Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAVEN HOUSE CAPITAL PLC
Company Information for

CRAVEN HOUSE CAPITAL PLC

International House, 776-778 Barking Road, London, E13 9PJ,
Company Registration Number
05123368
Public Limited Company
Active

Company Overview

About Craven House Capital Plc
CRAVEN HOUSE CAPITAL PLC was founded on 2004-05-10 and has its registered office in London. The organisation's status is listed as "Active". Craven House Capital Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRAVEN HOUSE CAPITAL PLC
 
Legal Registered Office
International House
776-778 Barking Road
London
E13 9PJ
Other companies in EC4N
 
Previous Names
AIM INVESTMENTS PLC30/08/2011
MEDSEA ESTATES GROUP PLC08/05/2009
MEDSEA GROUP PLC13/07/2004
Filing Information
Company Number 05123368
Company ID Number 05123368
Date formed 2004-05-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2024-11-30
Latest return 2024-04-29
Return next due 2025-05-13
Type of accounts FULL
VAT Number /Sales tax ID GB853919882  
Last Datalog update: 2024-04-30 21:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAVEN HOUSE CAPITAL PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRAVEN HOUSE CAPITAL PLC
The following companies were found which have the same name as CRAVEN HOUSE CAPITAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAVEN HOUSE CAPITAL NORTH AMERICA LLC 2033 MAIN ST STE 204 SARASOTA FL 34237 Active Company formed on the 2017-10-12

