Background WavePink WaveYellow Wave

CRANBORNE CHASE ASSET FINANCE LIMITED (08993312)

CRANBORNE CHASE ASSET FINANCE LIMITED (08993312) is an active UK company. incorporated on 11 April 2014. 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.. CRANBORNE CHASE ASSET FINANCE LIMITED has been registered for 11 years. Current directors include AL KHALIFA, Mohammed Bin Essa Bin Mohammed, Sheikh, GRIFFITHS, Cromwell William, LEE, Jameson Victor Stallwood and 2 others.

Company Number
08993312
Status
active
Type
ltd
Incorporated
11 April 2014
Age
11 years
Address
Second Floor, London, EC3M 7AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AL KHALIFA, Mohammed Bin Essa Bin Mohammed, Sheikh, GRIFFITHS, Cromwell William, LEE, Jameson Victor Stallwood, REDLINGHUYS, Peter Tapio, THOMAS, Edward Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBORNE CHASE ASSET FINANCE LIMITED

CRANBORNE CHASE ASSET FINANCE LIMITED is an active company incorporated on 11 April 2014 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.. CRANBORNE CHASE ASSET FINANCE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08993312

LTD Company

Age

11 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Second Floor 34 Lime Street London, EC3M 7AT,

Previous Addresses

Forum House First Floor 15-18 Lime Street London EC3M 7AN England
From: 24 June 2020To: 27 May 2022
39a Welbeck Street London W1G 8DH England
From: 29 April 2019To: 24 June 2020
Mitre House 12-14 Mitre Street London EC3A 5BU England
From: 14 November 2017To: 29 April 2019
, Hermes House Fire Fly Avenue, Swindon, SN2 2GA, England
From: 27 October 2016To: 14 November 2017
, Vicarage Court 160 Ermin Street, Swindon, Wiltshire, SN3 4NE
From: 5 May 2015To: 27 October 2016
, 160 Ermin Street, Swindon, SN3 4NE, England
From: 24 June 2014To: 5 May 2015
, Unit 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY, United Kingdom
From: 11 April 2014To: 24 June 2014
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Oct 16
Share Issue
Dec 17
Owner Exit
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Aug 18
Director Left
Jul 19
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Jun 23
Capital Reduction
Jun 24
Share Buyback
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
3
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

THOMAS, Edward Mark

Active
34 Lime Street, LondonEC3M 7AT
Secretary
Appointed 11 Apr 2014

AL KHALIFA, Mohammed Bin Essa Bin Mohammed, Sheikh

Active
Great Pulteney Street, LondonW1F 9NF
Born April 1969
Director
Appointed 21 Sept 2016

GRIFFITHS, Cromwell William

Active
34 Lime Street, LondonEC3M 7AT
Born September 1971
Director
Appointed 28 Oct 2014

LEE, Jameson Victor Stallwood

Active
34 Lime Street, LondonEC3M 7AT
Born July 1966
Director
Appointed 28 Oct 2014

REDLINGHUYS, Peter Tapio

Active
34 Lime Street, LondonEC3M 7AT
Born March 1973
Director
Appointed 31 Jan 2022

THOMAS, Edward Mark

Active
34 Lime Street, LondonEC3M 7AT
Born December 1965
Director
Appointed 11 Apr 2014

KEAY, Charles Robert

Resigned
Welbeck Street, LondonW1G 8DH
Born May 1965
Director
Appointed 11 Apr 2014
Resigned 30 Jul 2019

KEAY, Charles Robert

Resigned
34 Lime Street, LondonEC3M 7AT
Born May 1953
Director
Appointed 11 Apr 2014
Resigned 31 May 2023

SWATMAN, Philip Hilary

Resigned
First Floor, LondonEC3M 7AN
Born December 1949
Director
Appointed 01 Sept 2017
Resigned 01 Jan 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Edward Mark Thomas

Active
34 Lime Street, LondonEC3M 7AT
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2024

Sheikh Salman Bin Hamad Bin Isa Al Khalifa

Ceased
34 Lime Street, LondonEC3M 7AT
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Feb 2018
Ceased 21 May 2024

Mr Charles Robert Keay

Ceased
12-14 Mitre Street, LondonEC3A 5BU
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018

Mr Edward Mark Thomas

Ceased
12-14 Mitre Street, LondonEC3A 5BU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Cancellation Shares
6 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2024
SH03Return of Purchase of Own Shares
Resolution
5 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
21 December 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 April 2015
AA01Change of Accounting Reference Date
Legacy
10 November 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Resolution
24 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Legacy
15 April 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Incorporation Company
11 April 2014
NEWINCIncorporation