Background WavePink WaveYellow Wave

CROWN UK INVESTMENTS LIMITED (07623405)

CROWN UK INVESTMENTS LIMITED (07623405) is an active UK company. incorporated on 5 May 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CROWN UK INVESTMENTS LIMITED has been registered for 14 years. Current directors include MCGREGOR, Alan Frank, REVELL, Stephen Michael.

Company Number
07623405
Status
active
Type
ltd
Incorporated
5 May 2011
Age
14 years
Address
C/O Wb Company Services Limited 3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGREGOR, Alan Frank, REVELL, Stephen Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN UK INVESTMENTS LIMITED

CROWN UK INVESTMENTS LIMITED is an active company incorporated on 5 May 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CROWN UK INVESTMENTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07623405

LTD Company

Age

14 Years

Incorporated 5 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London, EC4Y 8EN,

Previous Addresses

4th Floor Devonshire House 1 Devonshire Street London W1W 5DR
From: 1 September 2011To: 3 June 2024
C/- Minter Ellison 10 Dominion Street London EC2M 2EE United Kingdom
From: 5 May 2011To: 1 September 2011
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Jul 11
Director Left
Feb 12
Funding Round
Jul 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Jun 17
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Jul 21
Director Joined
Aug 22
Loan Secured
Aug 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Feb 25
Capital Update
Mar 25
Share Issue
Mar 25
Director Left
Sept 25
Share Issue
Dec 25
7
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WB COMPANY SERVICES LIMITED

Active
The Brambles, WelwynAL6 0PG
Corporate secretary
Appointed 24 Aug 2011

MCGREGOR, Alan Frank

Active
3 Dorset Rise, LondonEC4Y 8EN
Born March 1969
Director
Appointed 02 Feb 2024

REVELL, Stephen Michael

Active
3 Dorset Rise, LondonEC4Y 8EN
Born December 1956
Director
Appointed 22 Apr 2024

ALDRIDGE, Howard Ralph

Resigned
27-28 Curzon Street, LondonNW3 4JN
Born December 1946
Director
Appointed 19 May 2011
Resigned 09 Jan 2017

BARTON, Kenneth Mcrae

Resigned
1 Devonshire Street, LondonW1W 5DR
Born November 1965
Director
Appointed 23 Mar 2017
Resigned 15 Feb 2021

BOYD, Tony Richard

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born January 1953
Director
Appointed 22 Apr 2024
Resigned 03 Jun 2025

BRANSON, Michael Ross

Resigned
1 Devonshire Street, LondonW1W 5DR
Born June 1969
Director
Appointed 01 Dec 2020
Resigned 25 Jan 2024

CARRUTHERS, Ciaran Pearse

Resigned
1 Devonshire Street, LondonW1W 5DR
Born March 1969
Director
Appointed 02 Feb 2024
Resigned 17 Apr 2024

CRAIGIE, Rowen Bruce

Resigned
10 Dominion Street, LondonEC2M 2EE
Born September 1955
Director
Appointed 05 May 2011
Resigned 23 Mar 2017

DEAN, Akhlaq Ejaaz Bilaal

Resigned
1 Devonshire Street, LondonW1W 5DR
Born July 1964
Director
Appointed 09 Jan 2017
Resigned 01 Dec 2020

FLEMING, Raymond

Resigned
10 Dominion Street, LondonEC2M 2EE
Born March 1956
Director
Appointed 05 May 2011
Resigned 27 Jan 2012

GALLAGHER, Thomas James

Resigned
Dublin Road, Naas
Born July 1964
Director
Appointed 19 May 2011
Resigned 13 Nov 2020

KENNEDY, Martyn Philip Bannerman

Resigned
27-28 Curzon Street, LondonW1J 7TN
Born February 1956
Director
Appointed 19 May 2011
Resigned 15 Feb 2021

PEARL, Anthony Joseph

Resigned
1 Devonshire Street, LondonW1W 5DR
Born July 1970
Director
Appointed 02 Feb 2024
Resigned 16 Apr 2024

TYNAN, Christopher John

Resigned
1 Devonshire Street, LondonW1W 5DR
Born December 1979
Director
Appointed 08 Aug 2022
Resigned 02 Feb 2024

Persons with significant control

1

0 Active
1 Ceased

Mr James Douglas Packer

Ceased
1 Devonshire Street, LondonW1W 5DR
Born September 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 December 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
4 June 2025
MR05Certification of Charge
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
4 March 2025
SH19Statement of Capital
Legacy
27 February 2025
SH20SH20
Legacy
27 February 2025
CAP-SSCAP-SS
Resolution
27 February 2025
RESOLUTIONSResolutions
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
27 February 2025
MAMA
Resolution
27 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
5 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
9 May 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
4 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Sail Address Company With New Address
20 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 September 2011
AP04Appointment of Corporate Secretary
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2011
NEWINCIncorporation