CANOPI FOUNDATION 1

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCANOPI FOUNDATION 1
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05976914
    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 CANOPI FOUNDATION 1?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CANOPI FOUNDATION 1 located?

    Registered Office Address
    Canopi
    82 Tanner Street
    SE1 3GN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CANOPI FOUNDATION 1?

    Previous Company Names
    Company NameFromUntil
    CAN MEZZANINE LIMITEDMar 31, 2009Mar 31, 2009
    CAN MEZZANINE (CAMDEN) LIMITEDOct 24, 2006Oct 24, 2006

    What are the latest accounts for CANOPI FOUNDATION 1?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CANOPI FOUNDATION 1?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for CANOPI FOUNDATION 1?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Matthew James Sampson as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    24 pagesAA

    Registered office address changed from Canopi 7-14 Great Dover Street London SE1 4YR England to Canopi 82 Tanner Street London SE1 3GN on Jun 14, 2024

    1 pagesAD01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Stafford Edwards as a director on Feb 14, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Appointment of Jyotsna Jagmohan Chandrani as a director on Nov 22, 2023

    2 pagesAP01

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Jenny Stafford Edwards on Nov 29, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2022

    24 pagesAA

    Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR to Canopi 7-14 Great Dover Street London SE1 4YR on Nov 29, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed can mezzanine LIMITED\certificate issued on 21/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2022

    Change of name notice

    CONNOT

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2022

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Satisfaction of charge 059769140002 in full

    1 pagesMR04

    Satisfaction of charge 059769140003 in full

    1 pagesMR04

    Appointment of Mr Stuart Phillip Dawson as a director on Feb 09, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Francesca Durante as a director on Aug 13, 2020

    1 pagesTM01

    Appointment of Mr Matthew James Sampson as a director on Jul 20, 2020

    2 pagesAP01

    Who are the officers of CANOPI FOUNDATION 1?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDRANI, Jyotsna Jagmohan
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    Director
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    EnglandBritishBanking Professional316741800001
    DAWSON, Stuart Phillip
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    Director
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    EnglandBritishManaging Director131337390003
    DONOHOE, Miles Nicholas
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    Director
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    EnglandBritishPublic Relations262242330001
    THOMPSON, Russell Holmes
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    Director
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    EnglandBritishConsultant49566320002
    BOYD, Helen Jane
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine
    England
    Secretary
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine
    England
    226352150001
    COOK, Leah Emily
    Twickenham Road
    TW7 7DR Isleworth
    204
    Middlesex
    Secretary
    Twickenham Road
    TW7 7DR Isleworth
    204
    Middlesex
    British134600100001
    SHUTE, John Philip
    24 Furlong Road
    N7 8LS London
    Secretary
    24 Furlong Road
    N7 8LS London
    British88232130001
    ALEXANDER, James Arthur Francis
    44 Montague Road
    TW10 6QJ Richmond
    Surrey
    Director
    44 Montague Road
    TW10 6QJ Richmond
    Surrey
    EnglandBritishCompany Director1440920001
    CURRY, Timothy John Anderson
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    Director
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    BritishAccountant141176270001
    DOVE-DIXON, Clive Robert
    Knoll Drive
    CV34 5YQ Warwick
    20
    England
    Director
    Knoll Drive
    CV34 5YQ Warwick
    20
    England
    EnglandBritishManagement Consultant204629180002
    DURANTE, Francesca
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine
    Director
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine
    EnglandItalianCfo256501980001
    EDWARDS, Jennifer Stafford
    7-14 Great Dover Street
    SE1 4YR London
    Canopi
    England
    Director
    7-14 Great Dover Street
    SE1 4YR London
    Canopi
    England
    EnglandBritishLawyer261937370002
    FRASER, Alistair John
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    EnglandBritishChartered Accountant68612710005
    MIARA, Judith
    49 - 51 East Road
    N1 6AH London
    Can Mezzanine
    Director
    49 - 51 East Road
    N1 6AH London
    Can Mezzanine
    UkBritishNone164411430001
    MULCARE, Anthony
    1 Lexham Mews
    W8 6JW London
    Director
    1 Lexham Mews
    W8 6JW London
    EnglandBritishOil And Gas Industry Consultan388430002
    OLASODE, Olu, Dr
    2 Monks Orchard Road
    BR3 3BW Beckenham
    Kent
    Director
    2 Monks Orchard Road
    BR3 3BW Beckenham
    Kent
    EnglandBritishAccountant119801650001
    PAULEY, Robin
    6 Odessa Street
    SE16 7TW London
    Flat 62
    Director
    6 Odessa Street
    SE16 7TW London
    Flat 62
    EnglandBritishDirector132686070001
    REDDINGS, Tracey Lynn
    8 Wilhemina Avenue
    CR5 1NH Coulsdon
    Surrey
    Director
    8 Wilhemina Avenue
    CR5 1NH Coulsdon
    Surrey
    EnglandBritishExecutive Director69555330003
    SAMPSON, Matthew James
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    Director
    82 Tanner Street
    SE1 3GN London
    Canopi
    England
    EnglandBritishChartered Surveyor208058410001
    SHAPLAND, Leo
    Aldwych
    WC2B 4AE London
    61
    Uk
    Director
    Aldwych
    WC2B 4AE London
    61
    Uk
    UkBritishProperty Investment164796330001
    STEVENSON-DODD, Matthew David
    Canterbury Court
    1-3 Brixton Road
    SW9 6DE London
    Street League
    United Kingdom
    Director
    Canterbury Court
    1-3 Brixton Road
    SW9 6DE London
    Street League
    United Kingdom
    United KingdomBritishCharity Ceo140916990001
    TAYLOR THOMPSON, Helen Margaret
    P O Box 4040
    CV32 5YJ Leamington Spa
    Thare Machi Education
    United Kingdom
    Director
    P O Box 4040
    CV32 5YJ Leamington Spa
    Thare Machi Education
    United Kingdom
    United KingdomBritishNone20707370003
    WICKS, Richard Bernard
    Fox Lane
    Palmers Green
    N13 4AH London
    22
    Director
    Fox Lane
    Palmers Green
    N13 4AH London
    22
    BritishProperty Director139405810001
    WILLIAMS, Tamasin Bernice
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine
    Director
    7-14 Great Dover Street
    SE1 4YR London
    Can Mezzanine
    EnglandBritishHead Of Brand Communication262387340001

    What are the latest statements on persons with significant control for CANOPI FOUNDATION 1?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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