CANADA SQUARE NOMINEES (UK) LIMITED

CANADA SQUARE NOMINEES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANADA SQUARE NOMINEES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01143821
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANADA SQUARE NOMINEES (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CANADA SQUARE NOMINEES (UK) LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of CANADA SQUARE NOMINEES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRIFFIN CREDIT SERVICES LIMITED Sep 27, 1999Sep 27, 1999
    GRIFFIN NOMINEES LIMITEDNov 06, 1973Nov 06, 1973

    What are the latest accounts for CANADA SQUARE NOMINEES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CANADA SQUARE NOMINEES (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for CANADA SQUARE NOMINEES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mark David Pickersgill as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Fiona Mary Mackay as a director on Oct 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of Fiona Mary Mackay as a director on Aug 15, 2023

    2 pagesAP01

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Roland Nattrass as a director on May 26, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mr Roland Nattrass as a director on Aug 03, 2022

    2 pagesAP01

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alison Dowling as a director on Jun 16, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Termination of appointment of Jennifer Canty as a secretary on Jul 23, 2021

    1 pagesTM02

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Martin James Holcombe as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of David Ian Fletcher as a director on Nov 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed to 1 Centenary Square Birmingham B1 1HQ

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Ms. Jennifer Canty as a secretary on Sep 06, 2019

    2 pagesAP03

    Appointment of Mrs Alison Dowling as a director on Sep 06, 2019

    2 pagesAP01

    Who are the officers of CANADA SQUARE NOMINEES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLCOMBE, Martin James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish280142790001
    JENKINSON, Louisa Jane
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritish106060330003
    PICKERSGILL, Mark David
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish329019770001
    ARNOLD, Stacey
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167763290001
    CANTY, Jennifer, Ms.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    262182960001
    CAULFIELD, Charlotte
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    205585110001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    177423670001
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154218260002
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    HIGGINS, Kerry Victoria
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    240048590001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    OBAYE, Lydia
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    246263920001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    BEATER, Jonathan Robert
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritish237387840001
    BLACK, Nicola Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish52160130002
    BROOKES, Malcolm James
    Jubilee Bell Close
    WR2 6QA Hallow
    Worcestershire
    Director
    Jubilee Bell Close
    WR2 6QA Hallow
    Worcestershire
    United KingdomBritish61727900005
    BURNELL, Stephen
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish204177110001
    DOWLING, Alison
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritish262182550001
    FLETCHER, David Ian
    Canada Square
    E14 5HQ London
    8
    Director
    Canada Square
    E14 5HQ London
    8
    United KingdomBritish239556030001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish136485400005
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Director
    82 Frankfurt Road
    SE24 9NY London
    Other67026460002
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish174305030001
    HUGHES, Keith Robert
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish163373640001
    JENKINSON, Louisa Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish106060330003
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Director
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    United KingdomBritish106060330003
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    British87307470001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritish150099050001
    LONG, Stephen John Patrick
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish93984180002
    MACKAY, Fiona Mary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish312770910001
    MCKENZIE, John Hume
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    EnglandBritish67406010002

    Who are the persons with significant control of CANADA SQUARE NOMINEES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centenary Square
    B1 1HQ
    B1 1HQ Birmingham
    1
    England
    Jul 01, 2018
    Centenary Square
    B1 1HQ
    B1 1HQ Birmingham
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number09928412
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0