Background WavePink WaveYellow Wave

CRUISER HOLDCO LIMITED (11959648)

CRUISER HOLDCO LIMITED (11959648) is an active UK company. incorporated on 24 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRUISER HOLDCO LIMITED has been registered for 7 years. Current directors include ADOUE, Sylvain Jean-Dominique, HAVARD, Jerome Mickael Christophe, MATHIEU, Olivier Patrick Jacques.

Company Number
11959648
Status
active
Type
ltd
Incorporated
24 April 2019
Age
7 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADOUE, Sylvain Jean-Dominique, HAVARD, Jerome Mickael Christophe, MATHIEU, Olivier Patrick Jacques
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUISER HOLDCO LIMITED

CRUISER HOLDCO LIMITED is an active company incorporated on 24 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRUISER HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11959648

LTD Company

Age

7 Years

Incorporated 24 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 December 2025 (4 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

14 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

30 Crown Place London, EC2A 4ES,

Previous Addresses

Bdo Llp 55 Baker Street London W1U 7EU United Kingdom
From: 26 March 2020To: 2 March 2026
, 110 Fetter Lane London, EC4A 1AY, United Kingdom
From: 24 April 2019To: 26 March 2020
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Share Issue
Jun 19
Funding Round
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Capital Update
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Jan 24
Funding Round
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Capital Update
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Capital Update
Nov 25
6
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ADOUE, Sylvain Jean-Dominique

Active
Crown Place, LondonEC2A 4ES
Born January 1984
Director
Appointed 09 Sept 2024

HAVARD, Jerome Mickael Christophe

Active
Boulevard De La Defense, Nanterre92000
Born June 1983
Director
Appointed 29 Oct 2025

MATHIEU, Olivier Patrick Jacques

Active
Crown Place, LondonEC2A 4ES
Born April 1973
Director
Appointed 21 May 2024

HORTON, Philip Charles

Resigned
Depot Road, HounslowTW3 1SN
Born June 1971
Director
Appointed 24 Apr 2019
Resigned 18 Dec 2019

LAURIER, Cedric Alain Bernard

Resigned
Furlong Way, GatwickRH6 0JW
Born February 1971
Director
Appointed 18 Dec 2019
Resigned 21 May 2024

MATHIEU, Olivier Patrick Jacques

Resigned
Rueil-Malmaison92500
Born April 1973
Director
Appointed 24 Apr 2019
Resigned 15 Jan 2020

MAUMON DE LONGEVIALLE, Remi Guy Ferdinand

Resigned
Batiment Java, Nanterre92000
Born June 1984
Director
Appointed 24 Apr 2019
Resigned 29 Oct 2025

NOTEBAERT, Nicolas

Resigned
Rueil-Malmaison92500
Born April 1970
Director
Appointed 24 Apr 2019
Resigned 17 Dec 2019

REBEL, Lorenzo

Resigned
HorleyRH6 0NP
Born April 1980
Director
Appointed 15 Mar 2021
Resigned 09 Sept 2024

STEPHAN, Damien Pierre Armand

Resigned
Jubilee House, GatwickRH6 0JW
Born August 1983
Director
Appointed 18 Dec 2019
Resigned 15 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Rue Louis Bleriot, Rueil Malmaison92500

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2019
Ceased 11 May 2019

Vinci Sa

Active
Boulevard De La Defense, Nanterre92000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2019
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
28 November 2025
SH20SH20
Legacy
28 November 2025
CAP-SSCAP-SS
Resolution
28 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
26 September 2025
SH19Statement of Capital
Legacy
26 September 2025
SH20SH20
Legacy
26 September 2025
CAP-SSCAP-SS
Resolution
26 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Legacy
23 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2020
SH19Statement of Capital
Legacy
23 January 2020
CAP-SSCAP-SS
Resolution
23 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2019
PSC09Update to PSC Statements
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
3 June 2019
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
24 April 2019
NEWINCIncorporation