Company Officers of CRAVEN HOUSE CAPITAL PLC

Current Directors
Officer Role Date Appointed
BRIAN WINTERS
Company Secretary 2016-08-22
BALBIR SINGH BINDRA
Director 2011-06-27
CALUM PETER MORRISON
Director 2016-02-05
MARK JOSPEH PAJAK
Director 2010-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA NAOMI EAVIS
Company Secretary 2011-09-01 2016-08-22
ALEXANDRA NAOMI EAVIS
Director 2009-05-08 2016-02-05
ROBERT ANDREW MACDONALD WATSON
Company Secretary 2004-07-09 2011-08-31
ANDREW PETER FLETCHER
Director 2009-09-11 2011-08-31
BERNARD PHILIP ZISSMAN
Director 2009-05-13 2011-06-27
JOHN FRANKLAND
Director 2009-04-23 2010-12-13
SIMON PATRICK HUME KENDALL
Director 2009-10-22 2010-02-07
ANDREW MCEWAN MEIKLE
Director 2009-05-08 2009-09-28
ALBERTO MANUEL GIL
Director 2009-05-08 2009-09-11
TONY GATEHOUSE
Director 2004-07-09 2009-05-08
JUAN CARLOS RODRIGUEZ
Director 2004-07-09 2009-05-08
NEIL CRAVEN
Director 2007-12-01 2009-04-08
GRAHAM ALAN JEFFS
Director 2006-07-06 2008-12-01
KENNETH GUY BURRAGE
Director 2004-07-27 2008-08-31
ALBERTO MANUEL GIL
Director 2004-07-13 2006-07-06
HK NOMINEES LTD
Company Secretary 2004-05-10 2004-07-09
HK NOMINEES LTD
Director 2004-05-10 2004-07-09
HK REGISTRARS LIMITED
Director 2004-05-10 2004-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALUM PETER MORRISON THE EXTRAORDINARY ADVENTURE CLUB LTD Director 2012-04-27 CURRENT 2012-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-12-08FULL ACCOUNTS MADE UP TO 31/05/23
2023-05-01CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2020-05-22SOFFLondon Stock Exchange corporate action. Spin-Off of ORD USD1 for COAF: UK600131050Y2020 ASIN: GB00BD4FQ360
2020-05-01SOFFLondon Stock Exchange corporate action. Spin-Off of ORD USD1 for COAF: UK600131050Y2020 ASIN: GB00BD4FQ360
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-07-25AP03Appointment of Ms. Tamra Spink as company secretary on 2019-07-22
2019-07-25TM02Termination of appointment of Brian Winters on 2019-07-22
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-04-03PSC08Notification of a person with significant control statement
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM International House International House 776-778 Barking Road London E13 9PJ England
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM 776-778 Barking Road London E13 9PJ England
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 7719961.788;USD 2499038
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-07TM02Termination of appointment of Alexandra Naomi Eavis on 2016-08-22
2016-12-07AP03Appointment of Mr. Brian Winters as company secretary on 2016-08-22
2016-11-02CH01Director's details changed for Mr Mark Jospeh Pajak on 2013-12-01
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM 60 Cannon Street London EC4N 6NP
2016-08-09RES12VARYING SHARE RIGHTS AND NAMES
2016-08-09RES01ADOPT ARTICLES 20/07/2016
2016-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-07-29SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600092074Y2016 ASIN: GB00B01TVW49
2016-07-28AR0110/05/16 ANNUAL RETURN FULL LIST
2016-07-27AP01DIRECTOR APPOINTED MR CALUM PETER MORRISON
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA NAOMI EAVIS
2016-07-20CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600092075Y2016 ASIN: GB00B01TVW49
2016-07-20SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600092074Y2016 ASIN: GB00B01TVW49
2016-07-20REDOLondon Stock Exchange corporate action. Redenomination of ORD GBP0.001 for COAF: UK600092073Y2016 ASIN: GB00B01TVW49
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 9073243.308
2016-06-29SH0117/06/16 STATEMENT OF CAPITAL GBP 9073243.308
2016-06-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600092075Y2016 ASIN: GB00B01TVW49
2016-06-27SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600092074Y2016 ASIN: GB00B01TVW49
2016-06-20SH0117/05/16 STATEMENT OF CAPITAL GBP 8806414.41
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 8529002
2016-03-04SH0105/02/16 STATEMENT OF CAPITAL GBP 8529002
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 8525502.66
2015-08-03AR0110/05/15 ANNUAL RETURN FULL LIST
2015-06-27REDOLondon Stock Exchange corporate action. Redenomination of ORD GBP0.001 for COAF: UK600092073Y2016 ASIN: GB00B01TVW49
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 8525502.66
2015-04-23SH0118/03/15 STATEMENT OF CAPITAL GBP 8525502.660
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 8518428.345
2014-08-19AR0110/05/14 ANNUAL RETURN FULL LIST
2014-04-11SH0119/03/14 STATEMENT OF CAPITAL GBP 8518428.345
2014-01-20SH0128/11/13 STATEMENT OF CAPITAL GBP 8422428.345
2013-12-20SH0104/11/13 STATEMENT OF CAPITAL GBP 8406980.345
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-08-05AR0110/05/13 NO MEMBER LIST
2013-07-02SH0128/05/13 STATEMENT OF CAPITAL GBP 8312657.747
