Company NameCanyon UK Americas Limited
Company StatusDissolved
Company Number10834750
CategoryPrivate Limited Company
Incorporation Date23 June 2017(6 years, 9 months ago)
Dissolution Date5 July 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Prasant Reddy Gondipalli
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 2020(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street Suite 700
Chicago
Illinois
60601
Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address130 E. Randolph Drive 7th Floor
Chicago
Illinois
60601
Director NameMr Stephen Frederick Solomon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2020(2 years, 12 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: 25 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 4(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

Filing History

17 December 2020Statement by Directors (1 page)
17 December 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 09/12/2020
(4 pages)
17 December 2020Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages)
17 December 2020Solvency Statement dated 09/12/20 (1 page)
17 December 2020Statement of capital on 17 December 2020
  • USD 0.01
(3 pages)
17 December 2020Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 (1 page)
11 November 2020Second filing for the appointment of Stephen Solomon as a director (6 pages)
5 August 2020Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 (1 page)
5 August 2020Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page)
5 August 2020Appointment of Mr Stephen Frederick Solomon as a director on 5 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 11/11/2020.
(3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
23 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2020Statement of capital following an allotment of shares on 30 September 2019
  • USD 299,243,798.32
(3 pages)
15 April 2020Statement of capital following an allotment of shares on 30 January 2020
  • USD 299,243,798.34
(3 pages)
3 October 2019Full accounts made up to 31 December 2018 (16 pages)
17 September 2019Second filing of a statement of capital following an allotment of shares on 23 January 2019
  • USD 299,243,798.29
(7 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2019Statement of capital following an allotment of shares on 23 January 2019
  • USD 299,243,798.29
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2019
(4 pages)
16 October 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
25 January 2018Registration of charge 108347500002, created on 12 January 2018 (64 pages)
28 September 2017Registration of charge 108347500001, created on 18 September 2017 (11 pages)
28 September 2017Registration of charge 108347500001, created on 18 September 2017 (11 pages)
25 July 2017Redenomination of shares. Statement of capital 29 June 2017
  • USD 1.27
(4 pages)
25 July 2017Redenomination of shares. Statement of capital 29 June 2017
  • USD 1.27
(4 pages)
21 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 299,243,798
(4 pages)
21 July 2017Sub-division of shares on 29 June 2017 (4 pages)
21 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 299,243,798
(4 pages)
21 July 2017Sub-division of shares on 29 June 2017 (4 pages)
19 July 2017Resolutions
  • RES13 ‐ Redenominate the nominal value of shares from gbp to usd sub divide the one ordinary share of $0.1 be sub divided into 127 ordinary shares of $0.01 each 29/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 July 2017Resolutions
  • RES13 ‐ Redenominate the nominal value of shares from gbp to usd sub divide the one ordinary share of $0.1 be sub divided into 127 ordinary shares of $0.01 each 29/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 1
(41 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 1
(41 pages)
23 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)