UKBizDB.co.uk

CANEPA UK LIMITED

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

This company is commonly known as Canepa Uk Limited. The company was founded 10 years ago and was given the registration number 08959080. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CANEPA UK LIMITED
Company Number:08959080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary25 March 2014Active
18-19 Albemarle Street, 4th Floor, London, United Kingdom, W1S 4HR

Director23 February 2017Active
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB

Director25 March 2014Active
18-19 Albemarle Street, 4th Floor, London, United Kingdom, W1S 4HR

Director23 February 2017Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Director25 March 2014Active

People with Significant Control

Aaron Cohen
Notified on:05 June 2017
Status:Active
Date of birth:September 1979
Nationality:Spanish
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jose Leopoldo Vicini
Notified on:05 June 2017
Status:Active
Date of birth:January 1978
Nationality:Dominican
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-29Gazette

Gazette dissolved liquidation.

Download
2023-12-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-02Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-05-03Insolvency

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

Download
2022-04-26Insolvency

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

Download
2021-04-22Address

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

Download
2021-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.