CROWN FINANCIAL & MERCHANT BANK PLC (company# 06404440) is a company registered with Companies House, United Kingdom. The incorporation date is October 19, 2007. The company status is Liquidation.
Company Number | 06404440 |
Company Name | CROWN FINANCIAL & MERCHANT BANK PLC |
Registered Address | Kpmg LLP 15 Canada Square London E14 5GL |
Company Category | Public Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2007-10-19 |
Account Category | FULL |
Account Reference Date | Month: 5, Day: 31 |
Last accounts made up to | May 31, 2019 |
Next accounts due by | February 28, 2021 |
Last returns made up to | December 30, 2015 |
Next returns due by | January 27, 2017 |
Last confirmation statement made up to | April 10, 2019 |
Next confirmation statement due by | April 24, 2020 |
SIC Code | Industry |
---|---|
64929 | Other credit granting n.e.c. |
64999 | Financial intermediation not elsewhere classified |
66110 | Administration of financial markets |
66300 | Fund management activities |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
CERETTA, Giovanni | Director (Active) | 2 July 2016 | Businessman | Office 2092, 1 Fore Street, London, England, EC2Y 5EJ |
MAMEDOV, Gasan | Director (Active) | 15 September 2014 | Businessman | Office 2092, 1 Fore Street, London, EC2Y 5EJ |
VENGRINOVYCH, Mariia, Dr | Director (Active) | 31 July 2012 | Consultant | Office 2092, 1 Fore Street, London, EC2Y 5EJ |
DAVEL HOLDINGS A.G. | Director (Active) | 4 June 2010 | Room 3 Dekk House, Rue De Zippora Providence, Mahe, Seychelles, PO BOX 2009 | |
MOSCATELLI, Elvira | Secretary (Resigned) | 19 October 2007 | 3 Strada Campagna, Avigliano Umbro, Tr 05020, Italy | |
UK COMPANY SECRETARIES LTD | Secretary (Resigned) | 1 November 2008 | 11 Church Road, Great Bookham, Surrey, United Kingdom, KT23 3PB | |
ALMASRI, Ahmad Mohammad Ahmad | Director (Resigned) | 30 September 2013 | Businessman | Um Uzaina, Um Uzaina, Amman, 11185, Jordan |
BABBUCCI, Luca | Director (Resigned) | 9 December 2010 | Consultant | 37 Prvomajska, Nova Gorica, Slovenia, 5000 |
BORDEIANU, Tatiana | Director (Resigned) | 19 October 2007 | Director | 1- Loc. Singera Strada Miorita, Chisinau, 2065, Republic Of Moldova |
CASINI, Gianfranco | Director (Resigned) | 9 December 2010 | Consultant | 36 Sant Andrea, Pisa, Italy, 56127 |
CERETTA, Giovanni | Director (Resigned) | 13 April 2015 | Business Man | 11 Church Road, Great Bookham, Surrey, KT23 3PB |
CERETTA, Giovanni | Director (Resigned) | 1 September 2014 | Engineer | 11 Church Road, Great Bookham, Surrey, United Kingdom, KT23 3PB |
COSTANTINESCU, George Cornelio | Director (Resigned) | 22 March 2012 | Accountant | Calle Camino De Las Torres, Nr.19 / 12a, Zaragoza, 50004, Spain |
FEDRIGO, Argo | Director (Resigned) | 1 November 2009 | Engineer | 115 Viale Garibaldi, Ronchi Dei Legionari, Go, Italy, 34077 |
FEDRIGO, Argo | Director (Resigned) | 15 November 2007 | Engineer | Viale Garibaldi 115, Ronchi Dei Legionari, 34077 Gorizia, Italy |
GIORDANI, Paolo | Director (Resigned) | 8 July 2011 | Consultant | Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom, KT23 3PB |
MAVRIC, Dario | Director (Resigned) | 4 June 2010 | Consultant | Gorenje Polje 044, Anhovo, 5210, Slovenija |
PACIFICI, Alfio | Director (Resigned) | 19 October 2007 | Director | 17 Strada Campagna, Avigliano Umbro, Tr, Italy, 05020 |
