UKBizDB.co.uk

CANARY SERVICES LIMITED

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

This company is commonly known as Canary Services Limited. The company was founded 26 years ago and was given the registration number 03533359. The firm's registered office is in LONDON. You can find them at 3rd Floor, 14 Hanover Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CANARY SERVICES LIMITED
Company Number:03533359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1998
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 14 Hanover Street, London, W1S 1YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, Beaux Lane House Mercer Street Lower, Dublin 2, Ireland,

Corporate Secretary21 November 2012Active
3rd Floor, 14 Hanover Street, London, W1S 1YH

Director01 March 2016Active
3rd, Floor, 14 Hanover Street, London, England, W1S 1YH

Corporate Director21 November 2012Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 March 1998Active
Ladbroke Suite, 3 Welbeck Street, London, United Kingdom, W1G 0AR

Corporate Secretary13 May 2003Active
38 Wigmore Street, London, W1U 2HA

Corporate Nominee Secretary24 March 1998Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Director01 August 2010Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Director13 April 2012Active
Erris, Belgrave Square East, Monkstown, Dublin, Ireland,

Director21 November 2012Active
66 Wigmore Street, London, W1U 2HQ

Director24 March 1998Active
Ladbroke Suite, 3 Welbeck Street, London, United Kingdom, W1G 0AR

Corporate Director13 May 2003Active
38 Wigmore Street, London, W1U 2HA

Corporate Director10 December 2001Active

People with Significant Control

Mr Claudio Vidoli Manzini
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:Swiss
Address:3rd Floor, 14 Hanover Street, London, W1S 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Emilio Giovanni Binda
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:Swiss
Address:3rd Floor, 14 Hanover Street, London, W1S 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-14Dissolution

Dissolution application strike off company.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change corporate secretary company with change date.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-03Accounts

Accounts with accounts type total exemption small.

Download
2012-12-17Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.