UKBizDB.co.uk

CANADA SQUARE OPERATIONS LIMITED

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

This company is commonly known as Canada Square Operations Limited. The company was founded 29 years ago and was given the registration number 02999842. The firm's registered office is in LONDON. You can find them at Citigroup Centre, Canada Square Canary Wharf, London, . This company's SIC code is 64191 - Banks.

Company Information

Name:CANADA SQUARE OPERATIONS LIMITED
Company Number:02999842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Secretary01 June 2008Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director19 November 2021Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director10 July 2023Active
14 Mount Park Crescent, London, W5 2RN

Secretary23 May 2000Active
2 Cambrian Road, Richmond, TW10 6JQ

Secretary28 May 2002Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Secretary01 May 2007Active
Mulberry House Waterhouse Lane, Kingswood, Tadworth, KT20 6HU

Secretary30 December 1995Active
6 Albion Road, Reigate, RH2 7JY

Secretary09 December 1994Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary16 May 2005Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary21 December 2001Active
16, Homefield Road, Warlingham, CR6 9HQ

Director13 August 1996Active
Glebeland, Brasted Hill Road, Brasted, TN16 1NJ

Director21 October 2003Active
4 The Ridge, Purley, CR8 3PE

Director15 March 1996Active
Court Lodge, Main Road, Knockholt, TN14 7LR

Director15 March 1996Active
SW20

Director16 May 2005Active
11 Drayton Gardens, London, SW10 9RY

Director19 November 2002Active
34 Roedean Crescent, London, SW15 5JU

Director18 November 1999Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director29 December 1995Active
13 Chelverton Road, Putney, London, SW15 1RN

Director28 February 2006Active
41 Bloomfield Terrace, London, SW1W 8PQ

Director14 October 1997Active
48 Downshire Hill, London, NW3 1NX

Director23 May 2000Active
19 Belsize Park Gardens, London, NW3 4JG

Director10 October 2003Active
9 The Hollies, New Barn, Longfield, DA3 7HU

Director15 March 1996Active
Citigroup Centre, Canada Square, Canary Wharf, London, England, E14 5LB

Director27 May 2011Active
Meads 22 The Queensway, Chalfont St Peter, Gerrards Cross, SL9 8NB

Director21 April 1998Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director31 March 2014Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director03 February 2023Active
The Hall, Somersal Herbert, Ashbourne, DE6 5PD

Director15 March 1996Active
19 St Lawrence Way, Bricket Wood, St Albans, AL2 3XN

Director09 December 1994Active
Appleford Meadows, School Lane, Appleford, OX14 4NY

Director29 December 1995Active
74, The Mount, Guildford, GU2 4JB

Director27 September 2006Active
47 Cambridge Road, Twickenham, TW1 2TJ

Director15 March 1996Active
33 Links Road, Epsom, KT17 3PP

Director29 December 1995Active
41 Upper Addison Gardens, London, W14 8AJ

Director23 May 2000Active
2/5 Drumsheugh Gardens, Edinburgh, EH3 7QT

Director20 November 2006Active

People with Significant Control

Citigroup Inc
Notified on:12 November 2017
Status:Active
Address:153, East Street, New York,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Citi Financial Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citigroup Centre, Canada Square, London, England, E14 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-12-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2018-01-16Capital

Capital allotment shares.

Download
2017-12-21Capital

Capital statement capital company with date currency figure.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.