CROWN FINANCIAL & MERCHANT BANK PLC

Register to unlock more data on OkredoRegister

CROWN FINANCIAL & MERCHANT BANK PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06404440

Incorporation date

19/10/2007

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon03/03/2026
Progress report in a winding up by the court
dot icon16/03/2022
Progress report in a winding up by the court
dot icon23/12/2021
Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-23
dot icon08/03/2021
Progress report in a winding up by the court
dot icon27/01/2020
Appointment of a liquidator
dot icon23/01/2020
Order of court to wind up
dot icon13/01/2020
Registered office address changed from 3rd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom to 15 Canada Square London E14 5GL on 2020-01-13
dot icon26/11/2019
Full accounts made up to 2019-05-31
dot icon18/08/2019
Appointment of Mrs Mariia Venrinovych as a director on 2019-08-16
dot icon05/08/2019
Termination of appointment of Mariia Vengrinovych as a director on 2019-08-05
dot icon05/08/2019
Termination of appointment of Crown Asset & Investments Ltd as a director on 2019-07-05
dot icon05/08/2019
Cessation of Crown Asset & Investments Ltd as a person with significant control on 2019-05-05
dot icon12/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon13/12/2018
Registered office address changed from 70 Gracechurch Street London EC3V 0HR United Kingdom to 3rd Floor 70 Gracechurch Street London EC3V 0HR on 2018-12-13
dot icon09/12/2018
Registered office address changed from Office 2093, No.1 Fore Street London EC2Y 5EJ England to 70 Gracechurch Street London EC3V 0HR on 2018-12-09
dot icon26/11/2018
Full accounts made up to 2018-05-31
dot icon30/08/2018
Notification of Crown Asset & Investments Ltd as a person with significant control on 2018-08-29
dot icon18/06/2018
Director's details changed for Dr Mariia Vengrinovych on 2018-06-18
dot icon18/06/2018
Director's details changed for Mr Gasan Mamedov on 2018-06-18
dot icon18/06/2018
Notification of Mariia Vengrinovych as a person with significant control on 2018-06-18
dot icon18/06/2018
Cessation of Crown Asset & Investments Ltd as a person with significant control on 2018-06-15
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/01/2018
Notification of Crown Asset & Investments Ltd as a person with significant control on 2018-01-30
dot icon31/01/2018
Cessation of Bradley & Partners Limited as a person with significant control on 2018-01-31
dot icon30/11/2017
Full accounts made up to 2017-05-31
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon10/04/2017
Termination of appointment of Davel Holdings A.G. as a director on 2017-04-10
dot icon10/04/2017
Termination of appointment of Giovanni Ceretta as a director on 2017-04-10
dot icon10/04/2017
Appointment of Crown Asset & Investments Ltd as a director on 2017-04-10
dot icon06/03/2017
Registered office address changed from Office 2092 1 Fore Street London EC2Y 5EJ to Office 2093, No.1 Fore Street London EC2Y 5EJ on 2017-03-06
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Director's details changed for Mrs Mariia Vengrinovych on 2016-12-29
dot icon04/01/2017
Director's details changed for Mr Gasan Mamedov on 2016-12-29
dot icon03/01/2017
Director's details changed for Mrs Mariia Vengrinovych on 2016-12-29
dot icon03/01/2017
Director's details changed for Mr Gasan Mamedov on 2016-12-29
dot icon02/01/2017
Statement of capital following an allotment of shares on 2016-12-29
dot icon15/12/2016
Full accounts made up to 2016-05-31
dot icon24/08/2016
Registered office address changed from PO Box 4385 06404440: Companies House Default Address Cardiff CF14 8LH to Office 2092 1 Fore Street London EC2Y 5EJ on 2016-08-24
dot icon04/08/2016
Appointment of Mr Giovanni Ceretta as a director on 2016-07-02
dot icon26/07/2016
Registered office address changed to PO Box 4385, 06404440: Companies House Default Address, Cardiff, CF14 8LH on 2016-07-26
dot icon08/02/2016
Termination of appointment of Ahmad Mohammad Ahmad Almasri as a director on 2016-02-08
dot icon16/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon03/12/2015
Full accounts made up to 2015-05-31
dot icon01/12/2015
Registered office address changed from 2 Floor Whitehall House Whitehall London SW1A 2BY England to 2 Floor Whitehall House 41-Whitehall London SW1A 2BY on 2015-12-01
dot icon28/11/2015
Registered office address changed from 2 Floor Withehall House 41 Whitehall London SW1A 2BY England to 2 Floor Whitehall House Whitehall London SW1A 2BY on 2015-11-28
dot icon28/11/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon28/11/2015
Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB to 2 Floor Whitehall House Whitehall London SW1A 2BY on 2015-11-28
dot icon28/11/2015
Termination of appointment of Giovanni Ceretta as a director on 2015-11-26
dot icon14/04/2015
Appointment of Mr Giovanni Ceretta as a director on 2015-04-13
dot icon03/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon03/03/2015
Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 11 Church Road Great Bookham Surrey KT23 3PB on 2015-03-03
dot icon07/02/2015
