CROSSBAY II (UK) HOLDCO 1 LIMITED

Register to unlock more data on OkredoRegister

CROSSBAY II (UK) HOLDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC040685

Incorporation date

12/05/2023

Size

Full

Classification

-

Contacts

Registered address

Registered address

North Suite, First Floor Regency Court, Glategny Esplanade, St Peter Port GY1 1WWCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2023)
dot icon03/02/2026
Details changed for an overseas company - Ic Change 29/12/25
dot icon03/02/2026
Details changed for an overseas company - Ic Change 22/08/24
dot icon03/02/2026
Details changed for an overseas company - Ic Change 27/06/25
dot icon03/02/2026
Details changed for an overseas company - Ic Change 03/02/25
dot icon03/02/2026
Details changed for an overseas company - Ic Change 02/12/24
dot icon03/02/2026
Details changed for an overseas company - Ic Change 23/12/24
dot icon03/02/2026
Details changed for an overseas company - Ic Change 27/02/25
dot icon03/02/2026
Details changed for an overseas company - Ic Change 09/12/24
dot icon03/02/2026
Details changed for an overseas company - Ic Change 16/04/25
dot icon03/02/2026
Details changed for an overseas company - Ic Change 26/03/24
dot icon03/02/2026
Details changed for an overseas company - Ic Change 09/03/24
dot icon03/02/2026
Details changed for an overseas company - Ic Change 30/08/24
dot icon03/02/2026
Details changed for an overseas company - Ic Change 20/01/25
dot icon03/02/2026
Details changed for an overseas company - Ic Change 29/11/24
dot icon03/02/2026
Details changed for an overseas company - Ic Change 06/09/24
dot icon03/02/2026
Details changed for an overseas company - Ic Change 28/01/25
dot icon03/02/2026
Details changed for an overseas company - Ic Change 22/10/24
dot icon27/10/2025
Director's details changed for Mr Matthew Thomas Armitage on 2025-09-22
dot icon27/10/2025
Director's details changed for Devan William Du Plooy on 2025-09-22
dot icon27/10/2025
Director's details changed for Catherine Picton-Turbervill on 2025-09-22
dot icon27/10/2025
Details changed for a UK establishment - BR025800 Address Change 30 broadwick street, london, W1F 8JB, united kingdom,2025-09-22
dot icon19/09/2025
Appointment of Devan William Du Plooy as a director on 2025-09-01
dot icon18/09/2025
Termination of appointment of Benjamin Charles Ryan as a director on 2025-09-01
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Appointment of Benjamin Charles Ryan as a director on 2024-11-07
dot icon04/12/2024
Termination of appointment of Rob Macdonald Tyson as a director on 2024-11-15
dot icon04/12/2024
Appointment of Benjamin Charles Ryan as a director on 2024-10-07
dot icon04/12/2024
Appointment of Catherine Picton-Turbervill as a director on 2024-11-07
dot icon19/08/2024
Current accounting period extended from 2024-05-31 to 2024-12-31
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Details changed for an overseas company - Ic Change 06/12/23
dot icon13/12/2023
Details changed for an overseas company - Ic Change 20/11/23
dot icon21/11/2023
Details changed for an overseas company - Ic Change 20/10/23
dot icon23/10/2023
Director's details changed for Mr Rob Macdonald Tyson on 2023-09-01
dot icon23/10/2023
Director's details changed for Mr Matthew Thomas Armitage on 2023-09-01
dot icon09/10/2023
Termination of appointment of Oak Fund Services (Guernsey) Limited as secretary on 2023-09-01
dot icon09/10/2023
Details changed for an overseas company - Oak House Hirzel Street, St Peter Port, GY1 2NP, Guernsey
dot icon09/10/2023
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 12Mths
dot icon09/10/2023
Appointment of as a secretary on 2023-09-01
dot icon21/06/2023
Appointment at registration for BR025800 - person authorised to represent, Armitage Matthew Thomas 30 Broadwick Street London United Kingdomw1F 8Jb
dot icon21/06/2023
Appointment at registration for BR025800 - person authorised to represent, Tyson Rob Macdonald 30 Broadwick Street London United Kingdomw1F 8Jb
dot icon21/06/2023
Appointment at registration for BR025800 - person authorised to accept service, Armitage Matthew Thomas 30 Broadwick Street London United Kingdomw1F 8Jb
dot icon21/06/2023
Appointment at registration for BR025800 - person authorised to accept service, Tyson Rob Macdonald 30 Broadwick Street London United Kingdomw1F 8Jb
dot icon21/06/2023
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Du Plooy, Devan William
Director
01/09/2025 - Present
4
Ryan, Benjamin Charles
Director
07/10/2024 - Present
4
Tyson, Rob Macdonald
Director
21/06/2023 - 15/11/2024
60
Picton-Turbervill, Catherine
Director
07/11/2024 - Present
3
Ryan, Benjamin Charles
Director
07/11/2024 - 01/09/2025
4

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 CROSSBAY II (UK) HOLDCO 1 LIMITED

CROSSBAY II (UK) HOLDCO 1 LIMITED is an(a) Active company incorporated on 12/05/2023 with the registered office located at North Suite, First Floor Regency Court, Glategny Esplanade, St Peter Port GY1 1WW. 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 CROSSBAY II (UK) HOLDCO 1 LIMITED?

toggle

CROSSBAY II (UK) HOLDCO 1 LIMITED is currently Active. It was registered on 12/05/2023 .

Where is CROSSBAY II (UK) HOLDCO 1 LIMITED located?

toggle

CROSSBAY II (UK) HOLDCO 1 LIMITED is registered at North Suite, First Floor Regency Court, Glategny Esplanade, St Peter Port GY1 1WW.

What is the latest filing for CROSSBAY II (UK) HOLDCO 1 LIMITED?

toggle

The latest filing was on 03/02/2026: Details changed for an overseas company - Ic Change 29/12/25.