UKBizDB.co.uk

CANADA WATER NOMINEES (UK) LIMITED

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

This company is commonly known as Canada Water Nominees (uk) Limited. The company was founded 48 years ago and was given the registration number 01249901. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CANADA WATER NOMINEES (UK) LIMITED
Company Number:01249901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 March 1976
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary02 May 2018Active
8 Canada Square, London, United Kingdom, E14 5HQ

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

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

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

Secretary06 June 2014Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary19 February 2016Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary25 September 2015Active
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
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary05 January 2015Active
73 Celestial Gardens, London, SE13 5RU

Secretary11 June 2004Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

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

Secretary04 July 2005Active
Jubilee Bell Close, Hallow, WR2 6QA

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

Director25 September 2015Active
32 Riverside Drive, Selly Oak, Birmingham, B29 7ES

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

Director28 March 2014Active
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

Director28 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, E14 5HQ

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

Director-Active
Willowbank, Pirton, Worcester, WR8 9ED

Director31 October 2003Active
8, Canada Square, London, E14 5HQ

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

Director25 September 2015Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Director14 January 2010Active

People with Significant Control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2019-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-08Resolution

Resolution.

Download
2018-12-04Capital

Legacy.

Download
2018-12-04Capital

Capital statement capital company with date currency figure.

Download
2018-12-04Insolvency

Legacy.

Download
2018-12-04Resolution

Resolution.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Officers

Appoint person secretary company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2018-03-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.