Crown Uk Holdings Limited OXFORDSHIRE


Founded in 1996, Crown Uk Holdings, classified under reg no. 03182537 is an active company. Currently registered at Downsview Road OX12 9BP, Oxfordshire the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 27, 1996 Crown Uk Holdings Limited is no longer carrying the name Ibis (319).

At present there are 3 directors in the the company, namely Kevin C., Andrea V. and Paul B.. In addition one secretary - Jennifer S. - is with the firm. At present 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 Uk Holdings Limited Address / Contact

Office Address Downsview Road
Office Address2 Wantage
Town Oxfordshire
Post code OX12 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182537
Date of Incorporation Wed, 3rd Apr 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Kevin C.

Position: Director

Appointed: 01 January 2022

Andrea V.

Position: Director

Appointed: 31 August 2021

Paul B.

Position: Director

Appointed: 31 August 2021

Jennifer S.

Position: Secretary

Appointed: 03 February 2003

Didier C.

Position: Director

Appointed: 01 September 2019

Resigned: 31 August 2021

Thomas K.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2022

John B.

Position: Director

Appointed: 01 January 2014

Resigned: 31 August 2021

Timothy D.

Position: Director

Appointed: 31 March 2009

Resigned: 01 September 2019

Howard L.

Position: Director

Appointed: 14 January 2008

Resigned: 31 December 2013

Malcolm D.

Position: Secretary

Appointed: 01 March 2001

Resigned: 03 February 2003

John C.

Position: Director

Appointed: 24 March 2000

Resigned: 31 December 2015

John D.

Position: Director

Appointed: 28 October 1998

Resigned: 06 February 2000

Michael F.

Position: Director

Appointed: 12 August 1996

Resigned: 22 July 2000

John C.

Position: Director

Appointed: 12 August 1996

Resigned: 23 July 1998

John D.

Position: Secretary

Appointed: 02 July 1996

Resigned: 01 March 2001

Richard K.

Position: Secretary

Appointed: 27 June 1996

Resigned: 07 February 2000

Richard K.

Position: Director

Appointed: 27 June 1996

Resigned: 07 February 2000

Alan R.

Position: Director

Appointed: 27 June 1996

Resigned: 31 March 2009

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 03 April 1996

Resigned: 27 June 1996

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 1996

Resigned: 27 June 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Crown Holdings, Inc from Harrisburg, United States. This PSC is classified as "a corporation", 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. Another entity in the PSC register is Crown Canadian Holdings Ulc that entered Halifax, Canada as the address. This PSC has a legal form of "an unlimited liability 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.

Crown Holdings, Inc

C/O Ct Corporation System 600 North 2nd Street, Suite 401, Harrisburg, Pennsylvania, 17101, United States

Legal authority Law Of Commonwealth Of Pennsylvania
Legal form Corporation
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crown Canadian Holdings Ulc

Suite 900 1959 Upper Water Street, Halifax, Nova Scotia, B3J 2XZ, Canada

Legal authority Canadian
Legal form Unlimited Liability Company
Notified on 6 April 2016
Ceased on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ibis (319) June 27, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (19 pages)

Company search

Advertisements