UKBizDB.co.uk

CANTCO LIMITED

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

This company is commonly known as Cantco Limited. The company was founded 25 years ago and was given the registration number 03635302. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CANTCO LIMITED
Company Number:03635302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary17 April 2001Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director22 October 2007Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary15 September 1998Active
12 Glenhurst Avenue, London, NW5 1PS

Secretary15 September 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 September 1998Active
Old Rectory, Church Road, Thorrington, CO7 8HE

Director31 December 1998Active
Old Rectory, Church Road, Thorrington, CO7 8HE

Director15 September 1998Active
The Old Rectory, Church Road, Thorrington, CO7 8HE

Director18 November 2003Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director22 October 2007Active
120 East Road, London, N1 6AA

Nominee Director15 September 1998Active
Hill Ash Farm, West Harting, Petersfield, GU31 5NY

Director15 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director25 August 2016Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director15 September 1998Active

People with Significant Control

Mr Alister William Jack
Notified on:25 August 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Han Ngok Steve Cheng
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:Chinese
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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 (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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-04-17Officers

Change person director company with change date.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Change corporate director company with change date.

Download
2015-12-07Address

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

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.