Company number 03518377
Status Active
Incorporation Date 23 February 1998
Company Type Private Limited Company
Address FLAT 41 REGENTS PLAZA APARTMENTS, 8 GREVILLE ROAD, LONDON, LONDON, NW6 5HU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
GBP 5,000
. The most likely internet sites of CROSSECO CORPORATE LIMITED are www.crossecocorporate.co.uk, and www.crosseco-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Crosseco Corporate Limited is a Private Limited Company.
The company registration number is 03518377. Crosseco Corporate Limited has been working since 23 February 1998.
The present status of the company is Active. The registered address of Crosseco Corporate Limited is Flat 41 Regents Plaza Apartments 8 Greville Road London London Nw6 5hu. . CAROLI, Francesco is a Director of the company. Secretary CROSSECO SECRETARIES LTD has been resigned. Nominee Secretary HOMERIC LIMITED has been resigned. Director BARONI, Lorenzo has been resigned. Director CAROLI, Piercarlo, Dr has been resigned. Director NOLI, Michela has been resigned. Nominee Director ALBANY MANAGERS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
CROSSECO SECRETARIES LTD
Resigned: 15 July 2014
Appointed Date: 23 February 1998
Nominee Secretary
HOMERIC LIMITED
Resigned: 06 February 1999
Appointed Date: 23 February 1998
Director
BARONI, Lorenzo
Resigned: 26 March 1999
Appointed Date: 23 February 1998
53 years old
Director
NOLI, Michela
Resigned: 20 November 2003
Appointed Date: 02 July 2003
60 years old
Nominee Director
ALBANY MANAGERS LIMITED
Resigned: 23 February 1998
Appointed Date: 23 February 1998
Persons With Significant Control
Crosseco Group Ltd
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more
CROSSECO CORPORATE LIMITED Events
21 Feb 2017
Confirmation statement made on 5 February 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
...
... and 66 more events
23 Jul 1998
Registered office changed on 23/07/98 from: 2-5 old bond street suite 3C, 3RD floor standbrook house london, W1X 3TB
03 Apr 1998
New secretary appointed
03 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
27 Mar 1998
New director appointed
23 Feb 1998
Incorporation