Company NameCrescent Capital Ni Limited
Company StatusActive
Company Number02998280
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Previous NamesHobbydance Limited and Hambro Northern Ireland Venture Managers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 3 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressBarton House Guiting Power
Chelterham
Gloucestershire
GL54 5UF
Wales
Director NameMr Colin James Walsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 3 months
RoleVenture Capitalist
Country of ResidenceNorthern Ireland
Correspondence AddressRockdene 142 Carryduff Road
Lisburn
County Down
BT27 6YQ
Northern Ireland
Director NameMr Robert William McGowan-Smyth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2004(9 years, 12 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Glenview
Bangor
County Down
BT19 6NU
Northern Ireland
Secretary NameEdward Oliver Finnegan
StatusCurrent
Appointed13 October 2011(16 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address72 Hillsborough Old Road
Lisburn
County Antrim
BT27 5EP
Northern Ireland
Director NameMr Thomas Martin Keenan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address7 Upper Crescent
Belfast
BT7 1NT
Northern Ireland
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address42 Rockley Court
Rockley Road Shepherds Bush
London
W14 0DB
Director NameJeremy Hand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(4 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 1999)
RoleVenture Capitilist
Correspondence Address91 Grove Way
Esher
Surrey
KT10 8HF
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed19 November 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleBanker
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed13 November 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameJohn Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12a Ellington Road
Muswell Hill
London
N10 3DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMoyne Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2000(5 years, 10 months after company formation)
Appointment Duration11 years (resigned 13 October 2011)
Correspondence Address21 Arthur Street
Belfast
County Antrim
BT1 4GA
Northern Ireland

Contact

Websitecrescentcapital.co.uk

Location

Registered AddressHouldsworth Mill Business & Arts Centre Houldsworth Street
Reddish
Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

