Crown Agents Limited LONDON


Founded in 1996, Crown Agents, classified under reg no. 03259922 is an active company. Currently registered at Blue Fin Building SE1 0SU, London the company has been in the business for twenty eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2013/10/01 Crown Agents Limited is no longer carrying the name The Crown Agents For Oversea Governments And Administrations.

The firm has 6 directors, namely Maureen S., David M. and Jonathan C. and others. Of them, David R. has been with the company the longest, being appointed on 11 November 2014 and Maureen S. has been with the company for the least time - from 18 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crown Agents Limited Address / Contact

Office Address Blue Fin Building
Office Address2 110 Southwark Street
Town London
Post code SE1 0SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03259922
Date of Incorporation Mon, 7th Oct 1996
Industry Management consultancy activities other than financial management
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Maureen S.

Position: Director

Appointed: 18 May 2023

David M.

Position: Director

Appointed: 01 April 2021

Jonathan C.

Position: Director

Appointed: 18 January 2021

Fergus D.

Position: Director

Appointed: 01 October 2017

Ian D.

Position: Director

Appointed: 06 May 2016

David R.

Position: Director

Appointed: 11 November 2014

Lucy N.

Position: Director

Appointed: 01 December 2020

Resigned: 20 September 2022

Ian M.

Position: Secretary

Appointed: 06 June 2018

Resigned: 29 September 2023

Ian M.

Position: Director

Appointed: 01 March 2018

Resigned: 29 September 2023

Francesca M.

Position: Secretary

Appointed: 28 October 2016

Resigned: 30 April 2018

Simon J.

Position: Director

Appointed: 14 October 2016

Resigned: 01 March 2018

Nicholas S.

Position: Director

Appointed: 10 June 2016

Resigned: 14 October 2016

Maxine D.

Position: Secretary

Appointed: 02 September 2013

Resigned: 28 October 2016

Mary R.

Position: Director

Appointed: 27 February 2013

Resigned: 31 October 2017

Marie S.

Position: Director

Appointed: 01 January 2013

Resigned: 01 December 2020

Ken C.

Position: Director

Appointed: 16 April 2012

Resigned: 10 June 2016

Derek M.

Position: Director

Appointed: 25 May 2011

Resigned: 23 July 2014

Terence J.

Position: Director

Appointed: 07 March 2011

Resigned: 01 October 2014

Stephen R.

Position: Director

Appointed: 01 May 2008

Resigned: 28 February 2015

Paul B.

Position: Director

Appointed: 16 December 2006

Resigned: 30 June 2015

Garry H.

Position: Director

Appointed: 01 May 2006

Resigned: 31 December 2012

Christopher M.

Position: Director

Appointed: 03 October 2005

Resigned: 27 April 2016

Stephen T.

Position: Director

Appointed: 02 February 2004

Resigned: 05 February 2014

Simon J.

Position: Director

Appointed: 01 December 2003

Resigned: 31 December 2011

Nigel P.

Position: Director

Appointed: 22 August 2003

Resigned: 09 April 2013

John G.

Position: Director

Appointed: 30 July 2002

Resigned: 31 May 2005

Lynn H.

Position: Secretary

Appointed: 02 July 2002

Resigned: 02 September 2013

David E.

Position: Director

Appointed: 01 January 2001

Resigned: 09 March 2003

Jennifer B.

Position: Director

Appointed: 01 June 1998

Resigned: 19 December 2012

Heather K.

Position: Secretary

Appointed: 01 April 1998

Resigned: 02 July 2002

David P.

Position: Director

Appointed: 21 March 1997

Resigned: 23 July 2007

Aubrey S.

Position: Director

Appointed: 21 March 1997

Resigned: 17 May 2000

Jason P.

Position: Director

Appointed: 21 March 1997

Resigned: 31 October 2001

Francis S.

Position: Director

Appointed: 21 March 1997

Resigned: 25 May 2011

Donald C.

Position: Director

Appointed: 21 March 1997

Resigned: 30 June 2008

John A.

Position: Director

Appointed: 21 March 1997

Resigned: 22 May 2001

Roger W.

Position: Director

Appointed: 21 March 1997

Resigned: 26 October 2005

Anthony O.

Position: Director

Appointed: 21 March 1997

Resigned: 31 March 2005

Keith W.

Position: Director

Appointed: 21 March 1997

Resigned: 07 March 2011

Keith W.

Position: Secretary

Appointed: 21 March 1997

Resigned: 01 April 1998

David P.

Position: Director

Appointed: 21 March 1997

Resigned: 31 March 1998

Peter B.

Position: Director

Appointed: 21 March 1997

Resigned: 30 April 2007

Barrie I.

Position: Director

Appointed: 12 March 1997

Resigned: 21 March 1997

Kenneth G.

Position: Director

Appointed: 07 October 1996

Resigned: 21 March 1997

Christopher T.

Position: Secretary

Appointed: 07 October 1996

Resigned: 21 March 1997

Richard M.

Position: Director

Appointed: 07 October 1996

Resigned: 21 March 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is The Crown Agents Foundation from London, England. This PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is The Crown Agents Foundation that entered Sutton, England as the address. This PSC has a legal form of "a company limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Crown Agents Foundation

Blue Fin Building 110 Southwark Street, London, SE1 0SU, England

Legal authority Companies Acts 1985-2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 03251167
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Crown Agents Foundation

St. Nicholas House St. Nicholas Road, Sutton, SM1 1EL, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 03251167
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Crown Agents For Oversea Governments And Administrations October 1, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/06/30
filed on: 30th, January 2023
Free Download (65 pages)

Company search

Advertisements