Crestco Limited


Founded in 2007, Crestco, classified under reg no. 06179984 is an active company. Currently registered at 33 Cannon Street EC4M 5SB, St Paul's the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2007-07-02 Crestco Limited is no longer carrying the name Euroclear Uk & Ireland.

At the moment 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. At the moment 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.

Crestco 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 06179984
Date of Incorporation Fri, 23rd Mar 2007
Industry Non-trading company
End of financial Year 31st December
Company age 17 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 Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 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

Leanne M.

Position: Director

Appointed: 01 September 2010

Resigned: 19 April 2023

Paul M.

Position: Director

Appointed: 01 September 2010

Resigned: 24 April 2020

Yannic W.

Position: Director

Appointed: 01 September 2008

Resigned: 29 February 2012

David W.

Position: Director

Appointed: 26 July 2007

Resigned: 01 November 2009

Richard C.

Position: Director

Appointed: 16 July 2007

Resigned: 01 September 2010

Timothy M.

Position: Director

Appointed: 16 July 2007

Resigned: 01 September 2008

Timothy C.

Position: Director

Appointed: 09 May 2007

Resigned: 16 July 2007

David W.

Position: Secretary

Appointed: 09 May 2007

Resigned: 31 December 2011

David W.

Position: Director

Appointed: 09 May 2007

Resigned: 16 July 2007

Rachel W.

Position: Director

Appointed: 02 May 2007

Resigned: 09 May 2007

Jan P.

Position: Director

Appointed: 02 May 2007

Resigned: 09 May 2007

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2007

Resigned: 09 May 2007

Nicole M.

Position: Director

Appointed: 23 March 2007

Resigned: 02 May 2007

Sarah D.

Position: Director

Appointed: 23 March 2007

Resigned: 02 May 2007

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Euroclear Uk & International Limited from London, England. The abovementioned PSC is categorised as "a private 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.

Euroclear Uk & International Limited

33 Cannon Street, London, EC4M 5SB, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies In 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

Euroclear Uk & Ireland July 2, 2007
Euroclear Uk May 14, 2007
Trushelfco (no.3281) May 8, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023-08-24 - new secretary appointed
filed on: 25th, August 2023
Free Download (2 pages)

Company search

Advertisements