UKBizDB.co.uk

CANTOR INDEX LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Secretary30 September 2004Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU

Director14 September 2016Active
69 Huntingdon Street, Islington, London, N1 1BX

Secretary02 January 1998Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director02 January 1998Active
46 Meadway, Hampstead Garden Suburb, London, NW11 6PR

Director02 March 2000Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director22 January 2007Active
8 Campden Hill Court, Campden Hill Road, London, W8 7HX

Director03 October 2005Active
Rivington, Holly Bank Road, Woking, GU22 0JW

Director31 January 2001Active
One Churchill Place, Canary Wharf, London, E14 5RD

Director05 October 2012Active
3 Woodside Road, New Malden, KT3 3AH

Director02 January 1998Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director14 January 2009Active
Willow Lodge, 11 The Park, Great Bookham, KT23 3JL

Director24 November 2003Active
69 Huntingdon Street, Islington, London, N1 1BX

Director02 January 1998Active
Wick Hill Lodge, The Ridges Finchampstead, Wokingham, RG40 3SS

Director01 February 2001Active
75 Central Park West, No 2b, New York, U.S.A, 10023

Director02 January 1998Active
9 Kingsdown Road, Epsom, KT17 3PU

Director09 March 2000Active
One Churchill Place, Canary Wharf, London, E14 5RD

Director06 July 2012Active
63 Lancaster Avenue, Hadley Wood, Barnet, EN4 0ER

Director02 January 1998Active
One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director20 November 2008Active
One Churchill Place, Canary Wharf, London, E14 5RD

Director16 March 2016Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director02 January 1998Active
13, Firs Avenue, London, N10 3LY

Director06 February 2006Active
One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director02 January 1998Active
26 Paget Drive, Billericay, CM12 0YX

Director08 February 2007Active
55 Noahs Ark Lane, Lindfield, RH16 2LU

Director20 February 2002Active
207 Sheen Lane, London, SW14 8LE

Director22 October 2007Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director14 January 2009Active
22 The Badgers, Langdon Hills, SS16 6AU

Director12 January 2004Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director19 June 2009Active
3 Pondmore Way, Orchard Heights, Ashford, TN25 4LU

Director02 March 2000Active
14 Sandy Lane, Fairfield, Usa,

Director09 June 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

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

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Change person director company with change date.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-04-22Officers

Termination director company with name termination date.

Download
2016-03-30Officers

Appoint person director company with name date.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.