CRISIL IREVNA UK LIMITED

Register to unlock more data on OkredoRegister

CRISIL IREVNA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111165

Incorporation date

15/11/2000

Size

Full

Contacts

Registered address

Registered address

125 Wood Street, London EC2V 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon13/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon16/07/2025
Director's details changed for Duncan Mccredie on 2025-03-01
dot icon11/06/2025
Full accounts made up to 2024-12-31
dot icon23/01/2025
Termination of appointment of Amish Mehta as a director on 2025-01-20
dot icon23/01/2025
Termination of appointment of Yann Marc Eric Le Pallec as a director on 2025-01-20
dot icon21/01/2025
Appointment of Maninder Singh as a director on 2025-01-16
dot icon20/01/2025
Appointment of Duncan Mccredie as a director on 2025-01-16
dot icon20/01/2025
Appointment of Mohit Modi as a director on 2025-01-16
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon03/01/2025
Director's details changed for Girish Paranjpe on 2024-12-20
dot icon03/01/2025
Director's details changed for Amish Mehta on 2024-12-20
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon08/11/2023
Termination of appointment of Anupam Kaura as a director on 2023-10-23
dot icon08/11/2023
Appointment of Mr Yann Marc Eric Le Pallec as a director on 2023-10-23
dot icon21/09/2023
Appointment of Amish Mehta as a director on 2023-09-07
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Andre Cronje as a director on 2023-06-29
dot icon06/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon17/08/2022
Termination of appointment of Dimitri Londos as a director on 2022-08-11
dot icon17/08/2022
Termination of appointment of Steven Busby as a director on 2022-08-11
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Appointment of Andre Cronje as a director on 2022-06-22
dot icon10/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon29/12/2021
Appointment of Amar Raj Bindra as a director on 2021-12-21
dot icon13/12/2021
Termination of appointment of Martin Ernst Fraenkel as a director on 2021-11-29
dot icon12/11/2021
Termination of appointment of Stephane Besson as a director on 2021-10-22
dot icon12/11/2021
Appointment of Steven Busby as a director on 2021-11-04
dot icon17/04/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon04/01/2021
Director's details changed for Dimitri Landos on 2021-01-04
dot icon04/03/2020
Full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon25/09/2019
Appointment of Anupam Kaura as a director on 2019-09-20
dot icon23/09/2019
Appointment of Dimitri Landos as a director on 2019-09-20
dot icon23/09/2019
Termination of appointment of Sarabjit Singh as a director on 2019-09-20
dot icon08/07/2019
Termination of appointment of Venkatraman Srinivasan as a director on 2019-07-05
dot icon31/05/2019
Appointment of Mr Martin Ernst Fraenkel as a director on 2019-05-17
dot icon30/05/2019
Termination of appointment of Kshitij Bhatia as a director on 2019-05-17
dot icon29/03/2019
Resolutions
dot icon28/03/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Appointment of Sarabjit Singh as a director on 2019-03-15
dot icon26/03/2019
Appointment of Girish Paranjpe as a director on 2019-03-15
dot icon26/03/2019
Termination of appointment of Anupam Kaura as a director on 2019-03-15
dot icon26/03/2019
Termination of appointment of Ritesh Agarwal as a director on 2019-03-15
dot icon04/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon20/09/2018
Resolutions
dot icon23/03/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Appointment of Anupam Kaura as a director on 2018-02-02
dot icon05/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon07/02/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon20/12/2016
Appointment of Mr Kshitij Bhatia as a director on 2016-12-05
dot icon20/12/2016
Termination of appointment of Pankaj Jain as a director on 2016-12-05
dot icon08/09/2016
Appointment of Pankaj Jain as a director on 2016-08-23
dot icon07/09/2016
Appointment of Mr Venkatraman Srinivasan as a director on 2016-08-23
dot icon07/09/2016
Termination of appointment of Raman Uberoi as a director on 2016-08-23
dot icon07/09/2016
Termination of appointment of Gurpreet Chhatwal as a director on 2016-08-23
dot icon17/02/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon07/01/2016
Director's details changed for Mr Ritesh Agarwal on 2015-08-17
dot icon07/01/2016
Director's details changed for Raman Uberoi on 2015-08-17
dot icon06/01/2016
Secretary's details changed for Pennsec Limited on 2015-08-19
dot icon28/08/2015
Registered office address changed from C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 2015-08-28
dot icon16/06/2015
Termination of appointment of Roopa Kudva as a director on 2015-04-27
dot icon16/06/2015
Appointment of Mr Ritesh Agarwal as a director on 2015-05-05
dot icon16/06/2015
Appointment of Mr Gurpreet Chhatwal as a director on 2015-05-13
dot icon22/02/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon22/03/2014
Appointment of Mr Stephane Besson as a director
dot icon14/02/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
Termination of appointment of Sanjeev Sinha as a director
dot icon09/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon19/02/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-07-04
