CANADA SQUARE OPERATIONS NO. 1 LIMITED

CANADA SQUARE OPERATIONS NO. 1 LIMITED

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

    Company NameCANADA SQUARE OPERATIONS NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03828289
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CANADA SQUARE OPERATIONS NO. 1 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CANADA SQUARE OPERATIONS NO. 1 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CANADA SQUARE OPERATIONS NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGG FINANCIAL INTERMEDIATION LIMITEDJun 19, 2000Jun 19, 2000
    EGG INSURE LIMITEDAug 19, 1999Aug 19, 1999

    What are the latest accounts for CANADA SQUARE OPERATIONS NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CANADA SQUARE OPERATIONS NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 30, 2019

    11 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on Jun 25, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2018

    LRESSP

    Cessation of Canada Square Operations Limited as a person with significant control on Dec 11, 2017

    3 pagesPSC07

    Notification of Citigroup Inc. as a person with significant control on Dec 11, 2017

    4 pagesPSC02

    legacy

    1 pagesSH20

    Statement of capital on Nov 28, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 19, 2017 with updates

    10 pagesCS01

    Full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    29 pagesCS01

    Full accounts made up to Dec 31, 2015

    9 pagesAA

    Appointment of Jill Denise Robson as a director on May 27, 2016

    3 pagesAP01

    Termination of appointment of Shiraz Jamil Ahmed as a director on May 27, 2016

    2 pagesTM01

    Appointment of Shiraz Jamil Ahmed as a director on Nov 13, 2015

    3 pagesAP01

    Termination of appointment of Jiten Vasantkumar Mistry as a director on Nov 13, 2015

    2 pagesTM01

    Annual return made up to Aug 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 5,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Appointment of Simon James Cumming as a director on Mar 26, 2015

    2 pagesAP01

    Termination of appointment of Duncan Andrew Milne as a director on Mar 24, 2015

    1 pagesTM01

    Who are the officers of CANADA SQUARE OPERATIONS NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Simon James
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British108590800001
    CUMMING, Simon James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish108590800001
    ROBSON, Jill Denise
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish76243490002
    GAULTER, Andrew Martin
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    Secretary
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    British3751650002
    RUTHERFORD, Adam Paul
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    Secretary
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    British70451850001
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    AHMED, Shiraz Jamil
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    Director
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    EnglandBritish203171220001
    CARTWRIGHT, Stacey Lee
    34 Roedean Crescent
    SW15 5JU London
    Director
    34 Roedean Crescent
    SW15 5JU London
    United KingdomBritish150700660001
    CASEY, John Anthony
    4 Chadwick Manor
    Warwick Road, Knowle
    B93 0AT Solihull
    West Midlands
    Director
    4 Chadwick Manor
    Warwick Road, Knowle
    B93 0AT Solihull
    West Midlands
    British63972790001
    CAWLEY, Neil Geoffrey
    21 Allergill Park
    Upperthong, Holmforth
    HD9 3XH West Yorkshire
    Director
    21 Allergill Park
    Upperthong, Holmforth
    HD9 3XH West Yorkshire
    British119084700001
    COLEMAN, Kieran Mark
    13 Chelverton Road
    Putney
    SW15 1RN London
    Director
    13 Chelverton Road
    Putney
    SW15 1RN London
    Irish111282900001
    DOYLE, David Colin
    19 Belsize Park Gardens
    NW3 4JG London
    Director
    19 Belsize Park Gardens
    NW3 4JG London
    Australian70583800002
    GRATTON, Paul Robert
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    United KingdomBritish47117090003
    GREEN, David George
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    Director
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    EnglandBritish6484240005
    HARRIS, Michael John
    Appleford Meadows
    School Lane
    OX14 4NY Appleford
    Oxfordshire
    Director
    Appleford Meadows
    School Lane
    OX14 4NY Appleford
    Oxfordshire
    EnglandBritish174529110001
    JOHNSON, Paul David
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    Director
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    EnglandBritish148506190001
    JONES, William Richard
    Lavender House
    Vauxhall Lane, Ardens Graften
    B49 6DN Alcester
    Warwickshire
    Director
    Lavender House
    Vauxhall Lane, Ardens Graften
    B49 6DN Alcester
    Warwickshire
    United KingdomBritish86613250001
    KERR, Ian David
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    Director
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    British117069040001
    LYALL, Nicholas Mark Edward
    45 Nannyhagen
    Thornwood
    10594
    United States
    Director
    45 Nannyhagen
    Thornwood
    10594
    United States
    British112857970001
    MENENDEZ, Carlos
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    Director
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    EnglandUnited States147054350001
    MILNE, Alistair Graham
    14 Chalfont Crescent
    Wychwood Park
    CM2 5QT Weston Hall
    Cheshire
    Director
    14 Chalfont Crescent
    Wychwood Park
    CM2 5QT Weston Hall
    Cheshire
    British81711760001
    MILNE, Duncan Andrew
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    Director
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    EnglandBritish159439200001
    MISTRY, Jiten Vasantkumar
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    Director
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    EnglandBritish175016140001
    NANCARROW, Mark James St John
    Tetley House
    Marchington
    ST14 8LG Uttoxeter
    Staffordshire
    Director
    Tetley House
    Marchington
    ST14 8LG Uttoxeter
    Staffordshire
    British105319950001
    PIJLS, Henricus Lambertus
    Frensham Road
    Lower Bourne
    GU10 3PZ Farnham
    Cricketview House
    Surrey
    Director
    Frensham Road
    Lower Bourne
    GU10 3PZ Farnham
    Cricketview House
    Surrey
    EnglandDutch130074340001
    RYAN, Gerard Jude
    Cove Cottage
    11 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Director
    Cove Cottage
    11 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Irish121738300001
    SHAKESPEARE, Susan Gail
    Chartwell House
    Hancocks Mount
    SL5 9PQ Ascot
    Berkshire
    Director
    Chartwell House
    Hancocks Mount
    SL5 9PQ Ascot
    Berkshire
    United KingdomBritish63291370003

    Who are the persons with significant control of CANADA SQUARE OPERATIONS NO. 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citigroup Inc.
    153 East Street 53rd Street
    NY1022 New York
    United States
    Dec 11, 2017
    153 East Street 53rd Street
    NY1022 New York
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States Of America
    Legal AuthorityDelaware Usa
    Place RegisteredUnited States Of America
    Registration Number2154254
    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 Operations Limited
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    England
    Apr 06, 2016
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Cardiff
    Registration Number2999842
    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.

    Does CANADA SQUARE OPERATIONS NO. 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Aug 16, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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