Crest Stamp Nominee (no.1) Limited


Founded in 1996, Crest Stamp Nominee (no.1), classified under reg no. 03206552 is an active company. Currently registered at 33 Cannon Street EC4M 5SB, St Paul's the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 21st January 1997 Crest Stamp Nominee (no.1) Limited is no longer carrying the name De Facto 503.

At the moment there are 3 directors in the the firm, namely Anna M., Craig C. and Christopher E.. In addition one secretary - David W. - is with the company. At the moment 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.

Crest Stamp Nominee (no.1) 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 03206552
Date of Incorporation Mon, 3rd Jun 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

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

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 W.

Position: Director

Appointed: 04 February 2005

Resigned: 01 November 2009

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

Michael F.

Position: Director

Appointed: 10 December 1997

Resigned: 30 June 2001

Geoffrey S.

Position: Secretary

Appointed: 10 December 1997

Resigned: 02 October 2000

Andrew C.

Position: Secretary

Appointed: 01 July 1997

Resigned: 10 December 1997

Jonathan H.

Position: Secretary

Appointed: 15 November 1996

Resigned: 01 July 1997

Simon D.

Position: Secretary

Appointed: 12 July 1996

Resigned: 15 November 1996

Hugh S.

Position: Director

Appointed: 12 July 1996

Resigned: 31 May 2004

Iain S.

Position: Director

Appointed: 12 July 1996

Resigned: 28 February 2002

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 03 June 1996

Resigned: 12 July 1996

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1996

Resigned: 12 July 1996

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 03 June 1996

Resigned: 12 July 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Euroclear Uk & International Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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.

Euroclear Uk & International Limited

33 Cannon Street, London, EC4M 5SB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The 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

De Facto 503 January 21, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 31st December 2023
filed on: 12th, April 2024
Free Download (17 pages)

Company search

Advertisements