Background WavePink WaveYellow Wave

CRG HOLDCO LIMITED (12901726)

CRG HOLDCO LIMITED (12901726) is an active UK company. incorporated on 24 September 2020. with registered office in Bromley. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. CRG HOLDCO LIMITED has been registered for 5 years. Current directors include YOUNG, Peter Jeremy.

Company Number
12901726
Status
active
Type
ltd
Incorporated
24 September 2020
Age
5 years
Address
12 Scotts Lane, Bromley, BR2 0LH
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
YOUNG, Peter Jeremy
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRG HOLDCO LIMITED

CRG HOLDCO LIMITED is an active company incorporated on 24 September 2020 with the registered office located in Bromley. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. CRG HOLDCO LIMITED was registered 5 years ago.(SIC: 06100, 06200)

Status

active

Active since 5 years ago

Company No

12901726

LTD Company

Age

5 Years

Incorporated 24 September 2020

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

CORNERSTONE RESOURCES GROUP LTD
From: 13 April 2022To: 22 June 2023
CORNERSTONE OIL AND GAS UK LTD
From: 24 September 2020To: 13 April 2022
Contact
Address

12 Scotts Lane Shortlands Bromley, BR2 0LH,

Previous Addresses

Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom
From: 15 March 2022To: 24 March 2025
12 Scotts Lane Shortlands Bromley BR2 0LH United Kingdom
From: 24 September 2020To: 15 March 2022
Timeline

23 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Feb 22
Capital Update
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Share Issue
Jan 23
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Oct 23
Director Left
Apr 24
Loan Cleared
Jul 24
Director Left
Oct 24
Director Left
Oct 24
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

YOUNG, Peter Jeremy

Active
Scotts Lane, BromleyBR2 0LH
Born January 1972
Director
Appointed 24 Sept 2020

MCKENDRICK, Iain Charles

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born August 1964
Director
Appointed 23 Mar 2022
Resigned 16 Oct 2024

MCMURTRIE, John Alec

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born January 1974
Director
Appointed 23 Mar 2022
Resigned 12 Apr 2024

SMITH, Beverley Ann

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born October 1965
Director
Appointed 23 Mar 2022
Resigned 01 Sept 2023

TEDDER, Julian Lester

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born August 1969
Director
Appointed 23 Mar 2022
Resigned 16 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Jeremy Young

Active
Scotts Lane, BromleyBR2 0LH
Born January 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2020
Scotts Lane, BromleyBR2 0LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
1 February 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 February 2022
SH19Statement of Capital
Legacy
25 February 2022
SH20SH20
Legacy
25 February 2022
CAP-SSCAP-SS
Resolution
25 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
20 January 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Incorporation Company
24 September 2020
NEWINCIncorporation