Company NameCanson Ltd
DirectorsMatteo Canonaco and Nicolas James Simpson
Company StatusActive
Company Number09767514
CategoryPrivate Limited Company
Incorporation Date8 September 2015(8 years, 7 months ago)
Previous NameDucanon Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matteo Canonaco
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed08 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Nicolas James Simpson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(2 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Oliver Miles Christian Duff
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(5 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hay Hill
Mayfair
London
W1J 8NR

Location

Registered Address4th Floor 4 Carlton Gardens
London
SW1Y 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
12 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
22 August 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
26 May 2023Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
28 September 2022Confirmation statement made on 7 September 2022 with updates (6 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 September 2021Confirmation statement made on 7 September 2021 with updates (6 pages)
15 March 2021Memorandum and Articles of Association (17 pages)
15 March 2021Particulars of variation of rights attached to shares (3 pages)
15 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 March 2019Director's details changed for Mr Matteo Canonaco on 1 November 2018 (2 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 August 2018Registered office address changed from Second Floor, Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 4th Floor 4 Carlton Gardens London SW1Y 5AA on 7 August 2018 (1 page)
10 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
(3 pages)
27 September 2017Director's details changed for Mr Matteo Canonaco on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Matteo Canonaco on 27 September 2017 (2 pages)
25 September 2017Notification of Nicolas James Simpson as a person with significant control on 18 August 2017 (2 pages)
25 September 2017Change of details for Mr Matteo Canonaco as a person with significant control on 18 August 2017 (2 pages)
25 September 2017Notification of Nicolas James Simpson as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of share class name or designation (2 pages)
25 September 2017Notification of Nicolas James Simpson as a person with significant control on 18 August 2017 (2 pages)
25 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share classes/company business 15/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
25 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 50,675.00001
(14 pages)
25 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share classes/company business 15/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
25 September 2017Change of details for Mr Matteo Canonaco as a person with significant control on 18 August 2017 (2 pages)
25 September 2017Change of share class name or designation (2 pages)
25 September 2017Change of share class name or designation (2 pages)
21 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
15 September 2017Director's details changed for Mr Matteo Canonaco on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Matteo Canonaco on 15 September 2017 (2 pages)
8 September 2017Appointment of Nicolas James Simpson as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Nicolas James Simpson as a director on 8 September 2017 (2 pages)
16 June 2017Registered office address changed from 12 Hay Hill Mayfair London W1J 8NR to Second Floor, Berkeley Square House Berkeley Square London W1J 6BD on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 12 Hay Hill Mayfair London W1J 8NR to Second Floor, Berkeley Square House Berkeley Square London W1J 6BD on 16 June 2017 (1 page)
8 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 November 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
15 November 2016Cancellation of shares. Statement of capital on 5 August 2016
  • GBP 50,000
(4 pages)
15 November 2016Purchase of own shares. (3 pages)
15 November 2016Purchase of own shares. (3 pages)
15 November 2016Cancellation of shares. Statement of capital on 5 August 2016
  • GBP 50,000
(4 pages)
3 October 2016Termination of appointment of Oliver Miles Christian Duff as a director on 5 August 2016 (1 page)
3 October 2016Termination of appointment of Oliver Miles Christian Duff as a director on 5 August 2016 (1 page)
24 March 2016Director's details changed for Mr Matteo Canonaco on 10 March 2016 (4 pages)
24 March 2016Director's details changed for Mr Matteo Canonaco on 10 March 2016 (4 pages)
24 March 2016Registered office address changed from Ducanon Ltd 10 Ranelagh Avenue London SW13 0BP United Kingdom to 12 Hay Hill Mayfair London W1J 8NR on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Oliver Miles Christian Duff on 10 March 2016 (4 pages)
24 March 2016Director's details changed for Oliver Miles Christian Duff on 10 March 2016 (4 pages)
24 March 2016Registered office address changed from Ducanon Ltd 10 Ranelagh Avenue London SW13 0BP United Kingdom to 12 Hay Hill Mayfair London W1J 8NR on 24 March 2016 (2 pages)
23 March 2016Appointment of Oliver Miles Christian Duff as a director on 1 March 2016 (3 pages)
23 March 2016Appointment of Oliver Miles Christian Duff as a director on 1 March 2016 (3 pages)
23 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 100,000
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 100,000
(4 pages)
8 September 2015Incorporation
Statement of capital on 2015-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 September 2015Incorporation
Statement of capital on 2015-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 September 2015Incorporation
Statement of capital on 2015-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)