Company NameCanada Square Funding 2020-2 Holdings Limited
Company StatusActive
Company Number12635861
CategoryPrivate Limited Company
Incorporation Date30 May 2020(3 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed30 May 2020(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed30 May 2020(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed30 May 2020(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU

Location

Registered Address5 Churchill Place
10th Floor
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 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
15 April 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
26 January 2023Termination of appointment of Vinoy Rajanah Nursiah as a director on 24 January 2023 (1 page)
26 January 2023Appointment of Debra Amy Parsall as a director on 24 January 2023 (2 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
5 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
5 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
5 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
5 August 2020Registered office address changed from Level 37 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 5 August 2020 (1 page)
5 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
5 August 2020Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020 (2 pages)
10 June 2020Current accounting period extended from 31 May 2021 to 31 October 2021 (1 page)
30 May 2020Incorporation
Statement of capital on 2020-05-30
  • GBP 1
(26 pages)