Termination of appointment of Giovanni Ceretta as a director on 2015-02-06
dot icon23/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon24/09/2014
Appointment of Mr Gasan Mamedov as a director on 2014-09-15
dot icon24/09/2014
Termination of appointment of Enzo Giovanni Soffiato Masiero as a director on 2014-09-15
dot icon09/09/2014
Appointment of Giovanni Ceretta as a director on 2014-09-01
dot icon14/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-05-31
dot icon02/10/2013
Appointment of Mr Ahmad Mohammad Ahmad Almasri as a director
dot icon02/10/2013
Termination of appointment of Rosario Salemi as a director
dot icon29/08/2013
Commence business and borrow
dot icon29/08/2013
Trading certificate for a public company
dot icon23/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon21/08/2013
Appointment of Mr Rosario Salemi as a director
dot icon11/06/2013
Accounts for a dormant company made up to 2012-05-31
dot icon10/06/2013
Annual return made up to 2012-07-27 with full list of shareholders
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon22/05/2013
Termination of appointment of George Costantinescu as a director
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon26/11/2012
Termination of appointment of Uk Company Secretaries Ltd as a secretary
dot icon24/11/2012
Compulsory strike-off action has been discontinued
dot icon20/11/2012
First Gazette notice for compulsory strike-off
dot icon24/08/2012
Appointment of Ms Mariia Vengrinovych as a director
dot icon24/08/2012
Termination of appointment of Dario Mavric as a director
dot icon24/08/2012
Termination of appointment of Ernst Polley as a director
dot icon24/04/2012
Appointment of George Cornelio Costantinescu as a director
dot icon28/02/2012
Termination of appointment of Paolo Giordani as a director
dot icon28/02/2012
Termination of appointment of Gianfranco Casini as a director
dot icon28/02/2012
Termination of appointment of Luca Babbucci as a director
dot icon18/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon13/09/2011
Appointment of Ernst Polley as a director
dot icon27/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon20/07/2011
Director's details changed for Mr Luca Babbucci on 2011-07-19
dot icon08/07/2011
Appointment of Mr. Paolo Giordani as a director
dot icon03/07/2011
Accounts for a dormant company made up to 2010-05-31
dot icon07/04/2011
Registered office address changed from 11 Church Road Great Bookham Leatherhead Surrey KT23 3PB on 2011-04-07
dot icon10/02/2011
Appointment of Mr Enzo Giovanni Soffiato Masiero as a director
dot icon10/12/2010
Appointment of Mr Gianfranco Casini as a director
dot icon10/12/2010
Appointment of Mr Luca Babbucci as a director
dot icon03/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Elvira Moscatelli as a secretary
dot icon26/10/2010
Termination of appointment of Elvira Moscatelli as a secretary
dot icon24/06/2010
Termination of appointment of Argo Fedrigo as a director
dot icon24/06/2010
Appointment of Dario Mavric as a director
dot icon21/06/2010
Termination of appointment of Alfio Pacifici as a director
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon21/06/2010
Appointment of Davel Holdings A.G. as a director
dot icon06/05/2010
Current accounting period shortened from 2010-10-31 to 2010-05-31
dot icon16/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Alfio Pacifici on 2009-10-19
dot icon18/11/2009
Secretary's details changed for Uk Company Secretaries Ltd on 2009-10-19
dot icon13/11/2009
Appointment of Mr Argo Fedrigo as a director
dot icon13/11/2009
Termination of appointment of Tatiana Bordeianu as a director
dot icon12/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/03/2009
Return made up to 19/10/08; full list of members
dot icon03/03/2009
Secretary appointed uk company secretaries LTD
dot icon25/02/2008
Appointment terminated director argo fedrigo
dot icon22/11/2007
New director appointed
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned
dot icon19/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
10/04/2020
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
28/02/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceretta, Giovanni
Director
02/07/2016 - 10/04/2017
6

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

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 FINANCIAL & MERCHANT BANK PLC

CROWN FINANCIAL & MERCHANT BANK PLC is an(a) Liquidation company incorporated on 19/10/2007 with the registered office located at 10 Fleet Place, London EC4M 7QS. There is currently no 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 FINANCIAL & MERCHANT BANK PLC?

toggle

CROWN FINANCIAL & MERCHANT BANK PLC is currently Liquidation. It was registered on 19/10/2007 .

Where is CROWN FINANCIAL & MERCHANT BANK PLC located?

toggle

CROWN FINANCIAL & MERCHANT BANK PLC is registered at 10 Fleet Place, London EC4M 7QS.

What does CROWN FINANCIAL & MERCHANT BANK PLC do?

toggle

CROWN FINANCIAL & MERCHANT BANK PLC operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CROWN FINANCIAL & MERCHANT BANK PLC?

toggle

The latest filing was on 03/03/2026: Progress report in a winding up by the court.