dot icon08/06/2012
Certificate of change of name
dot icon07/06/2012
Appointment of Raman Uberoi as a director
dot icon07/06/2012
Appointment of Sanjeev Sinha as a director
dot icon07/06/2012
Termination of appointment of Gangadharan Mani as a director
dot icon12/03/2012
Termination of appointment of Richmond Company Administration Limited as a secretary
dot icon12/03/2012
Appointment of Pennsec Limited as a secretary
dot icon31/01/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon25/01/2012
Consolidation of shares on 2010-12-30
dot icon25/01/2012
Statement of capital following an allotment of shares on 2010-12-30
dot icon11/05/2011
Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 2011-05-11
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon26/01/2011
Secretary's details changed for Richmond Company Administration Limited on 2010-12-31
dot icon26/01/2011
Director's details changed for Roopa Kudva on 2010-12-31
dot icon26/01/2011
Director's details changed for Gangadharan Venketachalam Mani on 2010-12-31
dot icon19/10/2010
Registered office address changed from C/O Emw Picton Howell Llp 2Nd Floor, Procter House 1 Procter Street London WC1V 6PG United Kingdom on 2010-10-19
dot icon19/10/2010
Secretary's details changed for Richmond Company Administration Limited on 2010-10-01
dot icon18/02/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon03/09/2009
Director appointed gangadharan venketachalam mani
dot icon03/09/2009
Appointment terminated director rajagopalan ravimohan
dot icon20/02/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 02/01/09; full list of members
dot icon06/01/2009
Secretary's change of particulars / richmond company administration LIMITED / 01/11/2008
dot icon10/11/2008
Registered office changed on 10/11/2008 from 1 procter street london WC1V 6PG
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Director's change of particulars / rajagopalan ravimohan / 01/05/2008
dot icon19/05/2008
Director's change of particulars / roopa kudva / 01/05/2008
dot icon07/01/2008
Return made up to 02/01/08; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon01/02/2007
Return made up to 15/11/06; full list of members; amend
dot icon15/01/2007
Return made up to 02/01/07; full list of members
dot icon04/12/2006
Return made up to 15/11/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 15/11/05; full list of members; amend
dot icon24/11/2005
Return made up to 15/11/05; full list of members
dot icon11/07/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New secretary appointed
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
Registered office changed on 28/06/05 from: winchester house 259-269 old marylebone road london NW1 5RA
dot icon20/04/2005
Ad 12/12/00--------- £ si [email protected]
dot icon18/04/2005
Return made up to 15/11/03; full list of members; amend
dot icon18/04/2005
Return made up to 15/11/02; full list of members; amend
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 15/11/04; full list of members
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/01/2004
Full accounts made up to 2002-12-31
dot icon09/01/2004
Return made up to 15/11/03; full list of members
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/02/2003
Return made up to 15/11/02; full list of members
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon30/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/09/2002
Registered office changed on 05/09/02 from: 43-45 portman square london W1H 6HN
dot icon13/08/2002
Certificate of change of name
dot icon11/12/2001
Return made up to 15/11/01; full list of members
dot icon13/04/2001
Secretary's particulars changed;director's particulars changed
dot icon13/04/2001
Director's particulars changed
dot icon25/01/2001
Registered office changed on 25/01/01 from: 12 plumtree court london EC4A 4HT
dot icon12/01/2001
New director appointed
dot icon03/01/2001
Ad 12/12/00--------- £ si [email protected]=7999 £ ic 1/8000
dot icon03/01/2001
New secretary appointed;new director appointed
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon03/01/2001
Secretary resigned
dot icon20/12/2000
Certificate of change of name
dot icon15/11/2000
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
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccredie, Duncan
Director
16/01/2025 - Present
4
Fraenkel, Martin Ernst
Director
16/05/2019 - 28/11/2021
20
Cronje, Andre
Director
22/06/2022 - 29/06/2023
2
Le Pallec, Yann Marc Eric
Director
23/10/2023 - 20/01/2025
2
Kaura, Anupam
Director
20/09/2019 - 23/10/2023
1

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 CRISIL IREVNA UK LIMITED

CRISIL IREVNA UK LIMITED is an(a) Active company incorporated on 15/11/2000 with the registered office located at 125 Wood Street, London EC2V 7AW. 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 CRISIL IREVNA UK LIMITED?

toggle

CRISIL IREVNA UK LIMITED is currently Active. It was registered on 15/11/2000 .

Where is CRISIL IREVNA UK LIMITED located?

toggle

CRISIL IREVNA UK LIMITED is registered at 125 Wood Street, London EC2V 7AW.

What does CRISIL IREVNA UK LIMITED do?

toggle

CRISIL IREVNA UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CRISIL IREVNA UK LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-02 with no updates.