CROSBY UK ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

CROSBY UK ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08743521

Incorporation date

22/10/2013

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2013)
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon24/12/2024
Full accounts made up to 2023-12-31
dot icon31/10/2024
Change of details for Lifting Holdings Limited as a person with significant control on 2023-03-10
dot icon31/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon09/10/2024
Director's details changed for Mr Robert Engelhart Desel on 2024-09-08
dot icon09/10/2024
Director's details changed for Mr Robert Engelhart Desel on 2024-09-08
dot icon07/10/2024
Change of details for Lifting Holdings Limited as a person with significant control on 2024-06-07
dot icon01/07/2024
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-06-25
dot icon07/06/2024
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2024-06-07
dot icon06/06/2024
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-06-01
dot icon04/03/2024
Full accounts made up to 2022-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon12/02/2023
Full accounts made up to 2021-12-31
dot icon28/11/2022
Termination of appointment of Peter Max Stavros as a director on 2022-11-22
dot icon23/11/2022
Change of details for Crosby Worldwide Limited as a person with significant control on 2022-04-14
dot icon23/11/2022
Change of details for Lifting Holdings Limited as a person with significant control on 2022-11-23
dot icon22/11/2022
Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Peter Max Stavros on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Brandon Francis Brahm on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Robert Engelhart Desel on 2022-11-22
dot icon22/11/2022
Change of details for a person with significant control
dot icon31/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon07/03/2022
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon07/03/2022
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon07/03/2022
Appointment of Jordan Company Secretaries Limited as a secretary on 2013-12-18
dot icon04/02/2022
Full accounts made up to 2020-12-31
dot icon17/12/2021
Second filing of Confirmation Statement dated 2019-10-22
dot icon06/12/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Director's details changed for Mr Brandon Francis Brahm on 2021-09-27
dot icon30/07/2021
Director's details changed for Mr Robert Engelhart Desel on 2021-07-30
dot icon30/07/2021
Director's details changed for Mr Peter Max Stavros on 2021-07-30
dot icon30/07/2021
Director's details changed for Mr Brandon Francis Brahm on 2021-07-30
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon10/09/2019
Appointment of Mr Robert Engelhart Desel as a director on 2019-08-13
dot icon20/08/2019
Termination of appointment of Robert Wallace Davies as a director on 2019-06-28
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon08/04/2019
Appointment of Robert Wallace Davies as a director on 2019-03-18
dot icon10/01/2019
Termination of appointment of Jared Anthony Knudson as a director on 2018-12-17
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon01/11/2017
Change of details for Crosby Worldwide Limited as a person with significant control on 2017-11-01
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-19
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
Statement by Directors
dot icon10/01/2017
Statement of capital on 2017-01-10
dot icon10/01/2017
Solvency Statement dated 30/06/16
dot icon10/01/2017
Resolutions
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon09/01/2017
Confirmation statement made on 2016-10-22 with updates
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Appointment of Jared Anthony Knudson as a director on 2016-06-01
dot icon03/08/2016
Termination of appointment of Jason Struthers as a director on 2016-06-01
dot icon20/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon21/08/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Statement by Directors
dot icon26/06/2015
Statement of capital on 2015-06-26
dot icon26/06/2015
Solvency Statement dated 25/06/15
dot icon26/06/2015
Resolutions
dot icon23/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon19/12/2013
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon26/11/2013
Appointment of Mr Jason Struthers as a director
dot icon26/11/2013
Termination of appointment of William Janetschek Jr. as a director
dot icon06/11/2013
Appointment of Mr William Joseph Janetschek Jr. as a director
dot icon06/11/2013
Appointment of Mr Peter Max Stavros as a director
dot icon22/10/2013
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
22/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
25/06/2024 - Present
1142
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
18/12/2013 - 01/06/2024
752
Desel, Robert Engelhart
Director
13/08/2019 - Present
6
Brahm, Brandon Francis
Director
22/10/2013 - Present
2
Stavros, Peter Max
Director
22/10/2013 - 22/11/2022
4

Persons with Significant Control

1
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 CROSBY UK ACQUISITION LIMITED

CROSBY UK ACQUISITION LIMITED is an(a) Active company incorporated on 22/10/2013 with the registered office located at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. 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 CROSBY UK ACQUISITION LIMITED?

toggle

CROSBY UK ACQUISITION LIMITED is currently Active. It was registered on 22/10/2013 .

Where is CROSBY UK ACQUISITION LIMITED located?

toggle

CROSBY UK ACQUISITION LIMITED is registered at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ.

What does CROSBY UK ACQUISITION LIMITED do?

toggle

CROSBY UK ACQUISITION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CROSBY UK ACQUISITION LIMITED?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2024-12-31.