Background WavePink WaveYellow Wave

CREST STAMP NOMINEE (NO.1) LIMITED (03206552)

CREST STAMP NOMINEE (NO.1) LIMITED (03206552) is an active UK company. incorporated on 3 June 1996. with registered office in 33 Cannon Street. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CREST STAMP NOMINEE (NO.1) LIMITED has been registered for 29 years. Current directors include CLAYTON, Craig Adam Edward, ELMS, Christopher Francis, MAGEE, Anna.

Company Number
03206552
Status
active
Type
ltd
Incorporated
3 June 1996
Age
29 years
Address
33 Cannon Street, EC4M 5SB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLAYTON, Craig Adam Edward, ELMS, Christopher Francis, MAGEE, Anna
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST STAMP NOMINEE (NO.1) LIMITED

CREST STAMP NOMINEE (NO.1) LIMITED is an active company incorporated on 3 June 1996 with the registered office located in 33 Cannon Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CREST STAMP NOMINEE (NO.1) LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03206552

LTD Company

Age

29 Years

Incorporated 3 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

DE FACTO 503 LIMITED
From: 3 June 1996To: 21 January 1997
Contact
Address

33 Cannon Street London , EC4M 5SB,

Timeline

19 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Nov 09
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

WILKINSON, David James

Active
33 Cannon StreetEC4M 5SB
Secretary
Appointed 24 Aug 2023

CLAYTON, Craig Adam Edward

Active
33 Cannon StreetEC4M 5SB
Born November 1987
Director
Appointed 21 Apr 2023

ELMS, Christopher Francis

Active
33 Cannon StreetEC4M 5SB
Born December 1967
Director
Appointed 12 Apr 2021

MAGEE, Anna

Active
33 Cannon StreetEC4M 5SB
Born October 1983
Director
Appointed 03 Aug 2023

CALVETT, Andrew Victor

Resigned
51 Croft Close, ChislehurstBR7 6EZ
Secretary
Appointed 01 Jul 1997
Resigned 10 Dec 1997

DAVIES, Simon Toby Price

Resigned
44 Combedale Road, LondonSE10 0LG
Secretary
Appointed 12 Jul 1996
Resigned 15 Nov 1996

HIRANI, Daksha

Resigned
33 Cannon StreetEC4M 5SB
Secretary
Appointed 02 Jun 2014
Resigned 03 Mar 2017

HODES, Jonathan Anson

Resigned
21d Clifton Gardens, LondonW9 1AR
Secretary
Appointed 15 Nov 1996
Resigned 01 Jul 1997

KELLY, Lisa

Resigned
33 Cannon StreetEC4M 5SB
Secretary
Appointed 01 Jan 2012
Resigned 20 Feb 2014

PARKER, Jennifer Clare

Resigned
33 Cannon StreetEC4M 5SB
Secretary
Appointed 19 Feb 2018
Resigned 24 Aug 2023

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 10 Dec 1997
Resigned 02 Oct 2000

WHITEHEAD, David Clive

Resigned
Hurst Drive, Walton On The HillKT20 9QU
Secretary
Appointed 02 Oct 2000
Resigned 31 Dec 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 03 Jun 1996
Resigned 12 Jul 1996

BURKE, David James

Resigned
18 Hill View Drive, WellingDA16 3RS
Born January 1958
Director
Appointed 16 Jan 2004
Resigned 04 Feb 2005

CARTY, Michael

Resigned
33 Cannon StreetEC4M 5SB
Born February 1974
Director
Appointed 01 Oct 2020
Resigned 04 Aug 2023

CREWS, Richard Ian

Resigned
33 Cannon Street, LondonEC4M 5SB
Born October 1951
Director
Appointed 04 Feb 2005
Resigned 01 Sept 2010

ELMS, Christopher Francis

Resigned
33 Cannon StreetEC4M 5SB
Born December 1967
Director
Appointed 18 Sept 2019
Resigned 01 Oct 2020

FARQUHAR, Michael Frank Banner

Resigned
Hadley House, RamseyPE26 1NB
Born July 1964
Director
Appointed 10 Dec 1997
Resigned 30 Jun 2001

MAY, Timothy, Dr

Resigned
Honeypot House 246 Main Road, SpaldingPE11 4PT
Born July 1952
Director
Appointed 04 Feb 2005
Resigned 01 Sept 2008

MIDDLETON, Leanne

Resigned
33 Cannon StreetEC4M 5SB
Born June 1966
Director
Appointed 01 Sept 2010
Resigned 19 Apr 2023

MILES, Paul

Resigned
33 Cannon StreetEC4M 5SB
Born April 1970
Director
Appointed 01 Sept 2010
Resigned 24 Apr 2020

SAVILLE, Iain David

Resigned
28 Half Moon Lane, LondonSE24 9HU
Born August 1948
Director
Appointed 12 Jul 1996
Resigned 28 Feb 2002

SIMPSON, Hugh Gibson Ogilvie

Resigned
81 Bartholomew Road, Kentish TownNW5 2AH
Born April 1955
Director
Appointed 12 Jul 1996
Resigned 31 May 2004

SIMS, Mark David

Resigned
33 Cannon StreetEC4M 5SB
Born May 1970
Director
Appointed 24 Apr 2020
Resigned 28 Feb 2021

TAYLOR, Michael John

Resigned
3a Homewood Road, St AlbansAL1 4BE
Born November 1959
Director
Appointed 01 Jul 2001
Resigned 16 Jan 2004

TRUNDLE, John Malcolm, Mr.

Resigned
33 Cannon StreetEC4M 5SB
Born May 1957
Director
Appointed 01 Mar 2012
Resigned 31 Aug 2019

WEBER, Yannic Pierre Jean

Resigned
Chausse De La Liberation, Brussels
Born August 1955
Director
Appointed 01 Sept 2008
Resigned 29 Feb 2012

WYATT, David Paul

Resigned
14 Watermans Way, ReadingRG10 8HR
Born December 1962
Director
Appointed 04 Feb 2005
Resigned 01 Nov 2009

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 03 Jun 1996
Resigned 12 Jul 1996

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 03 Jun 1996
Resigned 12 Jul 1996

Persons with significant control

1

Cannon Street, LondonEC4M 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
10 January 2003
288cChange of Particulars
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
10 October 2000
288cChange of Particulars
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
363aAnnual Return
Legacy
5 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
22 June 1999
363aAnnual Return
Legacy
22 June 1999
363(353)363(353)
Legacy
1 June 1999
353353
Legacy
1 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
3 July 1998
363aAnnual Return
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
6 February 1998
288cChange of Particulars
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
5 August 1996
287Change of Registered Office
Legacy
5 August 1996
225Change of Accounting Reference Date
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Incorporation Company
3 June 1996
NEWINCIncorporation