Crest Depository Limited


Founded in 1995, Crest Depository, classified under reg no. 03133256 is an active company. Currently registered at 33 Cannon Street EC4M 5SB, St Paul's the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 25th February 1999 Crest Depository Limited is no longer carrying the name Gillrise.

Currently there are 3 directors in the the company, namely Anna M., Craig C. and Christopher E.. In addition one secretary - David W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crest Depository Limited Address / Contact

Office Address 33 Cannon Street
Office Address2 London
Town St Paul's
Post code EC4M 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133256
Date of Incorporation Fri, 1st Dec 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

David W.

Position: Secretary

Appointed: 24 August 2023

Anna M.

Position: Director

Appointed: 03 August 2023

Craig C.

Position: Director

Appointed: 21 April 2023

Christopher E.

Position: Director

Appointed: 12 April 2021

Michael C.

Position: Director

Appointed: 01 October 2020

Resigned: 04 August 2023

Mark S.

Position: Director

Appointed: 24 April 2020

Resigned: 28 February 2021

Christopher E.

Position: Director

Appointed: 18 September 2019

Resigned: 01 October 2020

Jennifer P.

Position: Secretary

Appointed: 19 February 2018

Resigned: 24 August 2023

Daksha H.

Position: Secretary

Appointed: 02 June 2014

Resigned: 03 March 2017

John T.

Position: Director

Appointed: 01 March 2012

Resigned: 31 August 2019

Lisa K.

Position: Secretary

Appointed: 01 January 2012

Resigned: 20 February 2014

Paul M.

Position: Director

Appointed: 01 September 2010

Resigned: 24 April 2020

Leanne M.

Position: Director

Appointed: 01 September 2010

Resigned: 19 April 2023

Yannic W.

Position: Director

Appointed: 01 September 2008

Resigned: 29 February 2012

David W.

Position: Director

Appointed: 04 February 2005

Resigned: 01 November 2009

Richard C.

Position: Director

Appointed: 04 February 2005

Resigned: 01 September 2010

Timothy M.

Position: Director

Appointed: 04 February 2005

Resigned: 01 September 2008

David B.

Position: Director

Appointed: 16 January 2004

Resigned: 04 February 2005

Michael T.

Position: Director

Appointed: 01 July 2001

Resigned: 16 January 2004

David W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 December 2011

Hugh S.

Position: Director

Appointed: 17 January 2000

Resigned: 31 May 2004

Peter R.

Position: Director

Appointed: 17 January 2000

Resigned: 04 February 2005

Steven R.

Position: Director

Appointed: 17 January 2000

Resigned: 04 February 2005

Michael F.

Position: Director

Appointed: 25 February 1999

Resigned: 30 June 2001

Ryszard P.

Position: Director

Appointed: 25 February 1999

Resigned: 17 January 2000

Geoffrey S.

Position: Secretary

Appointed: 02 January 1996

Resigned: 02 October 2000

Tanis B.

Position: Director

Appointed: 02 January 1996

Resigned: 25 February 1999

London Law Services Limited

Position: Nominee Director

Appointed: 01 December 1995

Resigned: 11 January 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1995

Resigned: 02 January 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Euroclear Uk & International Limited from London, England. This PSC is categorised as "a private company limited by shares", 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.

Euroclear Uk & International Limited

33 Cannon Street, London, EC4M 5SB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 02878738
Notified 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

Gillrise February 25, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, May 2023
Free Download (18 pages)

Company search

Advertisements