CROSSBAY II (UK) HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CROSSBAY II (UK) HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC040684

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 icon04/02/2026
Details changed for an overseas company - Ic Change 06/09/24
dot icon04/02/2026
Details changed for an overseas company - Ic Change 27/02/25
dot icon04/02/2026
Details changed for an overseas company - Ic Change 26/03/24
dot icon04/02/2026
Details changed for an overseas company - Ic Change 22/10/24
dot icon04/02/2026
Details changed for an overseas company - Ic Change 30/08/24
dot icon04/02/2026
Details changed for an overseas company - Ic Change 23/12/24
dot icon04/02/2026
Details changed for an overseas company - Ic Change 20/01/25
dot icon04/02/2026
Details changed for an overseas company - Ic Change 27/06/25
dot icon04/02/2026
Details changed for an overseas company - Ic Change 28/01/25
dot icon04/02/2026
Details changed for an overseas company - Ic Change 03/02/25
dot icon04/02/2026
Details changed for an overseas company - Ic Change 22/08/24
dot icon04/02/2026
Details changed for an overseas company - Ic Change 02/12/24
dot icon04/02/2026
Details changed for an overseas company - Ic Change 02/12/24
dot icon04/02/2026
Details changed for an overseas company - Ic Change 09/05/24
dot icon04/02/2026
Details changed for an overseas company - Ic Change 09/12/24
dot icon04/02/2026
Details changed for an overseas company - Ic Change 16/04/25
dot icon04/02/2026
Details changed for an overseas company - Ic Change 29/11/24
dot icon27/10/2025
Director's details changed for Catherine Picton-Turbervill on 2025-09-22
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
Details changed for a UK establishment - BR025799 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 icon04/12/2024
Appointment of Benjamin Charles Ryan as a director on 2024-11-07
dot icon04/12/2024
Appointment of Catherine Picton-Turbervill 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 icon01/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Previous accounting period shortened from 2024-05-31 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 Matthew Thomas Armitage on 2023-09-01
dot icon23/10/2023
Director's details changed for Mr Rob Macdonald Tyson 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 Alter Domus (Uk) Limited as a secretary on 2023-09-01
dot icon09/10/2023
Termination of appointment of Oak Fund Services (Guernsey) Limited as secretary on 2023-09-01
dot icon14/07/2023
Details changed for a UK establishment - BR025799 Name Change Crossbay ii (uk) holdco 1 LIMITED,2023-06-27
dot icon21/06/2023
Appointment at registration for BR025799 - person authorised to represent, Armitage Matthew Thomas 30 Broadwick Street London United Kingdomw1F 8Jb
dot icon21/06/2023
Appointment at registration for BR025799 - person authorised to represent, Tyson Rob Macdonald 30 Broadwick Street London United Kingdomw1F 8Jb
dot icon21/06/2023
Appointment at registration for BR025799 - person authorised to accept service, Armitage Matthew Thomas 30 Broadwick Street London United Kingdomw1F 8Jb
dot icon21/06/2023
Appointment at registration for BR025799 - 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyson, Rob Macdonald
Director
21/06/2023 - 15/11/2024
60
OAK FUND SERVICES (GUERNSEY) LIMITED
Corporate Secretary
21/06/2023 - 01/09/2023
11
Armitage, Matthew Thomas
Director
21/06/2023 - Present
42
Ryan, Benjamin Charles
Director
07/11/2024 - 01/09/2025
5
Picton-Turbervill, Catherine
Director
07/11/2024 - Present
3

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 LIMITED

CROSSBAY II (UK) HOLDCO 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 4 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 LIMITED?

toggle

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

Where is CROSSBAY II (UK) HOLDCO LIMITED located?

toggle

CROSSBAY II (UK) HOLDCO 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 LIMITED?

toggle

The latest filing was on 04/02/2026: Details changed for an overseas company - Ic Change 06/09/24.