CROWN AGENTS LIMITED

Register to unlock more data on OkredoRegister

CROWN AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03259922

Incorporation date

07/10/1996

Size

Group

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1996)
dot icon09/10/2025
Progress report in a winding up by the court
dot icon10/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/08/2024
Registered office address changed from Blue Fin Building 110 Southwark Street London SE1 0SU England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-08-27
dot icon08/08/2024
Order of court to wind up
dot icon08/08/2024
Appointment of a liquidator
dot icon27/06/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon25/03/2024
Registration of charge 032599220004, created on 2024-03-21
dot icon15/03/2024
Termination of appointment of Ian Herbert Greer Malcomson as a secretary on 2023-09-29
dot icon26/10/2023
Termination of appointment of Ian Herbert Greer Malcomson as a director on 2023-09-29
dot icon05/06/2023
Appointment of Ms Maureen Simuyandi as a director on 2023-05-18
dot icon28/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon29/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon26/09/2022
Termination of appointment of Lucy Jeanne Neville-Rolfe Dbe Cmg as a director on 2022-09-20
dot icon29/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon29/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon21/12/2021
Registration of charge 032599220003, created on 2021-12-16
dot icon22/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon12/04/2021
Appointment of Mr David Muraguri Muriithi as a director on 2021-04-01
dot icon22/02/2021
Appointment of Mr Jonathan James O’Grady Cameron as a director on 2021-01-18
dot icon03/02/2021
Termination of appointment of Marie Rita Staunton as a director on 2020-12-01
dot icon10/12/2020
Appointment of Baroness Lucy Jeanne Neville-Rolfe Dbe Cmg as a director on 2020-12-01
dot icon03/11/2020
Group of companies' accounts made up to 2020-06-30
dot icon26/06/2020
Registration of charge 032599220002, created on 2020-06-25
dot icon29/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon07/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon02/12/2019
Satisfaction of charge 032599220001 in full
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon21/02/2019
Cessation of The Crown Agents Foundation as a person with significant control on 2016-04-06
dot icon21/11/2018
Appointment of Mr Ian Herbert Greer Malcomson as a secretary on 2018-06-06
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/06/2018
Change of details for The Crown Agents Foundation as a person with significant control on 2017-09-25
dot icon13/06/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon30/04/2018
Termination of appointment of Francesca Mohan as a secretary on 2018-04-30
dot icon20/03/2018
Appointment of Mr Ian Herbert Greer Malcomson as a director on 2018-03-01
dot icon20/03/2018
Termination of appointment of Simon Robert Jones as a director on 2018-03-01
dot icon03/11/2017
Termination of appointment of Mary Margaret Reilly as a director on 2017-10-31
dot icon02/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/10/2017
Appointment of Mr Fergus John Drake as a director on 2017-10-01
dot icon25/09/2017
Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 2017-09-25
dot icon07/08/2017
Registration of charge 032599220001, created on 2017-07-31
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon19/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon01/11/2016
Appointment of Mrs Francesca Mohan as a secretary on 2016-10-28
dot icon01/11/2016
Termination of appointment of Maxine Frances Drabble as a secretary on 2016-10-28
dot icon14/10/2016
Appointment of Mr Simon Robert Jones as a director on 2016-10-14
dot icon14/10/2016
Termination of appointment of Nicholas Philip Stone as a director on 2016-10-14
dot icon17/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/06/2016
Appointment of Mr Nicholas Philip Stone as a director on 2016-06-10
dot icon13/06/2016
Termination of appointment of Ken Coveney as a director on 2016-06-10
dot icon10/05/2016
Appointment of Mr Ian Mark Dalton as a director on 2016-05-06
dot icon04/05/2016
Termination of appointment of Christopher Masters as a director on 2016-04-27
dot icon21/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Paul Anthony Batchelor as a director on 2015-06-30
dot icon17/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Stephen Richard Leslie Ramsey as a director on 2015-02-28
dot icon26/11/2014
Appointment of Mr David Gordon Richardson as a director on 2014-11-11
dot icon14/10/2014
Termination of appointment of Terence Jagger as a director on 2014-10-01
dot icon13/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon31/07/2014
Termination of appointment of Derek Neil Mcmenamin as a director on 2014-07-23
dot icon18/06/2014
Resolutions
dot icon12/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Stephen Taylor as a director
dot icon01/10/2013
Certificate of change of name
dot icon03/09/2013
Appointment of Ms Maxine Frances Drabble as a secretary
dot icon03/09/2013
Termination of appointment of Lynn Hale as a secretary
dot icon29/05/2013
Resolutions
dot icon29/05/2013
Change of name notice
dot icon13/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon02/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/04/2013
Termination of appointment of Nigel Platts as a director
dot icon06/03/2013
Appointment of Ms Mary Margaret Reilly as a director
dot icon14/02/2013
Appointment of Ms Marie Rita Staunton as a director
dot icon29/01/2013
Termination of appointment of Jennifer Borden as a director
dot icon29/01/2013
Termination of appointment of Garry Hopcroft as a director
dot icon30/11/2012
Director's details changed for Mr Stephen Richard Leslie Ramsey on 2012-11-29
dot icon06/06/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon15/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/04/2012
Appointment of Ken Coveney as a director
dot icon08/03/2012
Second filing of TM01 previously delivered to Companies House
dot icon09/01/2012
Termination of appointment of Simon Jones as a director
