Company NameCanyon UK Ventures Ltd.
Company StatusDissolved
Company Number09224535
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 6 months ago)
Dissolution Date12 July 2022 (1 year, 8 months ago)
Previous NameGTCR Canyon UK Ventures Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Prasant Reddy Gondipalli
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 12 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameLucie Stone
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2021(6 years, 11 months after company formation)
Appointment Duration11 months (closed 12 July 2022)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Stephen Edward Boyes
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMark Anderson
Date of BirthMay 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address300 North Lasalle Street
Chicago
Illionois
60654
Director NameMr Lawrence Fey
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2014(same day as company formation)
RolePrincipal
Country of ResidenceUnited States
Correspondence AddressSuite 5600 300 N Lasalle
Chicago
Il 60654
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2016)
RoleCeo And President, Cision Us Inc
Country of ResidenceIllinois, Usa
Correspondence Address130 E. Randolph Street
Suite 700
Chicago
Illinois
60601
Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2016(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Prudential Plaza 130 E Randolph Drive, 7th Floor
Chicago
Illinois
60601
United States
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois 60601
United States
Director NameMr Stephen Frederick Solomon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2020(5 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2020)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU

Location

Registered Address5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

12 January 2018Delivered on: 26 January 2018
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
18 September 2017Delivered on: 28 September 2017
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
16 June 2016Delivered on: 29 June 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights, including, without limitation, the eu trademark with registered number 12526786 named “power your story”, the eu trademark with registered number 12316221 named “cisionpoint”, the eu trademark with registered number 9099599 named “cisionwire”, the eu trademark with registered number 6624944 named “cisionpoint” and the eu trademark with registered number 5712278 named “cision”. For further details, please refer to the debenture.
Outstanding
16 June 2016Delivered on: 28 June 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of first fixed charge all its present and future material intellectual property and all related rights, including, without limitation, the eu trademark with registered number 12526786 named “power your story”, the eu trademark with registered number 12316221 named “cisionpoint”, the eu trademark with registered number 9099599 named “cisionwire”, the eu trademark with registered number 6624944 named “cisionpoint” and the eu trademark with registered number 5712278 named “cision”. For further details, please refer to the debenture.
Outstanding
10 October 2014Delivered on: 13 October 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
10 October 2014Delivered on: 13 October 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (3 pages)
21 December 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
31 August 2021Appointment of Mr Stephen Edward Boyes as a director on 26 August 2021 (2 pages)
19 August 2021Appointment of Lucie Stone as a director on 13 August 2021 (2 pages)
29 June 2021Statement of capital on 29 June 2021
  • GBP 2
(3 pages)
29 June 2021Solvency Statement dated 17/06/21 (1 page)
29 June 2021Resolutions
  • RES13 ‐ Share premium account reduced to zero 17/06/2021
(1 page)
29 June 2021Statement by Directors (1 page)
25 March 2021Satisfaction of charge 092245350003 in full (1 page)
25 March 2021Satisfaction of charge 092245350005 in full (1 page)
25 March 2021Satisfaction of charge 092245350006 in full (1 page)
25 March 2021Satisfaction of charge 092245350004 in full (1 page)
23 March 2021Statement by Directors (1 page)
23 March 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 15/03/2021
(1 page)
23 March 2021Solvency Statement dated 15/03/21 (1 page)
23 March 2021Statement of capital on 23 March 2021
  • GBP 2
(3 pages)
16 December 2020Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages)
16 December 2020Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 (1 page)
23 October 2020Full accounts made up to 31 December 2019 (19 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
5 August 2020Appointment of Mr Stephen Frederick Solomon as a director on 20 June 2020 (2 pages)
5 August 2020Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page)
5 August 2020Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 (1 page)
21 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (18 pages)
26 January 2018Registration of charge 092245350006, created on 12 January 2018 (64 pages)
12 December 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 December 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
31 October 2017Full accounts made up to 31 December 2016 (17 pages)
31 October 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Registration of charge 092245350005, created on 18 September 2017 (64 pages)
28 September 2017Registration of charge 092245350005, created on 18 September 2017 (64 pages)