250 at £1Hambros Channel Islands Trust Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£737,000
Net Worth£609,000
Cash£69,000
Current Liabilities£374,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
15 October 2020Full accounts made up to 31 March 2020 (23 pages)
21 January 2020Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 July 2019Full accounts made up to 31 March 2019 (22 pages)
4 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (23 pages)
8 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (23 pages)
11 January 2017Full accounts made up to 31 March 2016 (23 pages)
11 January 2017Full accounts made up to 31 March 2016 (23 pages)
3 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
1 August 2016Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 1 August 2016 (1 page)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 250
(7 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 250
(7 pages)
27 November 2015Full accounts made up to 31 March 2015 (20 pages)
27 November 2015Full accounts made up to 31 March 2015 (20 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 250
(7 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 250
(7 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 250
(7 pages)
1 October 2014Full accounts made up to 31 March 2014 (20 pages)
1 October 2014Full accounts made up to 31 March 2014 (20 pages)
10 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 10 January 2014 (1 page)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 250
(7 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 250
(7 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 250
(7 pages)
24 September 2013Appointment of Mr Thomas Martin Keenan as a director (2 pages)
24 September 2013Appointment of Mr Thomas Martin Keenan as a director (2 pages)
11 September 2013Full accounts made up to 31 March 2013 (20 pages)
11 September 2013Full accounts made up to 31 March 2013 (20 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 March 2012 (21 pages)
7 September 2012Full accounts made up to 31 March 2012 (21 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
13 October 2011Appointment of Edward Oliver Finnegan as a secretary (2 pages)
13 October 2011Termination of appointment of Moyne Secretarial Limited as a secretary (1 page)
13 October 2011Appointment of Edward Oliver Finnegan as a secretary (2 pages)
13 October 2011Termination of appointment of Moyne Secretarial Limited as a secretary (1 page)
10 October 2011Full accounts made up to 31 March 2011 (20 pages)
10 October 2011Full accounts made up to 31 March 2011 (20 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
4 January 2011Director's details changed for The Hon Alexander Robert Hambro on 6 December 2010 (2 pages)
4 January 2011Director's details changed for The Hon Alexander Robert Hambro on 6 December 2010 (2 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
4 January 2011Director's details changed for The Hon Alexander Robert Hambro on 6 December 2010 (2 pages)
28 October 2010Full accounts made up to 31 March 2010 (36 pages)
28 October 2010Full accounts made up to 31 March 2010 (36 pages)
3 March 2010Full accounts made up to 31 March 2009 (21 pages)
3 March 2010Full accounts made up to 31 March 2009 (21 pages)
12 January 2010Director's details changed for Robert Mcgowan-Smyth on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Colin James Walsh on 3 January 2010 (2 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for The Hon Alexander Robert Hambro on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Colin James Walsh on 3 January 2010 (2 pages)
12 January 2010Director's details changed for The Hon Alexander Robert Hambro on 3 January 2010 (2 pages)
12 January 2010Secretary's details changed for Moyne Secretarial Limited on 3 January 2010 (1 page)
12 January 2010Director's details changed for The Hon Alexander Robert Hambro on 3 January 2010 (2 pages)
12 January 2010Secretary's details changed for Moyne Secretarial Limited on 3 January 2010 (1 page)
12 January 2010Director's details changed for Robert Mcgowan-Smyth on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Robert Mcgowan-Smyth on 3 January 2010 (2 pages)
12 January 2010Secretary's details changed for Moyne Secretarial Limited on 3 January 2010 (1 page)
12 January 2010Director's details changed for Colin James Walsh on 3 January 2010 (2 pages)
13 February 2009Return made up to 06/12/08; full list of members (4 pages)
13 February 2009Return made up to 06/12/08; full list of members (4 pages)
21 January 2009Full accounts made up to 31 March 2008 (22 pages)
21 January 2009Full accounts made up to 31 March 2008 (22 pages)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
6 August 2007Accounts made up to 31 March 2007 (21 pages)
6 August 2007Accounts made up to 31 March 2007 (21 pages)
15 March 2007Return made up to 06/12/06; full list of members (2 pages)
15 March 2007Return made up to 06/12/06; full list of members (2 pages)
6 February 2007Accounts made up to 31 March 2006 (20 pages)
6 February 2007Accounts made up to 31 March 2006 (20 pages)
7 February 2006Accounts made up to 31 March 2005 (17 pages)
7 February 2006Accounts made up to 31 March 2005 (17 pages)
18 January 2006Return made up to 06/12/05; full list of members (7 pages)
18 January 2006Return made up to 06/12/05; full list of members (7 pages)
24 December 2004Return made up to 06/12/04; full list of members (7 pages)
24 December 2004Return made up to 06/12/04; full list of members (7 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
20 December 2004Accounts made up to 31 March 2004 (17 pages)
20 December 2004Accounts made up to 31 March 2004 (17 pages)
24 January 2004Accounts made up to 31 March 2003 (17 pages)
24 January 2004Accounts made up to 31 March 2003 (17 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
8 December 2003Return made up to 06/12/03; full list of members (7 pages)
8 December 2003Return made up to 06/12/03; full list of members (7 pages)
30 December 2002Accounts made up to 31 March 2002 (22 pages)
30 December 2002Accounts made up to 31 March 2002 (22 pages)
12 December 2002Return made up to 06/12/02; full list of members (7 pages)
12 December 2002Return made up to 06/12/02; full list of members (7 pages)
10 January 2002Return made up to 06/12/01; full list of members (7 pages)
10 January 2002Return made up to 06/12/01; full list of members (7 pages)
22 August 2001Accounts made up to 31 March 2001 (17 pages)
22 August 2001Accounts made up to 31 March 2001 (17 pages)
11 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Registered office changed on 16/11/00 from: 2 gresham street london EC2V 7PE (1 page)
16 November 2000Registered office changed on 16/11/00 from: 2 gresham street london EC2V 7PE (1 page)
13 November 2000£ ic 1000/250 09/10/00 £ sr 750@1=750 (1 page)
13 November 2000£ ic 1000/250 09/10/00 £ sr 750@1=750 (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
26 September 2000Accounts made up to 31 March 2000 (17 pages)
26 September 2000Accounts made up to 31 March 2000 (17 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
5 May 2000Auditor's resignation (1 page)
5 May 2000Auditor's resignation (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
11 January 2000Company name changed hambro northern ireland venture managers LIMITED\certificate issued on 11/01/00 (2 pages)
11 January 2000Company name changed hambro northern ireland venture managers LIMITED\certificate issued on 11/01/00 (2 pages)
10 December 1999Return made up to 06/12/99; full list of members (14 pages)
10 December 1999Return made up to 06/12/99; full list of members (14 pages)
17 August 1999Accounts made up to 31 March 1999 (15 pages)
17 August 1999Accounts made up to 31 March 1999 (15 pages)
27 May 1999New director appointed (4 pages)
27 May 1999New director appointed (4 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
8 March 1999New director appointed (3 pages)
8 March 1999New director appointed (3 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
18 January 1999Return made up to 06/12/98; full list of members (14 pages)
18 January 1999Return made up to 06/12/98; full list of members (14 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page)
31 July 1998Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page)
28 July 1998Accounts made up to 31 March 1998 (15 pages)
28 July 1998Accounts made up to 31 March 1998 (15 pages)
11 January 1998Return made up to 06/12/97; full list of members (14 pages)
11 January 1998Return made up to 06/12/97; full list of members (14 pages)
10 December 1997Secretary's particulars changed (1 page)
10 December 1997Secretary's particulars changed (1 page)
31 July 1997£ ic 25000/1000 30/06/97 £ sr 24000@1=24000 (1 page)
31 July 1997£ ic 25000/1000 30/06/97 £ sr 24000@1=24000 (1 page)
19 June 1997Accounts made up to 31 March 1997 (14 pages)
19 June 1997Accounts made up to 31 March 1997 (14 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
13 January 1997Secretary resigned (1 page)
9 January 1997Return made up to 06/12/95; full list of members (9 pages)
9 January 1997Return made up to 06/12/95; full list of members (9 pages)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
7 August 1996Director's particulars changed (1 page)
7 August 1996Director's particulars changed (1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1996Accounts made up to 31 March 1996 (12 pages)
7 June 1996Accounts made up to 31 March 1996 (12 pages)
31 August 1995Accounting reference date notified as 31/03 (1 page)
31 August 1995Accounting reference date notified as 31/03 (1 page)
20 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
20 June 1995Memorandum and Articles of Association (16 pages)
20 June 1995Nc inc already adjusted 09/06/95 (1 page)
20 June 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
20 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
20 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
20 June 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
20 June 1995Ad 09/06/95--------- £ si 24000@1=24000 £ ic 1000/25000 (4 pages)
20 June 1995Nc inc already adjusted 09/06/95 (1 page)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 June 1995Ad 09/06/95--------- £ si 24000@1=24000 £ ic 1000/25000 (4 pages)
20 June 1995Memorandum and Articles of Association (16 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
10 May 1995New director appointed (6 pages)
10 May 1995Ad 04/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
10 May 1995New director appointed (6 pages)
10 May 1995Ad 04/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
10 May 1995New director appointed (6 pages)
10 May 1995New director appointed (6 pages)
25 January 1995Memorandum and Articles of Association (8 pages)
25 January 1995Memorandum and Articles of Association (8 pages)
6 December 1994Incorporation (9 pages)
6 December 1994Incorporation (9 pages)