dot icon15/06/2011
Memorandum and Articles of Association
dot icon15/06/2011
Resolutions
dot icon13/06/2011
Termination of appointment of Francis Sumner as a director
dot icon03/06/2011
Appointment of Mr Derek Neil Mcmenamin as a director
dot icon02/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon21/03/2011
Appointment of Mr Terence Jagger as a director
dot icon18/03/2011
Termination of appointment of Keith White as a director
dot icon24/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Keith George White on 2010-01-05
dot icon05/01/2010
Director's details changed for Stephen John Taylor on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Francis Ian Sumner on 2010-01-05
dot icon05/01/2010
Director's details changed for Stephen Richard Leslie Ramsey on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Nigel Landsbrough Platts on 2010-01-05
dot icon05/01/2010
Director's details changed for Dr Christopher Masters on 2010-01-05
dot icon05/01/2010
Director's details changed for Simon Francis Jones on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Garry John Hopcroft on 2010-01-05
dot icon05/01/2010
Director's details changed for Ms Jennifer Edith Borden on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Paul Anthony Batchelor on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Mr Lynn Hale on 2010-01-05
dot icon26/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 17/04/09; full list of members
dot icon28/11/2008
Director's change of particulars / stephen ramsey / 24/11/2008
dot icon11/07/2008
Appointment terminated director donald cook
dot icon06/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/05/2008
Director appointed stephen ramsey
dot icon06/05/2008
Return made up to 17/04/08; full list of members
dot icon06/05/2008
Director's change of particulars / garry hopcroft / 01/05/2006
dot icon30/07/2007
Director resigned
dot icon25/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Return made up to 17/04/07; full list of members
dot icon28/04/2007
Director's particulars changed
dot icon09/01/2007
New director appointed
dot icon25/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 17/04/06; full list of members
dot icon18/05/2006
New director appointed
dot icon17/11/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon16/05/2005
Return made up to 17/04/05; full list of members
dot icon29/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/04/2005
Director resigned
dot icon15/05/2004
Return made up to 17/04/04; full list of members
dot icon10/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/02/2004
New director appointed
dot icon18/12/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon27/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/04/2003
Return made up to 17/04/03; full list of members
dot icon18/03/2003
Director resigned
dot icon30/01/2003
Auditor's resignation
dot icon05/09/2002
Director's particulars changed
dot icon17/08/2002
New director appointed
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned
dot icon06/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 17/04/02; full list of members
dot icon22/03/2002
Director's particulars changed
dot icon05/11/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon30/05/2001
Full group accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 17/04/01; full list of members
dot icon17/01/2001
New director appointed
dot icon06/06/2000
Director resigned
dot icon17/05/2000
Return made up to 17/04/00; full list of members
dot icon09/05/2000
Full group accounts made up to 1999-12-31
dot icon12/05/1999
Full group accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 17/04/99; full list of members
dot icon14/09/1998
Auditor's resignation
dot icon14/09/1998
Auditor's resignation
dot icon18/06/1998
New director appointed
dot icon09/06/1998
Full group accounts made up to 1997-12-31
dot icon13/05/1998
Return made up to 17/04/98; full list of members
dot icon08/04/1998
Director resigned
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon02/03/1998
Memorandum and Articles of Association
dot icon02/03/1998
Resolutions
dot icon23/04/1997
Return made up to 17/04/97; full list of members
dot icon23/04/1997
Ad 21/03/97--------- £ si 1999996@1=1999996 £ ic 4/2000000
dot icon23/04/1997
Ad 07/10/96--------- £ si 2@1=2 £ ic 2/4
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon08/04/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon03/04/1997
New secretary appointed;new director appointed
dot icon03/04/1997
Director resigned
dot icon03/04/1997
New director appointed
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
Registered office changed on 03/04/97 from: 94 victoria street london SW1E 5JL
dot icon14/03/1997
Resolutions
dot icon26/02/1997
Resolutions
dot icon07/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
17/04/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2022
dot iconNext account date
29/06/2023
dot iconNext due on
27/09/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Jonathan James O'grady
Director
18/01/2021 - Present
23
Coveney, Ken
Director
16/04/2012 - 10/06/2016
62
Malcomson, Ian Herbert Greer
Director
01/03/2018 - 29/09/2023
13
Richardson, David Gordon
Director
11/11/2014 - Present
33
Drake, Fergus John
Director
01/10/2017 - Present
6

Persons with Significant Control

0

No PSC data available.

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 CROWN AGENTS LIMITED

CROWN AGENTS LIMITED is an(a) Liquidation company incorporated on 07/10/1996 with the registered office located at C/O Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG. There are currently 6 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 CROWN AGENTS LIMITED?

toggle

CROWN AGENTS LIMITED is currently Liquidation. It was registered on 07/10/1996 .

Where is CROWN AGENTS LIMITED located?

toggle

CROWN AGENTS LIMITED is registered at C/O Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG.

What does CROWN AGENTS LIMITED do?

toggle

CROWN AGENTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CROWN AGENTS LIMITED?

toggle

The latest filing was on 09/10/2025: Progress report in a winding up by the court.