UKBizDB.co.uk

CANTORCO2E LIMITED

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

This company is commonly known as Cantorco2e Limited. The company was founded 23 years ago and was given the registration number 04191186. 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:CANTORCO2E LIMITED
Company Number:04191186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2001
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
1, Churchill Place, London, E14 5RD

Director07 June 2016Active
69 Huntingdon Street, Islington, London, N1 1BX

Secretary11 May 2001Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary30 March 2001Active
18 South End, Kensington, London, W8 5BU

Director11 May 2001Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director22 January 2007Active
80 Bay Street Landing Apt 8g, Staten Island,

Director11 May 2001Active
8 Campden Hill Court, Campden Hill Road, London, W8 7HX

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

Director11 May 2001Active
One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director07 January 2009Active
Willow Lodge, 11 The Park, Great Bookham, KT23 3JL

Director24 November 2003Active
13 Heathcroft, Hampstead Way, London, NW11 7HH

Director11 May 2001Active
69 Huntingdon Street, Islington, London, N1 1BX

Director11 May 2001Active
75 Central Park West, No 2b, New York, U.S.A, 10023

Director11 May 2001Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director30 March 2001Active
One Churchill Place, Canary Wharf, London, E14 5RD

Director16 March 2016Active
188 East 64th Street, Apartment 3103, New York, Usa,

Director11 May 2001Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director11 May 2001Active
13, Firs Avenue, London, N10 3LY

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

Director11 May 2001Active
55 Noahs Ark Lane, Lindfield, RH16 2LU

Director03 June 2002Active
207 Sheen Lane, London, SW14 8LE

Director22 October 2007Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director30 March 2001Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director19 October 2007Active
One Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD

Director24 April 2009Active
3 Pondmore Way, Orchard Heights, Ashford, TN25 4LU

Director03 June 2002Active
14 Sandy Lane, Fairfield, Usa,

Director11 May 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

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
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2016-12-07Officers

Change person director company with change date.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-06-20Document replacement

Second filing of form with form type.

Download
2016-06-20Document replacement

Second filing of form with form type.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.