Tt Crosby Limited LONDON


Founded in 1987, Tt Crosby, classified under reg no. 02183165 is an active company. Currently registered at 62 Threadneedle Street EC2R 8HP, London the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 26th March 2002 Tt Crosby Limited is no longer carrying the name C. Crosby.

The firm has 3 directors, namely Luke P., Eric M. and Timothy T.. Of them, Timothy T. has been with the company the longest, being appointed on 5 May 1988 and Luke P. has been with the company for the least time - from 2 July 2021. 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.

Tt Crosby Limited Address / Contact

Office Address 62 Threadneedle Street
Town London
Post code EC2R 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02183165
Date of Incorporation Mon, 26th Oct 1987
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Luke P.

Position: Director

Appointed: 02 July 2021

Eric M.

Position: Director

Appointed: 01 March 2016

Timothy T.

Position: Director

Appointed: 05 May 1988

Graham B.

Position: Director

Appointed: 26 March 2013

Resigned: 31 March 2021

Linda S.

Position: Secretary

Appointed: 19 January 2012

Resigned: 02 July 2021

Fiona C.

Position: Director

Appointed: 09 March 2011

Resigned: 28 February 2013

Helen B.

Position: Secretary

Appointed: 08 November 2006

Resigned: 01 November 2011

Elizabeth M.

Position: Secretary

Appointed: 18 April 2006

Resigned: 03 July 2006

Mirari B.

Position: Secretary

Appointed: 12 November 2002

Resigned: 13 April 2006

Margaret L.

Position: Director

Appointed: 12 November 2002

Resigned: 26 May 2010

Samuel A.

Position: Director

Appointed: 12 November 2002

Resigned: 30 June 2017

Graham B.

Position: Secretary

Appointed: 01 November 1999

Resigned: 12 November 2002

Martin S.

Position: Director

Appointed: 01 January 1999

Resigned: 12 November 2002

David B.

Position: Director

Appointed: 01 January 1999

Resigned: 21 October 2015

James T.

Position: Director

Appointed: 14 August 1997

Resigned: 31 January 2001

Alexander C.

Position: Director

Appointed: 14 August 1997

Resigned: 31 January 2001

Charles M.

Position: Secretary

Appointed: 14 August 1997

Resigned: 31 October 1998

Mark W.

Position: Director

Appointed: 14 August 1997

Resigned: 12 November 2002

John P.

Position: Director

Appointed: 12 February 1993

Resigned: 14 July 1997

Timothy T.

Position: Secretary

Appointed: 12 February 1993

Resigned: 14 August 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Tt International Asset Management Ltd from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the PSC register is Timothy T. This PSC and has 25-50% voting rights.

Tt International Asset Management Ltd

62 Threadneedle Street, London, EC2R 8HP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12093921
Notified on 28 February 2020
Nature of control: 75,01-100% voting rights

Timothy T.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

C. Crosby March 26, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
Free Download (19 pages)

Company search

Advertisements