Crabwall Claremont Limited LONDON


Crabwall Claremont started in year 2005 as Private Limited Company with registration number 05562716. The Crabwall Claremont company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at The Aspect. Postal code: EC2A 1AS. Since Mon, 4th Aug 2014 Crabwall Claremont Limited is no longer carrying the name Crabwell Claremont.

The firm has 3 directors, namely Michael O., Pete C. and Mark H.. Of them, Michael O., Pete C., Mark H. have been with the company the longest, being appointed on 8 January 2020. At present 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.

Crabwall Claremont Limited Address / Contact

Office Address The Aspect
Office Address2 Finsbury Square
Town London
Post code EC2A 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05562716
Date of Incorporation Tue, 13th Sep 2005
Industry Other human health activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Michael O.

Position: Director

Appointed: 08 January 2020

Pete C.

Position: Director

Appointed: 08 January 2020

Mark H.

Position: Director

Appointed: 08 January 2020

Ryan M.

Position: Director

Appointed: 20 November 2017

Resigned: 08 January 2020

Gregory N.

Position: Director

Appointed: 20 November 2017

Resigned: 08 January 2020

Phillip T.

Position: Director

Appointed: 15 February 2016

Resigned: 08 January 2020

Jeremy R.

Position: Director

Appointed: 15 February 2016

Resigned: 08 January 2020

Abigail M.

Position: Secretary

Appointed: 16 June 2014

Resigned: 08 January 2020

Maureen R.

Position: Director

Appointed: 13 December 2013

Resigned: 08 January 2020

Ian S.

Position: Director

Appointed: 04 November 2013

Resigned: 15 February 2016

Dominic K.

Position: Secretary

Appointed: 11 April 2013

Resigned: 16 June 2014

Benjamin T.

Position: Director

Appointed: 11 April 2013

Resigned: 15 February 2016

Dominic K.

Position: Director

Appointed: 11 April 2013

Resigned: 28 October 2014

Peter C.

Position: Director

Appointed: 11 April 2013

Resigned: 04 November 2013

Matthew P.

Position: Director

Appointed: 16 May 2012

Resigned: 11 April 2013

David B.

Position: Director

Appointed: 16 August 2007

Resigned: 01 March 2012

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 24 July 2007

Resigned: 11 April 2013

Hugh F.

Position: Secretary

Appointed: 01 March 2007

Resigned: 06 June 2007

Hugh F.

Position: Director

Appointed: 01 March 2007

Resigned: 02 June 2007

Yogeshkumar M.

Position: Secretary

Appointed: 06 October 2005

Resigned: 01 March 2007

Ian M.

Position: Secretary

Appointed: 13 September 2005

Resigned: 06 October 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 September 2005

Resigned: 13 September 2005

John S.

Position: Director

Appointed: 13 September 2005

Resigned: 11 April 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2005

Resigned: 13 September 2005

Ian M.

Position: Director

Appointed: 13 September 2005

Resigned: 11 April 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Optimum Debtco Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Brighterkind (Cb) Limited that put Wilmslow, United Kingdom as the official address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Elli Finance (Uk) Plc, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Optimum Debtco Limited

The Aspect Finsbury Square, London, EC2A 1AS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06063778
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brighterkind (Cb) Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08436114
Notified on 15 March 2018
Ceased on 8 January 2020
Nature of control: significiant influence or control

Elli Finance (Uk) Plc

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08094161
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Company previous names

Crabwell Claremont August 4, 2014
Avery Health July 25, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
Free Download (44 pages)

Company search