CREWSURE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CREWSURE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09325907

Incorporation date

25/11/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 St. James's Street, London SW1A 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2014)
dot icon12/11/2025
Current accounting period extended from 2025-11-30 to 2025-12-31
dot icon03/09/2025
Memorandum and Articles of Association
dot icon02/09/2025
Resolutions
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-08-19
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon18/08/2025
Change of details for Kamell Limited as a person with significant control on 2025-08-06
dot icon13/08/2025
Notification of Kamell Limited as a person with significant control on 2025-08-06
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon11/08/2025
Cessation of Hilmark Limited as a person with significant control on 2025-08-06
dot icon03/01/2025
Appointment of Mr Andrew Edmund Christian Briant as a director on 2025-01-03
dot icon10/09/2024
Director's details changed for Mr Robert Bennet Marshall Johnston on 2023-06-01
dot icon10/09/2024
Director's details changed for Mr Giles Alistair White on 2023-06-01
dot icon20/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon16/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon12/07/2023
Registered office address changed from 112 Jermyn Street London SW1Y 6LS England to 2 st. James's Street London SW1A 1EF on 2023-07-12
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon24/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon13/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon13/05/2021
Change of details for Hilmark Limited as a person with significant control on 2021-04-30
dot icon29/09/2020
Micro company accounts made up to 2019-11-30
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon04/08/2020
Registered office address changed from 50 Mark Lane London EC3R 7QR to 112 Jermyn Street London SW1Y 6LS on 2020-08-04
dot icon26/06/2020
Second filing of Confirmation Statement dated 22/08/2019
dot icon29/05/2020
Cessation of Conyers Trust Company (Bermuda) Limited as a person with significant control on 2016-09-06
dot icon19/05/2020
Cessation of Giles Alistair White as a person with significant control on 2016-09-06
dot icon19/05/2020
Notification of Conyers Trust Company (Bermuda) Limited as a person with significant control on 2016-09-06
dot icon19/05/2020
Cessation of Robert Bennet Marshall Johnston as a person with significant control on 2016-09-06
dot icon19/05/2020
Notification of Hilmark Limited as a person with significant control on 2019-05-14
dot icon19/05/2020
Cessation of Robert Geoffrey Elliott as a person with significant control on 2019-05-14
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon06/09/2016
Sub-division of shares on 2016-07-18
dot icon31/08/2016
Resolutions
dot icon22/08/2016
Appointment of Giles Alistair White as a director on 2016-07-18
dot icon04/08/2016
Resolutions
dot icon03/08/2016
Resolutions
dot icon20/04/2016
Resolutions
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon16/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mr Robert Bennet Marshall Johnston on 2015-04-01
dot icon15/12/2015
Director's details changed for Mr Robert Bennet Marshall Johnston on 2015-12-15
dot icon02/12/2014
Registered office address changed from 12 Blore House 552 Kings Road London London SW10 0RB United Kingdom to 50 Mark Lane London EC3R 7QR on 2014-12-02
dot icon25/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
516.39K
-
0.00
474.88K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briant, Andrew Edmund Christian
Director
03/01/2025 - Present
7
Johnston, Robert Bennet Marshall
Director
25/11/2014 - Present
12
White, Giles Alistair
Director
18/07/2016 - Present
116

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREWSURE INSURANCE SERVICES LIMITED

CREWSURE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 25/11/2014 with the registered office located at 2 St. James's Street, London SW1A 1EF. There are currently 3 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 CREWSURE INSURANCE SERVICES LIMITED?

toggle

CREWSURE INSURANCE SERVICES LIMITED is currently Active. It was registered on 25/11/2014 .

Where is CREWSURE INSURANCE SERVICES LIMITED located?

toggle

CREWSURE INSURANCE SERVICES LIMITED is registered at 2 St. James's Street, London SW1A 1EF.

What does CREWSURE INSURANCE SERVICES LIMITED do?

toggle

CREWSURE INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CREWSURE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 12/11/2025: Current accounting period extended from 2025-11-30 to 2025-12-31.