This company is commonly known as Caneda Capital Management Ltd. The company was founded 6 years ago and was given the registration number 11300262. The firm's registered office is in LONDON. You can find them at 3 Queen Street, Mayfair, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CANEDA CAPITAL MANAGEMENT LTD |
---|---|---|
Company Number | : | 11300262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2018 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Queen Street, Mayfair, London, England, W1J 5PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Playfels Grange, 141 Kenilworth Road, Coventry, England, CV4 7AP | Director | 27 September 2021 | Active |
Playfels Grange, 141 Kenilworth Road, Coventry, England, CV4 7AP | Corporate Director | 10 April 2018 | Active |
3, Queen Street, Mayfair, London, England, W1J 5PA | Director | 10 April 2018 | Active |
22, Bruton Street, London, United Kingdom, W1J 6QE | Director | 19 October 2020 | Active |
C/O Mofo Notices Limited, Citypoint, One Ropemaker Street, London, United Kingdom, EC2Y 9AW | Director | 01 October 2018 | Active |
C/O Mofo Notices Limited, Citypoint, One Ropemaker Street, London, United Kingdom, EC2Y 9AW | Director | 10 April 2018 | Active |
Mr Andrew Neil Price | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mofo Notices Limited, Citypoint, London, United Kingdom, EC2Y 9AW |
Nature of control | : |
|
Mr Paul Nicholas Barbour | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Queen Street, London, England, W1J 5PA |
Nature of control | : |
|
Mr Graham Leonard Whiley | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mofo Notices Limited, Citypoint, London, United Kingdom, EC2Y 9AW |
Nature of control | : |
|
Caneda Foods Holdco | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Playfels Grange, 141 Kenilworth Road, Coventry, England, CV4 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Officers | Change corporate director company with change date. | Download |
2024-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Officers | Change corporate director company with change date. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.