Crown Uk Holdings Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 22, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

IBIS (319) LIMITED

Details

Company type Private Limited Company, Active
Company Number 03182537
Record last updated Sunday, April 27, 2025 8:29:01 AM UTC
Official Address Downsview Road Wantage Oxfordshire Ox129bp Greendown
There are 11 companies registered at this street
Locality Greendown
Region England
Postal Code OX129BP
Sector Activities of head offices

Charts

Visits

CROWN UK HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22021-62021-122022-42023-22024-52024-72025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 1, 2025 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry Apr 1, 2025 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 5, 2023 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry May 5, 2023 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jan 1, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2022 Appointment of a man as Director and Svp/Cfo Appointment of a man as Director and Svp/Cfo
Registry Aug 31, 2021 Two appointments: 2 men Two appointments: 2 men
Registry Sep 1, 2019 Appointment of a man as Director and Ssc Director Europe Appointment of a man as Director and Ssc Director Europe
Registry Sep 1, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jan 1, 2016 Appointment of a man as Director and Svp/Cfo Appointment of a man as Director and Svp/Cfo
Financials Sep 22, 2014 Annual accounts Annual accounts
Registry Apr 16, 2014 Annual return Annual return
Registry Apr 16, 2014 Change of particulars for director Change of particulars for director
Registry Apr 16, 2014 Change of particulars for director 3182... Change of particulars for director 3182...
Registry Jan 8, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jan 8, 2014 Statement of release / cease from charge / whole both / charge no 29 3182... Statement of release / cease from charge / whole both / charge no 29 3182...
Registry Jan 8, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jan 8, 2014 Statement of release / cease from charge / whole both / charge no 29 3182... Statement of release / cease from charge / whole both / charge no 29 3182...
Registry Jan 3, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 2, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jan 2, 2014 Resignation of one Director Resignation of one Director
Registry Jan 1, 2014 Appointment of a man as Cfo and Director Appointment of a man as Cfo and Director
Registry Dec 31, 2013 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Financials Sep 18, 2013 Annual accounts Annual accounts
Registry Apr 24, 2013 Change of particulars for director Change of particulars for director
Registry Apr 23, 2013 Annual return Annual return
Registry Apr 23, 2013 Change of particulars for director Change of particulars for director
Registry Apr 22, 2013 Change of particulars for director 3182... Change of particulars for director 3182...
Registry Apr 22, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Oct 1, 2012 Annual accounts Annual accounts
Registry Apr 24, 2012 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Apr 12, 2011 Annual return Annual return
Financials Oct 27, 2010 Annual accounts Annual accounts
Registry Jun 30, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 2010 Annual return Annual return
Registry Apr 21, 2010 Change of particulars for director Change of particulars for director
Registry Apr 21, 2010 Change of particulars for director 3182... Change of particulars for director 3182...
Financials Oct 2, 2009 Annual accounts Annual accounts
Registry Apr 16, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 16, 2009 Annual return Annual return
Registry Apr 16, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 6, 2009 Resignation of a director Resignation of a director
Registry Apr 6, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 31, 2009 Appointment of a man as Director and President/Chief Operating Officer Appointment of a man as Director and President/Chief Operating Officer
Registry Mar 31, 2009 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Financials Sep 24, 2008 Annual accounts Annual accounts
Registry Apr 18, 2008 Annual return Annual return
Registry Jan 15, 2008 Appointment of a director Appointment of a director
Registry Jan 15, 2008 Resignation of a director Resignation of a director
Registry Jan 14, 2008 Resignation of one Lawyer and one Director (a man) Resignation of one Lawyer and one Director (a man)
Registry Jan 14, 2008 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Financials Oct 3, 2007 Annual accounts Annual accounts
Registry May 2, 2007 Annual return Annual return
Financials Sep 29, 2006 Annual accounts Annual accounts
Registry Apr 27, 2006 Annual return Annual return
Registry Dec 10, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 24, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Aug 3, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Apr 13, 2005 Annual return Annual return
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Oct 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 17, 2004 Particulars of a mortgage or charge 3182... Particulars of a mortgage or charge 3182...
Registry May 20, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 13, 2004 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Apr 23, 2004 Annual return Annual return
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Oct 24, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 26, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 20, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 7, 2003 Miscellaneous document Miscellaneous document
Registry May 6, 2003 Annual return Annual return
Registry Apr 5, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 5, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 18, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 18, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 2003 Appointment of a secretary Appointment of a secretary
Registry Feb 9, 2003 Resignation of a secretary Resignation of a secretary
Registry Feb 3, 2003 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 3, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 21, 2003 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Nov 14, 2002 Annual accounts Annual accounts
Registry Jun 10, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 1, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Apr 25, 2002 Annual return Annual return
Financials Nov 19, 2001 Annual accounts Annual accounts
Registry Oct 23, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Apr 27, 2001 Annual return Annual return
Registry Mar 17, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 8, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 1, 2001 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Mar 1, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jan 8, 2001 Annual accounts Annual accounts
Registry Oct 5, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)