POLLEY, Ernst | Director (Resigned) | 8 September 2011 | Consultant | Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom, KT23 3PB |
SALEMI, Rosario | Director (Resigned) | 21 August 2013 | Company Director | 42 Via Grigioni, Arona, Piemonte, Italy, 28041 |
SOFFIATO MASIERO, Enzo Giovanni | Director (Resigned) | 15 July 2010 | Businessman | No 2, T, Poligono Industrial Puerta De Cordoba, Andujar, Jean, Spain, 23740 |
UK COMPANY NOMINEES LTD | Director (Resigned) | 19 October 2007 | 11 Church Road, Great Bookham, Leatherhead, Surrey, KT23 3PB | |
UK INCORPORATIONS LIMITED | Nominee Director (Resigned) | 19 October 2007 | 11 Church Road, Great Bookham, Surrey, KT23 3PB |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Dr Mariia Vengrinovych 54/31 Boulevard Slavi Dnepropetrovsk 49100 Ukraine (Notified on 2018-06-18) | individual person with significant control right to appoint and remove directors |
Bradley & Partners Limited 13/1 Line Wall Road Gibraltar GX11 1AA Gibraltar (Notified on 2016-12-29) (Ceased on 2018-01-31) | corporate entity person with significant control significant influence or control |
Country registered: Gibraltar Legal authority: The Companies Act 2014 Legal form: Private Companylimited Place registered: Gibraltar Registration number: 113882 | |
Crown Asset & Investments Ltd Office 2093 1 Fore Street London EC2Y 5EJ England (Notified on 2018-01-30) (Ceased on 2018-06-15) | corporate entity person with significant control right to appoint and remove directors |
Country registered: London Legal authority: Companies Act 2006 Legal form: Limited Place registered: Companies House Registration number: 9721122 |
Street Address | KPMG LLP 15 CANADA SQUARE |
Post Town | LONDON |
Post Code | E14 5GL |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Anglian Power Generators Limited | Kpmg LLP, 15 Canada Square, London, E14 5GL | 1990-04-04 | Voluntary Arrangement |
Kingsley and Carmichael Limited | Kpmg LLP, 15 Canada Square, London, E14 5GL | 2017-03-24 | Liquidation |
Crowdseed4 Limited | Kpmg LLP, 15 Canada Square, London, E14 5GL | 2015-01-30 | Liquidation |
Crowdseed3 Limited | Kpmg LLP, 15 Canada Square, London, E14 5GL | 2014-09-15 | Liquidation |
Bbh Property 2 Limited | Kpmg LLP, 15 Canada Square, London, E14 5GL | 2014-04-25 | Liquidation |
Bbh Property 1 Limited | Kpmg LLP, 15 Canada Square, London, E14 5GL | 2013-09-04 | Liquidation |
Pra U.k. Management Services Ltd | Kpmg LLP, 15 Canada Square, London, E14 5GL | 2012-10-24 | Liquidation |
Portfolio Recovery Associates U.k. Ltd | Kpmg LLP, 15 Canada Square, London, E14 5GL | 2012-06-08 | Liquidation |
Glencivils Limited | Kpmg LLP, 15 Canada Square, London, E15 5GL | 2011-12-05 | Liquidation |
Hedge Capital Investment Group Limited | Kpmg LLP, 15 Canada Square, London, E14 5GL | 2011-08-23 | Liquidation |
Find all businesses in the same location |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Amperium Tech Ltd | K P M G LLP, 15, Canada Square, London, E14 5GL | 2020-11-11 | Active |
Salah & Co Limited | Canary Wharf, Canada Square, London, E14 5GL | 2019-09-17 | Active - Proposal to Strike off |
Coinz Hour Ltd | 15 Canary Wharf, London, E14 5GL | 2019-05-15 | Active - Proposal to Strike off |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Canary Wharf Investments (two) Limited | One Canada Square Canary Wharf Development, West India Docks, Isle of Dogs, London, E14 | 1993-10-19 | Active |
