CROWN AGENTS BANK LIMITED - SUTTON


Company Profile Company Filings

Overview

CROWN AGENTS BANK LIMITED is a Private Limited Company from SUTTON ENGLAND and has the status: Active.
CROWN AGENTS BANK LIMITED was incorporated 35 years ago on 12/01/1989 and has the registered number: 02334687. The accounts status is FULL and accounts are next due on 30/09/2024.

CROWN AGENTS BANK LIMITED - SUTTON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

QUADRANT HOUSE
SUTTON
SURREY
SM2 5AS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CROWN AGENTS FINANCIAL SERVICES LIMITED (until 19/09/2005)

Confirmation Statements

Last Statement Next Statement Due
23/04/2023 07/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SUSANNE CHISHTI Oct 1971 Austrian Director 2018-06-26 CURRENT
MS LESLEY MARTIN Secretary 2020-01-21 CURRENT
MR BHAIRAV SURENDRA TRIVEDI Apr 1963 American Director 2021-03-01 CURRENT
MS ANN CAIRNS Jan 1957 British Director 2023-03-10 CURRENT
CHRISTOPHER WILLIAM GREEN Jan 1972 British Director 2020-09-11 CURRENT
MR RICHARD CHARLES HALLETT Feb 1966 British Director 2017-01-31 CURRENT
MRS ELIZABETH NOEL HARWERTH Dec 1947 British,American Director 2023-01-02 CURRENT
MS JENNIFER JOHNSON-CALARI Jun 1956 American Director 2020-06-25 CURRENT
MRS KAREN JORDAN Jan 1967 British Director 2021-06-29 CURRENT
SIMON HILLIARD POOLE Jul 1966 British Director 2016-04-19 CURRENT
MR MARIO SHILIASHKI Jan 1974 Bulgarian,American Director 2020-09-01 CURRENT
DR CAROLINE ANNE BROWN Jun 1962 British,Irish Director 2023-01-02 CURRENT
MR MICHAEL LARREN FAYE Jul 1980 American Director 2020-11-04 UNTIL 2023-07-11 RESIGNED
MR RICHARD PHILIP JONES Nov 1965 British Director 2012-08-03 UNTIL 2017-02-06 RESIGNED
MR TERENCE JAGGER Oct 1956 British Director 2011-06-02 UNTIL 2014-10-01 RESIGNED
MISS KATHARINE MARY HOPE MORTIMER May 1946 British Director RESIGNED
MR STUART CHARLES PONDER Mar 1955 British Director 2005-04-01 UNTIL 2011-06-02 RESIGNED
MR LYNN HALE Aug 1952 British Secretary 2002-07-02 UNTIL 2013-09-02 RESIGNED
HEATHER ANN KENT Mar 1960 Secretary 1992-06-26 UNTIL 2002-07-02 RESIGNED
MR KEITH GEORGE WHITE Oct 1948 British Secretary RESIGNED
MR ALBERT MAASLAND Feb 1960 Dutch,Canadian Director 2016-09-20 UNTIL 2021-10-01 RESIGNED
MS MAXINE FRANCES DRABBLE Secretary 2013-09-02 UNTIL 2016-03-31 RESIGNED
MR PETER FREMANTLE BERRY May 1944 British Director RESIGNED
MR RAJESH BHATIA Nov 1963 British Director 2016-12-14 UNTIL 2020-06-25 RESIGNED
MR HENRY DALE Jun 1939 British Director RESIGNED
ARNOLD ONYEKWERE EKPE Aug 1953 Director 2016-04-19 UNTIL 2023-06-30 RESIGNED
MRS MARY MARGARET REILLY May 1953 Irish Director 2014-10-22 UNTIL 2017-04-30 RESIGNED
MR TREVOR ROLAND GANDER Aug 1957 British Director 2013-01-03 UNTIL 2015-11-30 RESIGNED
MR JOHN GARVEY May 1948 British Director 2003-02-06 UNTIL 2005-05-31 RESIGNED
MR BRIAN SHEPHERD Sep 1935 British Director RESIGNED
DEREK VICTOR MOULE Feb 1934 British Director 1994-03-07 UNTIL 1994-12-31 RESIGNED
STEPHEN CHARLES HOLLINGDALE Aug 1950 British Director 2000-09-04 UNTIL 2013-01-23 RESIGNED
MR PAUL ANTHONY BATCHELOR Jul 1946 British Director 2007-05-01 UNTIL 2017-04-30 RESIGNED
MR GARRY JOHN HOPCROFT Oct 1949 British Director 2011-09-29 UNTIL 2012-12-31 RESIGNED
MR GRAHAM RONALD GODLEY Jan 1945 British Director 1994-01-31 UNTIL 2008-10-31 RESIGNED
MR NIGEL VICTOR CHARLES JACKAMAN Apr 1939 British Director 1994-03-07 UNTIL 1996-03-29 RESIGNED
MRS CAROL IRIS PATTULLO Oct 1959 British Director 2011-09-16 UNTIL 2016-07-29 RESIGNED
