This company is commonly known as Cantor Index Limited. The company was founded 26 years ago and was given the registration number 03489923. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CANTOR INDEX LIMITED |
---|---|---|
Company Number | : | 03489923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Secretary | 30 September 2004 | Active |
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU | Director | 14 September 2016 | Active |
69 Huntingdon Street, Islington, London, N1 1BX | Secretary | 02 January 1998 | Active |
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 02 January 1998 | Active |
46 Meadway, Hampstead Garden Suburb, London, NW11 6PR | Director | 02 March 2000 | Active |
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 22 January 2007 | Active |
8 Campden Hill Court, Campden Hill Road, London, W8 7HX | Director | 03 October 2005 | Active |
Rivington, Holly Bank Road, Woking, GU22 0JW | Director | 31 January 2001 | Active |
One Churchill Place, Canary Wharf, London, E14 5RD | Director | 05 October 2012 | Active |
3 Woodside Road, New Malden, KT3 3AH | Director | 02 January 1998 | Active |
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 14 January 2009 | Active |
Willow Lodge, 11 The Park, Great Bookham, KT23 3JL | Director | 24 November 2003 | Active |
69 Huntingdon Street, Islington, London, N1 1BX | Director | 02 January 1998 | Active |
Wick Hill Lodge, The Ridges Finchampstead, Wokingham, RG40 3SS | Director | 01 February 2001 | Active |
75 Central Park West, No 2b, New York, U.S.A, 10023 | Director | 02 January 1998 | Active |
9 Kingsdown Road, Epsom, KT17 3PU | Director | 09 March 2000 | Active |
One Churchill Place, Canary Wharf, London, E14 5RD | Director | 06 July 2012 | Active |
63 Lancaster Avenue, Hadley Wood, Barnet, EN4 0ER | Director | 02 January 1998 | Active |
One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 20 November 2008 | Active |
One Churchill Place, Canary Wharf, London, E14 5RD | Director | 16 March 2016 | Active |
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 02 January 1998 | Active |
13, Firs Avenue, London, N10 3LY | Director | 06 February 2006 | Active |
One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 02 January 1998 | Active |
26 Paget Drive, Billericay, CM12 0YX | Director | 08 February 2007 | Active |
55 Noahs Ark Lane, Lindfield, RH16 2LU | Director | 20 February 2002 | Active |
207 Sheen Lane, London, SW14 8LE | Director | 22 October 2007 | Active |
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 14 January 2009 | Active |
22 The Badgers, Langdon Hills, SS16 6AU | Director | 12 January 2004 | Active |
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD | Director | 19 June 2009 | Active |
3 Pondmore Way, Orchard Heights, Ashford, TN25 4LU | Director | 02 March 2000 | Active |
14 Sandy Lane, Fairfield, Usa, | Director | 09 June 2001 | Active |
Mr Howard William Lutnick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 5, Churchill Place, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Officers | Change person director company with change date. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-09-14 | Officers | Appoint person director company with name date. | Download |
2016-04-22 | Officers | Termination director company with name termination date. | Download |
2016-03-30 | Officers | Appoint person director company with name date. | Download |
2016-02-10 | Officers | Termination director company with name termination date. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.