UKBizDB.co.uk

CANMOOR (OMEGA) LTD

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

This company is commonly known as Canmoor (omega) Ltd. The company was founded 4 years ago and was given the registration number 12463544. The firm's registered office is in LONDON. You can find them at 34 Dover Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CANMOOR (OMEGA) LTD
Company Number:12463544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:34 Dover Street, London, England, W1S 4NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH

Corporate Secretary11 June 2021Active
4th Floor, 52-54, Gracechurch Street, London, England, EC3V 0EH

Director17 February 2023Active
14 Floor, 22, Bishopsgate, London, England, EC2N 4BQ

Director17 August 2022Active
1, Poultry, London, England, EC2R 8EJ

Director14 February 2020Active
14th Floor, 22, Bishopsgate, London, England, EC2N 4BQ

Director17 August 2022Active
25, Shoe Lane, London, England, EC4A 4AU

Director10 June 2021Active
Plumtree Court 25, Shoe Lane, London, England, EC4A 4AU

Director10 June 2021Active
25, Shoe Lane, London, England, EC4A 4AU

Director10 June 2021Active
1, Poultry, London, England, EC2R 8EJ

Director14 February 2020Active

People with Significant Control

Glq Holdings (Uk) Ltd
Notified on:10 June 2021
Status:Active
Country of residence:England
Address:Plumtree Court, Shoe Lane, London, England, EC4A 4AU
Nature of control:
  • Significant influence or control
Quicksilver Logistics Topco Limited
Notified on:10 June 2021
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, Jersey, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Quicksilver Logistics Holdco Limited
Notified on:10 June 2021
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Canmoor Ii Ltd
Notified on:14 February 2020
Status:Active
Country of residence:England
Address:34, Dover Street, London, England, W1S 4NG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Officers

Change corporate secretary company with change date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-07-21Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.