CROSSBORDER CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROSSBORDER CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03782006

Incorporation date

03/06/1999

Size

Group

Contacts

Registered address

Registered address

C/O Johnston Carmichael 3rd Floor Birchin Court, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1999)
dot icon01/05/2026
Appointment of a voluntary liquidator
dot icon13/04/2026
Resolutions
dot icon13/04/2026
Declaration of solvency
dot icon13/04/2026
Registered office address changed from Suite 2a1, Mount Pleasant Cockfosters Barnet EN4 9EB United Kingdom to C/O Johnston Carmichael 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2026-04-13
dot icon25/09/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon19/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon01/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon07/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-03 with updates
dot icon19/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon15/07/2020
Purchase of own shares.
dot icon30/06/2020
Cancellation of shares. Statement of capital on 2020-05-07
dot icon27/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon19/06/2020
Director's details changed for Reay Diarmaid Anthony Kelly on 2019-07-01
dot icon17/06/2020
Termination of appointment of Peter Stephen Leslie Pejacsevich as a director on 2020-05-07
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon06/06/2019
Director's details changed for Richard David Straker Smith on 2018-11-18
dot icon06/06/2019
Director's details changed for Mr Richard David Straker Smith on 2019-06-01
dot icon06/06/2019
Director's details changed for Mr Richard David Straker Smith on 2019-06-01
dot icon05/06/2019
Director's details changed for Angela Victoria Cozzini on 2019-05-28
dot icon23/05/2019
Auditor's resignation
dot icon10/05/2019
Purchase of own shares.
dot icon10/05/2019
Cancellation of shares. Statement of capital on 2019-04-04
dot icon10/05/2019
Resolutions
dot icon07/05/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 2a1, Mount Pleasant Cockfosters Barnet EN4 9EB on 2019-05-07
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon19/01/2018
Change of details for Tracy Andrea Howell as a person with significant control on 2017-12-18
dot icon18/12/2017
Director's details changed for Richard David Straker Smith on 2017-12-15
dot icon18/12/2017
Change of details for Mr Michael John Howell as a person with significant control on 2017-12-15
dot icon18/12/2017
Director's details changed for Mr Peter Stephen Leslie Pejacsevich on 2017-12-15
dot icon18/12/2017
Director's details changed for Mr Michael John Howell on 2017-12-15
dot icon18/12/2017
Director's details changed for Reay Diarmaid Anthony Kelly on 2017-12-15
dot icon18/12/2017
Director's details changed for Angela Victoria Cozzini on 2017-12-15
dot icon18/12/2017
Secretary's details changed for Angela Victoria Cozzini on 2017-12-15
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon11/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon29/08/2017
Notification of Tracy Andrea Howell as a person with significant control on 2016-04-06
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon29/08/2017
Notification of Michael John Howell as a person with significant control on 2016-04-06
dot icon07/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon23/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon30/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon18/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon28/02/2014
Termination of appointment of Pablo Carbajal as a director
dot icon11/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/10/2013
Director's details changed for Richard David Straker Smith on 2013-09-30
dot icon30/09/2013
Secretary's details changed for Angela Victoria Cozzini on 2013-09-30
dot icon30/09/2013
Director's details changed for Reay Diarmaid Anthony Kelly on 2013-09-30
dot icon30/09/2013
Director's details changed for Mr Michael John Howell on 2013-09-30
dot icon30/09/2013
Director's details changed for Mr Peter Stephen Leslie Pejacsevich on 2013-09-30
dot icon30/09/2013
Director's details changed for Mr Pablo Carbajal on 2013-09-30
dot icon30/09/2013
Director's details changed for Angela Victoria Cozzini on 2013-09-30
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon06/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon18/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon24/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/10/2011
Director's details changed for Richard David Straker Smith on 2011-09-29
dot icon10/10/2011
Secretary's details changed for Angela Victoria Cozzini on 2011-09-29
dot icon10/10/2011
Director's details changed for Angela Victoria Cozzini on 2011-09-29
