CANADA SQUARE NOMINEES (UK) LIMITED
Overview
| Company Name | CANADA SQUARE NOMINEES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01143821 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CANADA SQUARE NOMINEES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRIFFIN CREDIT SERVICES LIMITED | Sep 27, 1999 | Sep 27, 1999 |
| GRIFFIN NOMINEES LIMITED | Nov 06, 1973 | Nov 06, 1973 |
What are the latest accounts for CANADA SQUARE NOMINEES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CANADA SQUARE NOMINEES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for CANADA SQUARE NOMINEES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mark David Pickersgill as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Fiona Mary Mackay as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Appointment of Fiona Mary Mackay as a director on Aug 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roland Nattrass as a director on May 26, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr Roland Nattrass as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Dowling as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Termination of appointment of Jennifer Canty as a secretary on Jul 23, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin James Holcombe as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Ian Fletcher as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to 1 Centenary Square Birmingham B1 1HQ | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Appointment of Ms. Jennifer Canty as a secretary on Sep 06, 2019 | 2 pages | AP03 | ||
Appointment of Mrs Alison Dowling as a director on Sep 06, 2019 | 2 pages | AP01 | ||
Who are the officers of CANADA SQUARE NOMINEES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLCOMBE, Martin James | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 280142790001 | |||||
| JENKINSON, Louisa Jane | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 106060330003 | |||||
| PICKERSGILL, Mark David | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 329019770001 | |||||
| ARNOLD, Stacey | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 167763290001 | |||||||
| CANTY, Jennifer, Ms. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 262182960001 | |||||||
| CAULFIELD, Charlotte | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 205585110001 | |||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 177423670001 | |||||||
| FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154218260002 | |||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| HIGGINS, Kerry Victoria | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 240048590001 | |||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| OBAYE, Lydia | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 246263920001 | |||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| BEATER, Jonathan Robert | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 237387840001 | |||||
| BLACK, Nicola Suzanne | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 52160130002 | |||||
| BROOKES, Malcolm James | Director | Jubilee Bell Close WR2 6QA Hallow Worcestershire | United Kingdom | British | 61727900005 | |||||
| BURNELL, Stephen | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 204177110001 | |||||
| DOWLING, Alison | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 262182550001 | |||||
| FLETCHER, David Ian | Director | Canada Square E14 5HQ London 8 | United Kingdom | British | 239556030001 | |||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| GOTT, Sarah Caroline | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 136485400005 | |||||
| HARVEY, Peter James | Director | 82 Frankfurt Road SE24 9NY London | Other | 67026460002 | ||||||
| HUDSON, Kate Elizabeth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174305030001 | |||||
| HUGHES, Keith Robert | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 163373640001 | |||||
| JENKINSON, Louisa Jane | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 106060330003 | |||||
| JENKINSON, Louisa Jane | Director | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | United Kingdom | British | 106060330003 | |||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||
| LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | 150099050001 | |||||
| LONG, Stephen John Patrick | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 93984180002 | |||||
| MACKAY, Fiona Mary | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 312770910001 | |||||
| MCKENZIE, John Hume | Director | 8 Canada Square E14 5HQ London | England | British | 67406010002 |
Who are the persons with significant control of CANADA SQUARE NOMINEES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Uk Bank Plc | Jul 01, 2018 | Centenary Square B1 1HQ B1 1HQ Birmingham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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