UKBizDB.co.uk

CANADA SQUARE NOMINEES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canada Square Nominees (uk) Limited. The company was founded 50 years ago and was given the registration number 01143821. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CANADA SQUARE NOMINEES (UK) LIMITED
Company Number:01143821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 Canada Square, London, E14 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Canada Square, London, United Kingdom, E14 5HQ

Director23 February 2021Active
8 Canada Square, London, United Kingdom, E14 5HQ

Director06 September 2019Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director15 August 2023Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary20 March 2012Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary06 September 2019Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary29 February 2016Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary12 April 2013Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary02 September 2010Active
13, Whitworth Street, London, United Kingdom, SE10 9EN

Secretary01 October 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary10 November 2017Active
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS

Secretary06 May 1992Active
8 Canada Square, London, E14 5HQ

Secretary08 May 2006Active
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY

Secretary01 July 2001Active
73 Celestial Gardens, London, SE13 5RU

Secretary11 June 2004Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary02 May 2018Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

Secretary19 December 2002Active
188 Berglen Court, 7 Branch Road, London, E14 7JZ

Secretary04 July 2005Active
8 Canada Square, London, United Kingdom, E14 5HQ

Director02 May 2018Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director20 March 2014Active
Jubilee Bell Close, Hallow, WR2 6QA

Director26 July 2004Active
8 Canada Square, London, E14 5HQ

Director13 January 2016Active
8 Canada Square, London, United Kingdom, E14 5HQ

Director06 September 2019Active
8, Canada Square, London, E14 5HQ

Director13 October 2017Active
32 Riverside Drive, Selly Oak, Birmingham, B29 7ES

Director-Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director14 January 2010Active
82 Frankfurt Road, London, SE24 9NY

Director04 July 2005Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director11 December 2012Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director01 October 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director20 March 2014Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Director04 July 2005Active
6 Gorse Close, Droitwich, WR9 7SG

Director30 December 2002Active
42 Bridgnorth Road, Wombourne, WV5 0AA

Director30 December 2002Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director28 March 2014Active
8 Canada Square, London, E14 5HQ

Director04 July 2005Active
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS

Director-Active

People with Significant Control

Hsbc Uk Bank Plc
Notified on:01 July 2018
Status:Active
Country of residence:England
Address:1, Centenary Square, Birmingham, England, B1 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hsbc Bank Plc
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Address

Change sail address company with new address.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-09-09Officers

Appoint person secretary company with name date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination secretary company with name termination date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.