Canary Wharf
London
E14 5JP
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 02 July 2016) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(1 year, 12 months after company formation) |
Appointment Duration | 8 years (closed 02 July 2016) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Caspar Alexander Edwin Perine Gilroy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 16 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 December 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Faroe Road London W14 0EL |
Director Name | Jens Jantzen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1c Olivers Wharf 64 Wapping High Street London E1W 2PJ |
Director Name | Alan J Mintz |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2008) |
Role | Business Analyst |
Correspondence Address | 53 Farmstead Road Short Hills New Jersey Nj 07078 Foreign |
Director Name | Mr Robert Lynam Barclay |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2008) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodbury Park Road Tunbridge Wells Kent TN4 9NQ |
Secretary Name | Nicola Ann Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2008) |
Role | Lawyer |
Correspondence Address | 23 Trueman Road Kenley Surrey CR8 5GL |
Director Name | Joseph Charles Madigan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2012) |
Role | Financial Analyst |
Country of Residence | United States |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mark Saul Pearlman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2009) |
Role | Uk Senior Finance Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 11 June 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Tushar Morzaria |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 September 2009) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Andrew Ronald Coppin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2010) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,604,000 |
Cash | £4,598,000 |
Current Liabilities | £9,532,000 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
2 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2016 | Final Gazette dissolved following liquidation (1 page) |
2 April 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 April 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 August 2015 | Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages) |
25 August 2015 | Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages) |
21 August 2015 | Declaration of solvency (3 pages) |
21 August 2015 | Appointment of a voluntary liquidator (1 page) |
21 August 2015 | Appointment of a voluntary liquidator (1 page) |
21 August 2015 | Resolutions
|
21 August 2015 | Declaration of solvency (3 pages) |
24 June 2015 | Statement by Directors (1 page) |
24 June 2015 | Solvency Statement dated 11/06/15 (1 page) |
24 June 2015 | Statement by Directors (1 page) |
24 June 2015 | Statement of capital on 24 June 2015
|
24 June 2015 | Solvency Statement dated 11/06/15 (1 page) |
24 June 2015 | Resolutions
|
24 June 2015 | Statement of capital on 24 June 2015
|
22 June 2015 | Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages) |
5 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
5 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
19 January 2015 | Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 June 2014 | Appointment of Mr John Richard Hobson as a director (2 pages) |
16 June 2014 | Appointment of Mr John Richard Hobson as a director (2 pages) |
13 June 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
13 June 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
6 February 2014 | Full accounts made up to 30 April 2013 (14 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (14 pages) |
20 January 2014 | Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages) |
20 January 2014 | Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages) |
20 January 2014 | Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
21 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
24 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
24 September 2012 | Annual return made up to 1 July 2010 with a full list of shareholders
|
24 September 2012 | Annual return made up to 1 July 2011 with a full list of shareholders
|
24 September 2012 | Annual return made up to 1 July 2011 with a full list of shareholders
|
24 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
24 September 2012 | Annual return made up to 1 July 2010 with a full list of shareholders
|
24 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
24 September 2012 | Annual return made up to 1 July 2011 with a full list of shareholders
|
24 September 2012 | Annual return made up to 1 July 2010 with a full list of shareholders
|
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
17 February 2012 | Director's details changed for Peter Bradford Demong on 16 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Peter Bradford Demong on 16 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
31 January 2012 | Termination of appointment of Joseph Madigan as a director (1 page) |
31 January 2012 | Termination of appointment of Joseph Madigan as a director (1 page) |
12 January 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 December 2011 (2 pages) |
12 January 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 December 2011 (2 pages) |
12 January 2012 | Termination of appointment of Caspar Gilroy as a director (1 page) |
12 January 2012 | Termination of appointment of Caspar Gilroy as a director (1 page) |
12 January 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 December 2011 (2 pages) |
2 August 2011 | Full accounts made up to 30 April 2011 (15 pages) |
2 August 2011 | Full accounts made up to 30 April 2011 (15 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders
|
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders
|
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders
|
16 March 2011 | Current accounting period extended from 28 December 2010 to 30 April 2011 (1 page) |
16 March 2011 | Current accounting period extended from 28 December 2010 to 30 April 2011 (1 page) |
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders
|
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders
|
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders
|
13 July 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 July 2010 (2 pages) |
12 July 2010 | Appointment of Mr Andrew Ronald Coppin as a director (2 pages) |
12 July 2010 | Appointment of Mr Andrew Ronald Coppin as a director (2 pages) |
12 July 2010 | Termination of appointment of Andrew Coppin as a director (1 page) |
12 July 2010 | Termination of appointment of Andrew Coppin as a director (1 page) |
30 June 2010 | Full accounts made up to 28 December 2009 (13 pages) |
30 June 2010 | Full accounts made up to 28 December 2009 (13 pages) |
7 September 2009 | Appointment terminated director tushar morzaria (1 page) |
7 September 2009 | Appointment terminated director tushar morzaria (1 page) |
16 July 2009 | Full accounts made up to 28 December 2008 (16 pages) |
16 July 2009 | Full accounts made up to 28 December 2008 (16 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
25 June 2009 | Appointment terminated director mark pearlman (1 page) |
25 June 2009 | Appointment terminated director mark pearlman (1 page) |
11 June 2009 | Director appointed ian robert lyall (6 pages) |
11 June 2009 | Director appointed ian robert lyall (6 pages) |
11 June 2009 | Director appointed tushar morzaria (3 pages) |
11 June 2009 | Director appointed tushar morzaria (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page) |
14 October 2008 | Appointment terminated director robert barclay (1 page) |
14 October 2008 | Appointment terminated director robert barclay (1 page) |
12 September 2008 | Full accounts made up to 28 December 2007 (169 pages) |
12 September 2008 | Full accounts made up to 28 December 2007 (169 pages) |
2 September 2008 | Director appointed joseph charles madigan (1 page) |
2 September 2008 | Director appointed joseph charles madigan (1 page) |
16 July 2008 | Director appointed peter bradford demong (1 page) |
16 July 2008 | Director appointed peter bradford demong (1 page) |
15 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
15 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
15 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
2 July 2008 | Director appointed mark saul pearlman (1 page) |
2 July 2008 | Director appointed mark saul pearlman (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
9 June 2008 | Appointment terminated director jens jantzen (1 page) |
9 June 2008 | Appointment terminated director jens jantzen (1 page) |
6 June 2008 | Appointment terminated director alan mintz (1 page) |
6 June 2008 | Appointment terminated director alan mintz (1 page) |
28 April 2008 | Accounting reference date extended from 30/06/2007 to 28/12/2007 (1 page) |
28 April 2008 | Accounting reference date extended from 30/06/2007 to 28/12/2007 (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
30 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 20 black friars lane london EC4V 6HD (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 20 black friars lane london EC4V 6HD (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
19 February 2007 | Ad 31/01/07--------- £ si 9240@1=9240 £ ic 101/9341 (2 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Ad 31/01/07--------- £ si 9240@1=9240 £ ic 101/9341 (2 pages) |
19 February 2007 | Ad 31/01/07--------- £ si 660@1=660 £ ic 9341/10001 (2 pages) |
19 February 2007 | Ad 31/01/07--------- £ si 660@1=660 £ ic 9341/10001 (2 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Ad 31/01/07--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
19 February 2007 | Ad 31/01/07--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
19 February 2007 | Nc inc already adjusted 31/01/07 (1 page) |
19 February 2007 | Nc inc already adjusted 31/01/07 (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2006 | New director appointed (3 pages) |
29 June 2006 | Incorporation (32 pages) |
29 June 2006 | Incorporation (32 pages) |