2013-07-02SH0128/02/13 STATEMENT OF CAPITAL GBP 8311927.747
2013-01-15SH0102/01/13 STATEMENT OF CAPITAL GBP 8267738.289
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-18SH0124/09/12 STATEMENT OF CAPITAL GBP 8217998.529
2012-07-06AR0110/05/12 NO MEMBER LIST
2012-06-12SH0101/06/12 STATEMENT OF CAPITAL GBP 8155107.009
2012-02-16SH0105/01/12 STATEMENT OF CAPITAL GBP 8011048.76
2011-11-28SH0125/08/11 STATEMENT OF CAPITAL GBP 8000087.454
2011-11-28SH0108/08/11 STATEMENT OF CAPITAL GBP 7997187.454
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-02AP03SECRETARY APPOINTED MISS ALEXANDRA NAOMI EAVIS
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLETCHER
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MACDONALD WATSON
2011-08-30RES15CHANGE OF NAME 24/08/2011
2011-08-30CERTNMCOMPANY NAME CHANGED AIM INVESTMENTS PLC CERTIFICATE ISSUED ON 30/08/11
2011-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 85 ELSENHAM STREET LONDON SW18 5NX
2011-08-01MISCSECT 519
2011-08-01AUDAUDITOR'S RESIGNATION
2011-08-01SH0108/07/11 STATEMENT OF CAPITAL GBP 7972687.188
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ZISSMAN
2011-06-28AP01DIRECTOR APPOINTED MR BALBIR SINGH BINDRA
2011-06-07AR0110/05/11 BULK LIST
2011-06-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-06-07AD02SAIL ADDRESS CREATED
2011-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-13SH0115/12/10 STATEMENT OF CAPITAL GBP 7904.960
2011-01-11AP01DIRECTOR APPOINTED MARK JOSPEH PAJAK
2010-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKLAND
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-13SH0107/07/10 STATEMENT OF CAPITAL GBP 7856480
2010-06-17AR0110/05/10 BULK LIST
2010-06-11353LOCATION OF REGISTER OF MEMBERS
2010-04-27SH0113/04/10 STATEMENT OF CAPITAL GBP 7836518
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUME KENDALL
2009-11-13SH0121/10/09 STATEMENT OF CAPITAL GBP 7814035
2009-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEIKLE
2009-10-23AP01DIRECTOR APPOINTED MR SIMON PATRICK HUME KENDALL
2009-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ALBERTO GIL
2009-09-15288aDIRECTOR APPOINTED ANDREW PETER FLETCHER
2009-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-06363aRETURN MADE UP TO 10/05/09; BULK LIST AVAILABLE SEPARATELY
2009-07-06353LOCATION OF REGISTER OF MEMBERS
2009-05-28RES13MISC,CANCEL SHARE PREM ACCT 30/04/2009
2009-05-28RES12VARYING SHARE RIGHTS AND NAMES
2009-05-28288aDIRECTOR APPOINTED SIR BERNARD ZISSMAN
2009-05-21288aDIRECTOR APPOINTED ALBERTO MANUEL GILL
2009-05-21288aDIRECTOR APPOINTED ALEXANDRA NAOMI EAVIS
2009-05-21288aDIRECTOR APPOINTED ANDREW MCEWAN MEIKLE
2009-05-21288aDIRECTOR APPOINTED JOHN FRANKLAND
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR JUAN RODRIGUEZ
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR TONY GATEHOUSE
2009-05-20225CURREXT FROM 31/12/2008 TO 31/05/2009
2009-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-08CERTNMCOMPANY NAME CHANGED MEDSEA ESTATES GROUP PLC CERTIFICATE ISSUED ON 08/05/09
2009-04-24288bAPPOINTMENT TERMINATE, DIRECTOR NEIL CRAVEN LOGGED FORM
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL CRAVEN
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM JEFFS
2008-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BURRAGE
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-05363sRETURN MADE UP TO 10/05/08; BULK LIST AVAILABLE SEPARATELY
2007-12-05288aNEW DIRECTOR APPOINTED
2007-08-07363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS; AMEND
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to CRAVEN HOUSE CAPITAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAVEN HOUSE CAPITAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAVEN HOUSE CAPITAL PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAVEN HOUSE CAPITAL PLC

Intangible Assets
Patents
We have not found any records of CRAVEN HOUSE CAPITAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CRAVEN HOUSE CAPITAL PLC
Trademarks
We have not found any records of CRAVEN HOUSE CAPITAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAVEN HOUSE CAPITAL PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as CRAVEN HOUSE CAPITAL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CRAVEN HOUSE CAPITAL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
CRAVEN HOUSE CAPITAL PLC has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 3,000

CategoryAward Date Award/Grant
Sandpit 14 : Small Business Research Initiative 2013-08-01 £ 3,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CRAVEN HOUSE CAPITAL PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name CRV
Listed Since 04-Aug-04
Market Sector General Financial
Market Sub Sector Specialty Finance
Market Capitalisation £3.18209M
Shares Issues 748,726,797.00
Share Type ORD GBP0.001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.