31 January 2017Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
20 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
(4 pages)
20 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
(4 pages)
20 January 2017Change of name notice (2 pages)
20 January 2017Change of name notice (2 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (17 pages)
9 September 2016Full accounts made up to 31 December 2015 (17 pages)
5 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages)
5 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages)
13 July 2016Satisfaction of charge 092245350001 in full (4 pages)
13 July 2016Satisfaction of charge 092245350001 in full (4 pages)
13 July 2016Satisfaction of charge 092245350002 in full (4 pages)
13 July 2016Satisfaction of charge 092245350002 in full (4 pages)
12 July 2016Appointment of Mr Peter Wruble Granat as a director on 13 June 2016 (3 pages)
12 July 2016Termination of appointment of Lawrence Fey as a director on 13 June 2016 (2 pages)
12 July 2016Termination of appointment of Mark Anderson as a director on 13 June 2016 (2 pages)
12 July 2016Appointment of Jacob Pearlstein as a director on 13 June 2016 (3 pages)
12 July 2016Appointment of Jacob Pearlstein as a director on 13 June 2016 (3 pages)
12 July 2016Termination of appointment of Mark Anderson as a director on 13 June 2016 (2 pages)
12 July 2016Termination of appointment of Lawrence Fey as a director on 13 June 2016 (2 pages)
12 July 2016Appointment of Mr Peter Wruble Granat as a director on 13 June 2016 (3 pages)
29 June 2016Registration of charge 092245350004, created on 16 June 2016 (60 pages)
29 June 2016Registration of charge 092245350004, created on 16 June 2016 (60 pages)
28 June 2016Registration of charge 092245350003, created on 16 June 2016 (61 pages)
28 June 2016Registration of charge 092245350003, created on 16 June 2016 (61 pages)
21 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing form SH01 for allotment date 03/10/2014.
  • ANNOTATION Clarification Second filing form SH01 for allotment date 03/10/2014.
(6 pages)
21 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing form SH01 for allotment date 03/10/2014.
  • ANNOTATION Clarification Second filing form SH01 for allotment date 03/10/2014.
(6 pages)
14 April 2016Second filing of AR01 previously delivered to Companies House made up to 18 September 2015 (21 pages)
14 April 2016Second filing of AR01 previously delivered to Companies House made up to 18 September 2015 (21 pages)
30 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 14/04/2016.
(7 pages)
30 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 14/04/2016.
(7 pages)
22 September 2015Registered office address changed from Second Floor, Longbow House 14-20 Chiswell Street London EC1 4TY England to Discovery House 28-42 Banner Street London EC1Y 8QE on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Second Floor, Longbow House 14-20 Chiswell Street London EC1 4TY England to Discovery House 28-42 Banner Street London EC1Y 8QE on 22 September 2015 (1 page)
24 June 2015Part of the property or undertaking has been released and no longer forms part of charge 092245350001 (2 pages)
24 June 2015Part of the property or undertaking has been released and no longer forms part of charge 092245350002 (2 pages)
24 June 2015Part of the property or undertaking has been released and no longer forms part of charge 092245350002 (2 pages)
24 June 2015Part of the property or undertaking has been released and no longer forms part of charge 092245350001 (2 pages)
6 March 2015Resignation of an auditor (2 pages)
6 March 2015Resignation of an auditor (2 pages)
21 January 2015Registered office address changed from 5 Jardine House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to Discovery House 28-42 Banner Street London EC1Y 8QE on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 5 Jardine House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to Discovery House 28-42 Banner Street London EC1Y 8QE on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 5 Jardine House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to Second Floor, Longbow House 14-20 Chiswell Street London EC1 4TY on 21 January 2015 (1 page)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
28 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 03/10/2014.
(6 pages)
28 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 03/10/2014.
(6 pages)
28 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 03/10/2014
(6 pages)
13 October 2014Registration of charge 092245350001, created on 10 October 2014 (61 pages)
13 October 2014Registration of charge 092245350001, created on 10 October 2014 (61 pages)
13 October 2014Registration of charge 092245350002, created on 10 October 2014 (62 pages)
13 October 2014Registration of charge 092245350002, created on 10 October 2014 (62 pages)
10 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2014
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1
  • ANNOTATION A seconf filed SH01 was registered on 28/10/2014 and 21/04/2016.
  • ANNOTATION Clarification a seconf filed SH01 was registered on 28/10/2014 and 21/04/2016.
(5 pages)
10 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2014
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1
  • ANNOTATION A seconf filed SH01 was registered on 28/10/2014 and 21/04/2016.
  • ANNOTATION Clarification a seconf filed SH01 was registered on 28/10/2014 and 21/04/2016.
(5 pages)
22 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
(49 pages)
18 September 2014Incorporation (49 pages)
18 September 2014Incorporation (49 pages)