UKBizDB.co.uk

SONGBIRD ACQUISITION LIMITED

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

This company is commonly known as Songbird Acquisition Limited. The company was founded 20 years ago and was given the registration number 05075686. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SONGBIRD ACQUISITION LIMITED
Company Number:05075686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2004
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:One Canada Square, Canary Wharf, London, E14 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, E14 5AB

Director17 July 2020Active
One Canada Square, Canary Wharf, London, E14 5AB

Director21 May 2021Active
30th Floor, 1 Canada Square, Canary Wharf, London, E14 5AB

Secretary04 June 2004Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary17 July 2020Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary16 March 2004Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director28 July 2010Active
8 Speed House, Barbican, London, EC2Y 8AT

Director06 April 2004Active
25 Whitelands House, Cheltenham Terrace, London, SW3 4QX

Director13 April 2004Active
17-18 Clere Street, London, EC2A 4LJ

Director06 April 2004Active
Ditton House, Miles Lane, Cobham, KT11 2EE

Director13 April 2004Active
7 Shepherdess Place, Flat 34, London, N1 7LJ

Director06 October 2005Active
30th Floor, One Canada Square, Canary Wharf, London, E14 5AB

Director20 October 2009Active
Flat 7, 24 Park Road, London, NW1 4SH

Director21 June 2006Active
11 Kings Mansions Lawrence Street, London, SW3 5ND

Director21 June 2006Active
1585 Broadway, 37th Floor, New York, United States,

Director25 September 2007Active
2 Wilder Road, Monsey, New York, Usa,

Director14 April 2004Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director24 February 2015Active
Flat 1, 6 Chelsea Embankment, London, SW3 4LF

Director13 August 2008Active
17, Thorney Crescent, London, United Kingdom, SW11 3TT

Director28 July 2010Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director16 March 2004Active
29 Flood Street, London, SW3 55T

Director14 April 2004Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director16 March 2004Active

People with Significant Control

Canary Wharf Group Investment Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type dormant.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.