CRL HOLDINGS (UK) LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
CRL HOLDINGS (UK) LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
CRL HOLDINGS (UK) LIMITED was incorporated 7 years ago on 09/09/2016 and has the registered number: 10368480. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
CRL HOLDINGS (UK) LIMITED was incorporated 7 years ago on 09/09/2016 and has the registered number: 10368480. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
CRL HOLDINGS (UK) LIMITED - BRISTOL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SUITE 70 179 WHITELADIES ROAD
BRISTOL
BS8 2AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN MOHAMED MANSOUR | Jan 1977 | Irish | Director | 2016-09-09 | CURRENT |
MR ALISTAIR STEVENSON WEBSTER | Apr 1953 | British | Director | 2017-12-12 UNTIL 2019-05-20 | RESIGNED |
OLIVER MARC SANDERS | Jun 1969 | British | Director | 2016-11-24 UNTIL 2018-05-31 | RESIGNED |
MR RICHARD JAMES TAMAYO | Nov 1965 | British | Director | 2017-12-12 UNTIL 2018-05-31 | RESIGNED |
MR DAVID HUDSON | Feb 1972 | British | Director | 2016-11-24 UNTIL 2018-08-07 | RESIGNED |
NEILL BRETT | Apr 1975 | British | Director | 2016-09-09 UNTIL 2017-05-30 | RESIGNED |
NEILL BRETT | Secretary | 2016-09-09 UNTIL 2017-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Nicola Jane Cheater | 2019-07-10 - 2020-10-22 | 7/1978 | London | Significant influence or control as trust |
David Hudson | 2016-12-02 - 2018-08-07 | 2/1972 | London | Right to appoint and remove directors |
Laura Mcclintock | 2016-09-09 - 2020-11-20 | 10/1974 | London | Ownership of shares 75 to 100 percent |
Rbudium Holdings Designated Activity Company | 2016-09-09 - 2020-11-20 | Co Clare |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Michael Anthony Stubbs | 2016-09-09 - 2020-10-22 | 9/1955 | London | Right to appoint and remove directors |
Samuel Leslie Berkovits | 2016-09-09 - 2019-07-10 | 9/1954 | Jerusalem | Significant influence or control as trust |
Ralph Rose | 2016-09-09 - 2017-09-14 | 7/1938 | Gibraltar | Voting rights 75 to 100 percent |
David Garson | 2016-09-09 - 2017-09-14 | 11/1951 | Gibraltar | Voting rights 75 to 100 percent |
Sdintronia Limited | 2016-09-09 | Nicosia |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
|
Mohamed Steve Mansour | 2016-09-09 | 1/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CRL HOLDINGS (UK) LIMITED | 2023-06-13 | 30-09-2022 | £1 equity |
CRL HOLDINGS (UK) LIMITED | 2022-06-30 | 30-09-2021 | £1 equity |
CRL HOLDINGS (UK) LIMITED | 2021-07-01 | 30-09-2020 | £1 equity |
CRL HOLDINGS (UK) LIMITED | 2018-06-26 | 30-09-2017 | £7,406,082 equity |