Crown Agents Bank Limited SUTTON


Founded in 1989, Crown Agents Bank, classified under reg no. 02334687 is an active company. Currently registered at Quadrant House SM2 5AS, Sutton the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 19th September 2005 Crown Agents Bank Limited is no longer carrying the name Crown Agents Financial Services.

Currently there are 11 directors in the the company, namely Ann C., Elizabeth H. and Caroline B. and others. In addition one secretary - Lesley M. - 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.

Crown Agents Bank Limited Address / Contact

Office Address Quadrant House
Office Address2 The Quadrant
Town Sutton
Post code SM2 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02334687
Date of Incorporation Thu, 12th Jan 1989
Industry Financial intermediation not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 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 Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Ann C.

Position: Director

Appointed: 10 March 2023

Elizabeth H.

Position: Director

Appointed: 02 January 2023

Caroline B.

Position: Director

Appointed: 02 January 2023

Karen J.

Position: Director

Appointed: 29 June 2021

Bhairav T.

Position: Director

Appointed: 01 March 2021

Christopher G.

Position: Director

Appointed: 11 September 2020

Mario S.

Position: Director

Appointed: 01 September 2020

Jennifer J.

Position: Director

Appointed: 25 June 2020

Lesley M.

Position: Secretary

Appointed: 21 January 2020

Susanne C.

Position: Director

Appointed: 26 June 2018

Richard H.

Position: Director

Appointed: 31 January 2017

Simon P.

Position: Director

Appointed: 19 April 2016

Michael F.

Position: Director

Appointed: 04 November 2020

Resigned: 11 July 2023

Jeremy P.

Position: Director

Appointed: 04 April 2017

Resigned: 13 June 2023

Carole M.

Position: Director

Appointed: 04 April 2017

Resigned: 17 December 2020

Rajesh B.

Position: Director

Appointed: 14 December 2016

Resigned: 25 June 2020

Albert M.

Position: Director

Appointed: 20 September 2016

Resigned: 01 October 2021

Arnold E.

Position: Director

Appointed: 19 April 2016

Resigned: 30 June 2023

Mary R.

Position: Director

Appointed: 22 October 2014

Resigned: 30 April 2017

Maxine D.

Position: Secretary

Appointed: 02 September 2013

Resigned: 31 March 2016

Derek M.

Position: Director

Appointed: 26 June 2013

Resigned: 15 December 2022

Douglas M.

Position: Director

Appointed: 26 June 2013

Resigned: 28 February 2020

Trevor G.

Position: Director

Appointed: 03 January 2013

Resigned: 30 November 2015

Richard J.

Position: Director

Appointed: 03 August 2012

Resigned: 06 February 2017

David W.

Position: Director

Appointed: 03 October 2011

Resigned: 10 July 2012

Garry H.

Position: Director

Appointed: 29 September 2011

Resigned: 31 December 2012

Carol P.

Position: Director

Appointed: 16 September 2011

Resigned: 29 July 2016

Terence J.

Position: Director

Appointed: 02 June 2011

Resigned: 01 October 2014

Nicholas B.

Position: Director

Appointed: 16 March 2010

Resigned: 01 April 2020

Carol P.

Position: Director

Appointed: 01 November 2008

Resigned: 02 June 2011

Michael N.

Position: Director

Appointed: 01 January 2008

Resigned: 02 June 2011

Michael S.

Position: Director

Appointed: 06 August 2007

Resigned: 02 June 2011

Paul B.

Position: Director

Appointed: 01 May 2007

Resigned: 30 April 2017

George M.

Position: Director

Appointed: 01 April 2005

Resigned: 16 September 2011

Keith W.

Position: Director

Appointed: 01 April 2005

Resigned: 28 February 2013

Stuart P.

Position: Director

Appointed: 01 April 2005

Resigned: 02 June 2011

John G.

Position: Director

Appointed: 06 February 2003

Resigned: 31 May 2005

Lynn H.

Position: Secretary

Appointed: 02 July 2002

Resigned: 02 September 2013

Marion P.

Position: Director

Appointed: 13 September 2000

Resigned: 31 December 2007

Stephen H.

Position: Director

Appointed: 04 September 2000

Resigned: 23 January 2013

David I.

Position: Director

Appointed: 01 April 1998

Resigned: 16 March 2010

Francis S.

Position: Director

Appointed: 01 April 1998

Resigned: 25 May 2011

Derek M.

Position: Director

Appointed: 07 March 1994

Resigned: 31 December 1994

Nigel J.

Position: Director

Appointed: 07 March 1994

Resigned: 29 March 1996

Graham G.

Position: Director

Appointed: 31 January 1994

Resigned: 31 October 2008

Kalyan M.

Position: Director

Appointed: 01 January 1993

Resigned: 04 September 2000

Heather K.

Position: Secretary

Appointed: 26 June 1992

Resigned: 02 July 2002

Katharine M.

Position: Director

Appointed: 26 April 1992

Resigned: 06 August 2007

David P.

Position: Director

Appointed: 26 April 1992

Resigned: 31 March 1998

Andrew S.

Position: Director

Appointed: 26 April 1992

Resigned: 22 May 2001

Peter B.

Position: Director

Appointed: 26 April 1992

Resigned: 30 April 2007

Henry D.

Position: Director

Appointed: 26 April 1992

Resigned: 03 April 1997

Brian S.

Position: Director

Appointed: 26 April 1992

Resigned: 11 September 1992

Keith W.

Position: Secretary

Appointed: 26 April 1992

Resigned: 26 June 1992

Anthony O.

Position: Director

Appointed: 26 April 1992

Resigned: 31 March 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Cab Tech Holdco Limited from Sutton, United Kingdom. The abovementioned PSC is classified as "a private company 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. Another one in the PSC register is Cabim Limited that entered Sutton, England as the address. This PSC has a legal form of "a limited company", 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.

Cab Tech Holdco Limited

Quadrant House The Quadrant, Sutton, Surrey, SM2 5AS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11809810
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cabim Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09659405
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crown Agents Financial Services September 19, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, May 2023
Free Download (141 pages)

Company search