Southern Pacific Residuals 2 Limited | Level 23, 25 Canada Square, London, E14 5LQ | 2002-05-27 | Liquidation |
MsÉ Studios Limited | 69 Cottage Street, London, E14 0AA | 2020-09-25 | Active |
Blwck Ltd | 87 Cottage Street, London, E14 0AA | 2020-01-23 | Active |
Daddy Paolo Ltd | 25 Cottage Street, London, E14 0AA | 2019-10-04 | Active |
Consumer Ventures Limited | 25 25 Cottage Street, London, E14 0AA | 2019-04-29 | Active |
Nhi Services Ltd | 1d Woodstock Terrace, London, E14 0AD | 2020-08-24 | Active |
Salty Restaurant Ltd | 20a Woodstock Terrace, London, E14 0AD | 2020-02-20 | Active |
Falacer Contracting Uk Limited | 14 Woodstock Terrace, London, E14 0AD | 2018-08-15 | Active - Proposal to Strike off |
Dod Cars Limited | Basement Flat 32, Woodstock Terrace, London, E14 0AD | 2018-03-19 | Active - Proposal to Strike off |
Find all companies in post code E14 |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
CERETTA, Giovanni | Director (Active) | 2 July 2016 | Businessman | Office 2092, 1 Fore Street, London, England, EC2Y 5EJ |
MAMEDOV, Gasan | Director (Active) | 15 September 2014 | Businessman | Office 2092, 1 Fore Street, London, EC2Y 5EJ |
VENGRINOVYCH, Mariia, Dr | Director (Active) | 31 July 2012 | Consultant | Office 2092, 1 Fore Street, London, EC2Y 5EJ |
DAVEL HOLDINGS A.G. | Director (Active) | 4 June 2010 | Room 3 Dekk House, Rue De Zippora Providence, Mahe, Seychelles, PO BOX 2009 | |
MOSCATELLI, Elvira | Secretary (Resigned) | 19 October 2007 | 3 Strada Campagna, Avigliano Umbro, Tr 05020, Italy | |
UK COMPANY SECRETARIES LTD | Secretary (Resigned) | 1 November 2008 | 11 Church Road, Great Bookham, Surrey, United Kingdom, KT23 3PB | |
ALMASRI, Ahmad Mohammad Ahmad | Director (Resigned) | 30 September 2013 | Businessman | Um Uzaina, Um Uzaina, Amman, 11185, Jordan |
BABBUCCI, Luca | Director (Resigned) | 9 December 2010 | Consultant | 37 Prvomajska, Nova Gorica, Slovenia, 5000 |
BORDEIANU, Tatiana | Director (Resigned) | 19 October 2007 | Director | 1- Loc. Singera Strada Miorita, Chisinau, 2065, Republic Of Moldova |
CASINI, Gianfranco | Director (Resigned) | 9 December 2010 | Consultant | 36 Sant Andrea, Pisa, Italy, 56127 |
CERETTA, Giovanni | Director (Resigned) | 13 April 2015 | Business Man | 11 Church Road, Great Bookham, Surrey, KT23 3PB |
CERETTA, Giovanni | Director (Resigned) | 1 September 2014 | Engineer | 11 Church Road, Great Bookham, Surrey, United Kingdom, KT23 3PB |
COSTANTINESCU, George Cornelio | Director (Resigned) | 22 March 2012 | Accountant | Calle Camino De Las Torres, Nr.19 / 12a, Zaragoza, 50004, Spain |
FEDRIGO, Argo | Director (Resigned) | 1 November 2009 | Engineer | 115 Viale Garibaldi, Ronchi Dei Legionari, Go, Italy, 34077 |
FEDRIGO, Argo | Director (Resigned) | 15 November 2007 | Engineer | Viale Garibaldi 115, Ronchi Dei Legionari, 34077 Gorizia, Italy |
GIORDANI, Paolo | Director (Resigned) | 8 July 2011 | Consultant | Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom, KT23 3PB |
MAVRIC, Dario | Director (Resigned) | 4 June 2010 | Consultant | Gorenje Polje 044, Anhovo, 5210, Slovenija |
PACIFICI, Alfio | Director (Resigned) | 19 October 2007 | Director | 17 Strada Campagna, Avigliano Umbro, Tr, Italy, 05020 |
POLLEY, Ernst | Director (Resigned) | 8 September 2011 | Consultant | Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom, KT23 3PB |
