Background WavePink WaveYellow Wave

CROSSBAY II (UK) PROPCO 1 LIMITED (FC040686)

CROSSBAY II (UK) PROPCO 1 LIMITED (FC040686) is an active UK company. incorporated on 12 May 2023. with registered office in St Peter Port. CROSSBAY II (UK) PROPCO 1 LIMITED has been registered for 2 years. Current directors include ARMITAGE, Matthew Thomas, DU PLOOY, Devan William, PICTON-TURBERVILL, Catherine.

Company Number
FC040686
Status
active
Type
oversea-company
Incorporated
12 May 2023
Age
2 years
Address
North Suite, First Floor Regency Court, St Peter Port, GY1 1WW
Directors
ARMITAGE, Matthew Thomas, DU PLOOY, Devan William, PICTON-TURBERVILL, Catherine

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSBAY II (UK) PROPCO 1 LIMITED

CROSSBAY II (UK) PROPCO 1 LIMITED is an active company incorporated on 12 May 2023 with the registered office located in St Peter Port. CROSSBAY II (UK) PROPCO 1 LIMITED was registered 2 years ago.

Status

active

Active since 2 years ago

Company No

FC040686

OVERSEA-COMPANY Company

Age

2 Years

Incorporated 12 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

North Suite, First Floor Regency Court Glategny Esplanade St Peter Port, GY1 1WW,

Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 01 Sept 2023

ARMITAGE, Matthew Thomas

Active
141 Wardour Street, LondonW1F 0UT
Born November 1983
Director
Appointed 21 Jun 2023

DU PLOOY, Devan William

Active
141 Wardour Street, LondonW1F 0UT
Born September 1989
Director
Appointed 01 Sept 2025

PICTON-TURBERVILL, Catherine

Active
141 Wardour Street, LondonW1F 0UT
Born January 1995
Director
Appointed 08 Nov 2024

OAK FUND SERVICES (GUERNSEY) LIMITED

Resigned
Hirzel Street, St Peter PortGY1 2NP
Corporate secretary
Appointed 21 Jun 2023
Resigned 01 Sept 2023

RYAN, Benjamin Charles

Resigned
Broadwick Street, LondonW1F 8JB
Born January 1971
Director
Appointed 21 Sept 2023
Resigned 01 Sept 2025

TYSON, Rob Macdonald

Resigned
Broadwick Street, LondonW1F 8JB
Born May 1978
Director
Appointed 21 Jun 2023
Resigned 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

29

Change Company Details Overseas Company
4 February 2026
OSCH02OSCH02
Change Company Details Overseas Company
4 February 2026
OSCH02OSCH02
Change Company Details Overseas Company
4 February 2026
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
27 October 2025
OSCH01OSCH01
Change Person Director Overseas Company With Change Date
27 October 2025
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
27 October 2025
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
27 October 2025
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
8 October 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
18 September 2025
OSTM01OSTM01
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
10 February 2025
OSCC01OSCC01
Appoint Person Director Overseas Company With Name Appointment Date
5 December 2024
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
4 December 2024
OSTM01OSTM01
Change Account Reference Date Company Current Extended
19 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Change Company Details Overseas Company
19 January 2024
OSCH02OSCH02
Change Company Details Overseas Company
21 November 2023
OSCH02OSCH02
Change Person Director Overseas Company With Change Date
23 October 2023
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
23 October 2023
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
23 October 2023
OSCH03OSCH03
Change Company Details Overseas Company With Change Details
9 October 2023
OSCH02OSCH02
Change Company Details Overseas Company
9 October 2023
OSCH02OSCH02
Termination Person Secretary Overseas Company With Name Termination Date
9 October 2023
OSTM02OSTM02
Appoint Corporate Secretary Overseas Company With Appointment Date
9 October 2023
OSAP04OSAP04
Appointment At Registration Of Person Authorised To Represent
21 June 2023
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
21 June 2023
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
21 June 2023
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
21 June 2023
OS-PAROS-PAR
Register Overseas Company
21 June 2023
OSIN01OSIN01