05/2018
Director's details changed for Mr Orla Nordquist on 2018-05-14
dot icon29/05/2018
Director's details changed for Mr Orla Nordquist on 2018-05-14
dot icon14/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molton, Matthew Leonard
Director
30/07/2018 - 30/06/2025
169
Brusokaite, Birute
Director
03/03/2025 - Present
83
Oliver, Antony Heath
Director
30/11/2023 - 18/03/2025
37
Nordquist, Ola
Director
14/05/2018 - 31/12/2023
1
Donovan, Sean Patrick
Director
24/01/2024 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CREVETTE INVESTMENT LIMITED

CREVETTE INVESTMENT LIMITED is an(a) Active company incorporated on 14/05/2018 with the registered office located at 80 Pall Mall, London SW1Y 5ES. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREVETTE INVESTMENT LIMITED?

toggle

CREVETTE INVESTMENT LIMITED is currently Active. It was registered on 14/05/2018 .

Where is CREVETTE INVESTMENT LIMITED located?

toggle

CREVETTE INVESTMENT LIMITED is registered at 80 Pall Mall, London SW1Y 5ES.

What does CREVETTE INVESTMENT LIMITED do?

toggle

CREVETTE INVESTMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CREVETTE INVESTMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Accounts for a small company made up to 2024-12-31.