SALEMI, Rosario | Director (Resigned) | 21 August 2013 | Company Director | 42 Via Grigioni, Arona, Piemonte, Italy, 28041 |
SOFFIATO MASIERO, Enzo Giovanni | Director (Resigned) | 15 July 2010 | Businessman | No 2, T, Poligono Industrial Puerta De Cordoba, Andujar, Jean, Spain, 23740 |
UK COMPANY NOMINEES LTD | Director (Resigned) | 19 October 2007 | 11 Church Road, Great Bookham, Leatherhead, Surrey, KT23 3PB | |
UK INCORPORATIONS LIMITED | Nominee Director (Resigned) | 19 October 2007 | 11 Church Road, Great Bookham, Surrey, KT23 3PB |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
CASINI, Gianfranco | HMD-NUMU CAPITAL LIMITED | 27 Old Gloucester Street, London, WC1N 3AX | Active |
CASINI, Gianfranco | 3D SMART UK LTD | 27 Old Gloucester Street, London, WC1N 3AX | Active |
CERETTA, Giovanni | CROWN GUARANTEE & SURETY LIMITED | 27 Old Gloucester Street, London, WC1N 3AX | Active - Proposal to Strike off |
CERETTA, Giovanni | CROWN ASSET & INVESTMENTS LTD | 3rd Floor, 70, Gracechurch Street, London, EC3V 0HR | Active |
CERETTA, Giovanni | TETHYS REAL ESTATE LTD | 27 Old Gloucester Street, London, WC1N 3AX | Active |
GIORDANI, Paolo | L4L LEGAL ADVICE LTD | Elscot House, Arcadia Avenue, London, N3 2JU | Active |
GIORDANI, Paolo | HTECH PROJECT LIMITED | 843 Finchley Road, London, NW11 8NA | Active |
GIORDANI, Paolo | P&V SHIPPING LTD | Elscot House, Arcadia Avenue, London, N3 2JU | Active |
PACIFICI, Alfio | PREMIA FIDUCIARY MANAGEMENT LTD | 9 Seagrave Road, London, SW6 1RP | Active - Proposal to Strike off |
PACIFICI, Alfio | DBS ENGINEERING LTD | 27 Old Gloucester Street, London, WC1N 3AX | Active - Proposal to Strike off |
PACIFICI, Alfio | UMBRIA REAL ESTATE LTD | 27 Old Gloucester Street, London, WC1N 3AX | Active - Proposal to Strike off |
PACIFICI, Alfio | ACUMEN TECH LTD | Suite 2a Blackthorn House, St. Pauls Square, Birmingham, B3 1RL | Active - Proposal to Strike off |
PACIFICI, Alfio | FINNEXIA CAPITAL LTD | 85 Great Portland Street, London, W1W 7LT | Active |
Post Town | LONDON |
Post Code | E14 5GL |
SIC Code | 64929 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Goodwill Merchant Financial Limited | 124/130 Seymour Place, London, W1H 1BG | 1998-06-11 | Active - Proposal to Strike off |
Card Merchant Solutions Limited | 11 Hall Bank, Eccles, Manchester, M30 8LR | 2016-10-17 | Active |
Merchant Chambers Financial Services Limited | 427-431 Guernsey House, London Road, Sheffield, S2 4HU | 2015-06-22 | Active |
Harrison Gray Financial Services Limited | Bank House Bank Street, Bishops Waltham, Southampton, SO32 1GP | 2012-08-14 | Active |
3 Merchant Square Limited | 3rd Floor Standard Bank House 47-49 La Motte Street, St. Helier, Jersey, JE2 4SZ | 2017-04-01 | Active |
Brockerton Consultants Ltd. | 3 Merchant Sqaure Apartment 1607, Merchant Square, London, W2 1BF | 2017-11-10 | Active - Proposal to Strike off |
Eminent Financial Limited | Eminent Financial Ltd, Level 18, 40 Bank Street, London, E14 5NR | 2020-09-30 | Active |
Stripex Limited | 56 Merchant Ave Merchant Avenue, Spondon, Derby, DE21 7NA | 2019-02-25 | Active - Proposal to Strike off |
Merchant Quays Limited | 2 Merchant Avenue, Nottingham, Nottinghamshire, NG8 3QB | 2018-05-14 | Active |
Dsf Financial Solutions Ltd | 12 Crown Gardens, Warmley, Bristol, South Gloucestershire, BS30 8YG | 2018-10-02 | Active |
Please provide details on CROWN FINANCIAL & MERCHANT BANK PLC by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.