CROWN UK HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CROWN UK HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11088548

Incorporation date

29/11/2017

Size

Full

Contacts

Registered address

Registered address

8th Floor Vantage London, Great West Road, Brentford, Middlesex TW8 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2017)
dot icon05/03/2026
Full accounts made up to 2024-12-31
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon03/09/2025
Full accounts made up to 2023-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon04/12/2024
Satisfaction of charge 110885480019 in full
dot icon04/12/2024
Registration of charge 110885480021, created on 2024-12-02
dot icon03/12/2024
Satisfaction of charge 110885480016 in full
dot icon03/12/2024
Satisfaction of charge 110885480012 in full
dot icon03/12/2024
Satisfaction of charge 110885480020 in full
dot icon17/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon09/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-31
dot icon01/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-31
dot icon01/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-31
dot icon01/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-31
dot icon27/10/2023
Registration of charge 110885480020, created on 2023-10-12
dot icon23/10/2023
Registration of charge 110885480019, created on 2023-10-12
dot icon27/09/2023
Termination of appointment of Michael James Aumann as a director on 2023-09-22
dot icon27/09/2023
Appointment of James Horton as a director on 2023-09-22
dot icon26/09/2023
Withdrawal of a person with significant control statement on 2023-09-26
dot icon26/09/2023
Notification of New Cineworld Midco Limited as a person with significant control on 2023-08-24
dot icon19/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-31
dot icon07/09/2023
Cessation of Cineworld Group Plc as a person with significant control on 2023-07-31
dot icon07/09/2023
Notification of a person with significant control statement
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon14/08/2023
Purchase of own shares.
dot icon14/08/2023
Cancellation of shares. Statement of capital on 2023-07-31
dot icon11/08/2023
Registration of charge 110885480018, created on 2023-07-31
dot icon10/08/2023
Registration of charge 110885480016, created on 2023-07-31
dot icon10/08/2023
Registration of charge 110885480017, created on 2023-07-31
dot icon09/08/2023
Registration of charge 110885480015, created on 2023-07-31
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon03/08/2023
Registration of charge 110885480012, created on 2023-07-31
dot icon03/08/2023
Registration of charge 110885480013, created on 2023-07-31
dot icon03/08/2023
Registration of charge 110885480014, created on 2023-07-31
dot icon01/08/2023
Satisfaction of charge 110885480001 in full
dot icon01/08/2023
Satisfaction of charge 110885480002 in full
dot icon01/08/2023
Satisfaction of charge 110885480003 in full
dot icon01/08/2023
Satisfaction of charge 110885480009 in full
dot icon01/08/2023
Satisfaction of charge 110885480010 in full
dot icon01/08/2023
Satisfaction of charge 110885480011 in full
dot icon01/08/2023
Termination of appointment of Nisan Cohen as a director on 2023-07-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon16/03/2023
Full accounts made up to 2021-12-31
dot icon09/01/2023
Satisfaction of charge 110885480007 in full
dot icon09/01/2023
Satisfaction of charge 110885480008 in full
dot icon05/01/2023
Satisfaction of charge 110885480006 in full
dot icon05/01/2023
Satisfaction of charge 110885480005 in full
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon25/10/2022
Registration of charge 110885480011, created on 2022-10-05
dot icon30/09/2022
Registration of charge 110885480010, created on 2022-09-09
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon27/09/2022
Registration of charge 110885480009, created on 2022-09-09
dot icon08/04/2022
Appointment of Michael James Aumann as a director on 2022-04-06
dot icon08/04/2022
Termination of appointment of Laurence Murphy as a director on 2022-03-25
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon08/10/2021
Registration of charge 110885480008, created on 2021-09-27
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Registration of charge 110885480007, created on 2021-01-04
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon30/11/2020
Registration of charge 110885480006, created on 2020-11-23
dot icon23/11/2020
Registration of charge 110885480005, created on 2020-11-23
dot icon25/08/2020
All of the property or undertaking no longer forms part of charge 110885480004
dot icon14/08/2020
Registration of charge 110885480004, created on 2020-08-10
dot icon06/07/2020
Appointment of Mr Laurence Murphy as a director on 2020-06-26
dot icon06/07/2020
Termination of appointment of Claire Louise Catling as a director on 2020-06-26
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon01/08/2018
Statement by Directors
dot icon01/08/2018
Statement of capital on 2018-08-01
dot icon01/08/2018
Solvency Statement dated 31/07/18
dot icon01/08/2018
Resolutions
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-06-02
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-05-26
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-05-22
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon08/05/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon13/04/2018
Registration of charge 110885480003, created on 2018-04-04
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon22/03/2018
Termination of appointment of Matthew Neil Eyre as a director on 2018-03-12
dot icon14/03/2018
Registration of charge 110885480002, created on 2018-02-28
dot icon07/03/2018
Resolutions
dot icon07/03/2018
Registration of charge 110885480001, created on 2018-02-28
dot icon22/02/2018
Appointment of Mr Richard Bell as a director on 2018-02-21
dot icon09/02/2018
Appointment of Claire Louise Catling as a director on 2018-02-07
dot icon16/01/2018
Second filing for the appointment of Matthew Neil Eyre as a director
dot icon22/12/2017
Termination of appointment of Fiona Smith as a director on 2017-12-20
dot icon22/12/2017
Appointment of Matthew Neil Eyre as a director on 2017-12-22
dot icon06/12/2017
Appointment of Fiona Smith as a director on 2017-12-04
dot icon06/12/2017
Termination of appointment of Israel Greidinger as a director on 2017-12-04
dot icon29/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aumann, Michael James
Director
06/04/2022 - 22/09/2023
4
Horton, James
Director
22/09/2023 - Present
22
Smith, Fiona
Director
04/12/2017 - 20/12/2017
1
Bell, Richard
Director
21/02/2018 - Present
2
Murphy, Laurence
Director
26/06/2020 - 25/03/2022
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CROWN UK HOLDCO LIMITED

CROWN UK HOLDCO LIMITED is an(a) Active company incorporated on 29/11/2017 with the registered office located at 8th Floor Vantage London, Great West Road, Brentford, Middlesex TW8 9AG. There are currently 2 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 UK HOLDCO LIMITED?

toggle

CROWN UK HOLDCO LIMITED is currently Active. It was registered on 29/11/2017 .

Where is CROWN UK HOLDCO LIMITED located?

toggle

CROWN UK HOLDCO LIMITED is registered at 8th Floor Vantage London, Great West Road, Brentford, Middlesex TW8 9AG.

What does CROWN UK HOLDCO LIMITED do?

toggle

CROWN UK HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CROWN UK HOLDCO LIMITED?

toggle

The latest filing was on 05/03/2026: Full accounts made up to 2024-12-31.