dot icon10/10/2011
Director's details changed for Mr Peter Stephen Leslie Pejacsevich on 2011-09-29
dot icon10/10/2011
Director's details changed for Reay Diarmaid Anthony Kelly on 2011-09-29
dot icon10/10/2011
Director's details changed for Pablo Carbajal on 2011-09-29
dot icon10/10/2011
Director's details changed for Mr Michael John Howell on 2011-09-29
dot icon15/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon13/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon19/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon20/08/2009
Director appointed pablo carbajal
dot icon06/06/2009
Return made up to 03/06/09; full list of members
dot icon05/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 03/06/08; full list of members
dot icon04/07/2008
Appointment terminated director mark clayton
dot icon22/04/2008
Group of companies' accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 03/06/07; full list of members
dot icon05/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 03/06/06; full list of members
dot icon21/07/2006
£ ic 60028/60025 28/06/06 £ sr [email protected]=3
dot icon21/07/2006
Statement of affairs
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon26/05/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon27/07/2005
Director resigned
dot icon27/06/2005
Return made up to 03/06/05; full list of members
dot icon30/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon23/06/2004
Return made up to 03/06/04; full list of members
dot icon13/05/2004
Secretary's particulars changed;director's particulars changed
dot icon13/05/2004
Director's particulars changed
dot icon27/02/2004
Director's particulars changed
dot icon22/10/2003
Registered office changed on 22/10/03 from: southhampton house 317 high holborn london WC1V 7NL
dot icon02/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 03/06/03; full list of members
dot icon26/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon21/10/2002
Group of companies' accounts made up to 2001-03-31
dot icon02/06/2002
Return made up to 03/06/02; no change of members
dot icon04/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon03/09/2001
Ad 17/08/01--------- £ si [email protected] £ ic 60027/60027
dot icon25/06/2001
Return made up to 03/06/01; full list of members
dot icon25/05/2001
Registered office changed on 25/05/01 from: 16 old bailey london EC4M 7EG
dot icon16/01/2001
Ad 15/11/00--------- £ si 59998@1=59998 £ ic 29/60027
dot icon16/01/2001
Statement of affairs
dot icon15/01/2001
Nc inc already adjusted 15/12/00
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Nc inc already adjusted 15/11/00
dot icon15/01/2001
Resolutions
dot icon05/01/2001
Registered office changed on 05/01/01 from: southampton house 317 high holborn london WC1V 7NL
dot icon02/01/2001
Memorandum and Articles of Association
dot icon29/12/2000
S-div 15/12/00
dot icon29/12/2000
Ad 15/12/00--------- £ si [email protected]=27 £ ic 2/29
dot icon20/12/2000
Certificate of change of name
dot icon07/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
Registered office changed on 30/11/00 from: 12 gough square london EC4A 3DW
dot icon30/11/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New secretary appointed;new director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
New director appointed
dot icon15/06/2000
Return made up to 03/06/00; full list of members
dot icon06/01/2000
Certificate of change of name
dot icon10/06/1999
Certificate of change of name
dot icon03/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Howell, Michael John
Director
15/11/2000 - Present
8
Straker Smith, Richard David
Director
15/11/2000 - Present
22
Kelly, Reay Diarmaid Anthony
Director
15/11/2000 - Present
5
Mr Peter Stephen Leslie Pejacsevich
Director
15/11/2000 - 07/05/2020
5
Cozzini, Angela Victoria
Director
15/11/2000 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSBORDER CAPITAL HOLDINGS LIMITED

CROSSBORDER CAPITAL HOLDINGS LIMITED is an(a) Liquidation company incorporated on 03/06/1999 with the registered office located at C/O Johnston Carmichael 3rd Floor Birchin Court, 20 Birchin Lane, London EC3V 9DU. 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 CROSSBORDER CAPITAL HOLDINGS LIMITED?

toggle

CROSSBORDER CAPITAL HOLDINGS LIMITED is currently Liquidation. It was registered on 03/06/1999 .

Where is CROSSBORDER CAPITAL HOLDINGS LIMITED located?

toggle

CROSSBORDER CAPITAL HOLDINGS LIMITED is registered at C/O Johnston Carmichael 3rd Floor Birchin Court, 20 Birchin Lane, London EC3V 9DU.

What does CROSSBORDER CAPITAL HOLDINGS LIMITED do?

toggle

CROSSBORDER CAPITAL HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROSSBORDER CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 01/05/2026: Appointment of a voluntary liquidator.