MR JEREMY PARRISH Jun 1955 British Director 2017-04-04 UNTIL 2023-06-13 RESIGNED
ANTHONY HOWARD OXFORD Dec 1946 British Director RESIGNED
MR MICHAEL NAAMEH Oct 1953 British Director 2008-01-01 UNTIL 2011-06-02 RESIGNED
MS CAROLE MACHELL Feb 1962 British Director 2017-04-04 UNTIL 2020-12-17 RESIGNED
MS MARION ELAINE PRICE Aug 1948 British Director 2000-09-13 UNTIL 2007-12-31 RESIGNED
MR DAVID BARBOUR IRWIN Jun 1937 British Director 1998-04-01 UNTIL 2010-03-16 RESIGNED
DAVID HENRY PROBERT Apr 1938 British Director RESIGNED
MRS CAROL IRIS PATTULLO Oct 1959 British Director 2008-11-01 UNTIL 2011-06-02 RESIGNED
MR NICHOLAS CHARLES BEECROFT Mar 1960 Director 2010-03-16 UNTIL 2020-04-01 RESIGNED
MR GEORGE IAN MORRISON Dec 1951 British Director 2005-04-01 UNTIL 2011-09-16 RESIGNED
MR DEREK NEIL MCMENAMIN Jul 1955 British Director 2013-06-26 UNTIL 2022-12-15 RESIGNED
MR KALYAN MAJUMDAR Jul 1943 British Director 1993-01-01 UNTIL 2000-09-04 RESIGNED
MR DOUGLAS DAVIDSON MACLENNAN Sep 1964 British Director 2013-06-26 UNTIL 2020-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cab Tech Holdco Limited 2019-07-01 Sutton   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Cabim Limited 2016-04-06 - 2019-07-01 Sutton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
STOUR FESTIVAL COMPANY LIMITED(THE) ASHFORD Active TOTAL EXEMPTION FULL 90030 - Artistic creation
STS NOMINEES NO.36 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CROWN AGENTS INVESTMENT MANAGEMENT LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NATIONAL BANK OF EGYPT (UK) LIMITED LONDON ENGLAND Active FULL 64191 - Banks
PRICEWATERHOUSECOOPERS DEVELOPMENT ASSOCIATES LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
OXFORD POLICY MANAGEMENT LIMITED OXFORD Active GROUP 70229 - Management consultancy activities other than financial management
CROWN AGENTS LIMITED LONDON ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
THE LANGHAM PARTNERSHIP (UK AND IRELAND) CARLISLE ENGLAND Active SMALL 58110 - Book publishing
HOXTON HALL LONDON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
TRIVE FINANCIAL SERVICES UK LIMITED LONDON ENGLAND Active GROUP 66120 - Security and commodity contracts dealing activities
FXPRO UK LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
SAXO CAPITAL MARKETS UK LTD LONDON Active FULL 66120 - Security and commodity contracts dealing activities
CAB PAYMENTS HOLDINGS PLC SUTTON ENGLAND Active GROUP 70100 - Activities of head offices
BIRD BOX BONDS PLC CHESTER LE STREET ENGLAND Dissolved... DORMANT 66300 - Fund management activities
CAB TECH HOLDCO LIMITED SUTTON UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
CHERWELL FILMS LLP LONDON UNITED KINGDOM Active SMALL None Supplied
KENNET FILMS LLP LONDON UNITED KINGDOM Active SMALL None Supplied
TAMAR FILMS LLP LONDON UNITED KINGDOM Active SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LNRS DATA SERVICES LIMITED SUTTON Active FULL 62090 - Other information technology service activities
ORCHARD HILL COLLEGE SUTTON ENGLAND Active FULL 85410 - Post-secondary non-tertiary education
ORCHARD HILL COLLEGE ACADEMY TRUST SUTTON ENGLAND Active FULL 85590 - Other education n.e.c.
CAB PAYMENTS HOLDINGS PLC SUTTON ENGLAND Active GROUP 70100 - Activities of head offices
CAB TECH HOLDCO LIMITED SUTTON UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
AGRICULTURAL INSIGHTS LTD SUTTON UNITED KINGDOM Active NO ACCOUNTS FILED 62090 - Other information technology service activities