CANADA SQUARE NOMINEES (UK) LIMITED -


Company Profile Company Filings

Overview

CANADA SQUARE NOMINEES (UK) LIMITED is a Private Limited Company from and has the status: Active.
CANADA SQUARE NOMINEES (UK) LIMITED was incorporated 50 years ago on 06/11/1973 and has the registered number: 01143821. The accounts status is DORMANT and accounts are next due on 30/09/2024.

CANADA SQUARE NOMINEES (UK) LIMITED -

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 CANADA SQUARE
E14 5HQ

This Company Originates in : United Kingdom
Previous trading names include:
GRIFFIN CREDIT SERVICES LIMITED (until 29/04/2005)

Confirmation Statements

Last Statement Next Statement Due
28/07/2023 11/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FIONA MARY MACKAY Jun 1974 British Director 2023-08-15 CURRENT
MR MARTIN JAMES HOLCOMBE Sep 1964 British Director 2021-02-23 CURRENT
LOUISA JANE JENKINSON Jan 1966 British Director 2019-09-06 CURRENT
KATHERINE DEAN Secretary 2013-04-12 UNTIL 2016-02-29 RESIGNED
LYDIA OBAYE Secretary 2018-05-02 UNTIL 2019-09-06 RESIGNED
MR DAVID HARRY MEAD Mar 1961 British Director 2003-10-31 UNTIL 2005-07-04 RESIGNED
MR JAMES DOMINIC MORRIS Nov 1971 British Director 2018-05-02 UNTIL 2019-09-06 RESIGNED
JOHN HUME MCKENZIE Feb 1954 British Director RESIGNED
MR ROBERT HUGH MUSGROVE British Director 2005-07-04 UNTIL 2013-12-31 RESIGNED
MR STEPHEN JOHN PATRICK LONG Mar 1956 British Director 2014-03-28 UNTIL 2016-01-12 RESIGNED
JOHN HUME MCKENZIE Feb 1954 British Director 2005-07-04 UNTIL 2014-03-20 RESIGNED
STACEY ARNOLD Secretary 2012-03-20 UNTIL 2013-04-12 RESIGNED
MS. JENNIFER CANTY Secretary 2019-09-06 UNTIL 2021-07-23 RESIGNED
MS CHARLOTTE CAULFIELD Secretary 2016-02-29 UNTIL 2017-06-08 RESIGNED
MRS KERRY VICTORIA HIGGINS Secretary 2017-11-10 UNTIL 2018-03-16 RESIGNED
EMMA SUZANNE FERLEY Secretary 2010-09-02 UNTIL 2012-03-20 RESIGNED
SARAH CAROLINE MAHER Mar 1975 British Secretary 2008-10-01 UNTIL 2010-09-02 RESIGNED
JOHN HUME MCKENZIE Feb 1954 British Secretary 1992-05-06 UNTIL 2001-07-01 RESIGNED
MRS PAULINE LOUISE MCQUILLAN Jan 1978 British Secretary 2006-05-08 UNTIL 2008-10-01 RESIGNED
MR ROBERT HUGH MUSGROVE British Secretary 2001-07-01 UNTIL 2002-12-19 RESIGNED
MR GEORGE HOWARD TONKS Oct 1954 British Director 1997-04-01 UNTIL 2002-12-30 RESIGNED
MR MARK VIVIAN PEARCE Aug 1958 British Secretary 2002-12-19 UNTIL 2004-06-11 RESIGNED
FRANCES JULIE NIVEN Oct 1970 Secretary 2004-06-11 UNTIL 2005-07-04 RESIGNED
ALICE READ British Secretary 2005-07-04 UNTIL 2006-05-08 RESIGNED
LOUISA JANE JENKINSON Jan 1966 British Director 2014-03-20 UNTIL 2018-05-03 RESIGNED
MR JONATHAN ROBERT BEATER Sep 1963 British Director 2018-05-02 UNTIL 2019-09-06 RESIGNED
NICOLA SUZANNE BLACK Apr 1966 British Director 2014-03-20 UNTIL 2018-05-03 RESIGNED
MALCOLM JAMES BROOKES Sep 1955 British Director 2004-07-26 UNTIL 2005-07-04 RESIGNED
STEPHEN BURNELL Sep 1958 British Director 2016-01-13 UNTIL 2018-06-29 RESIGNED
MRS ALISON DOWLING Dec 1976 British Director 2019-09-06 UNTIL 2022-06-16 RESIGNED
DAVID WILLIAM GILMAN Mar 1952 British Director RESIGNED
SARAH CAROLINE MAHER Mar 1975 British Director 2010-01-14 UNTIL 2012-12-05 RESIGNED
PETER JAMES HARVEY Jul 1966 Other Director 2005-07-04 UNTIL 2010-01-14 RESIGNED
KATE ELIZABETH HUDSON Dec 1979 British Director 2012-12-11 UNTIL 2013-10-16 RESIGNED
KEITH ROBERT HUGHES Feb 1957 British Director 2015-10-01 UNTIL 2017-09-18 RESIGNED
MR ROLAND NATTRASS Jan 1975 Australian Director 2022-08-03 UNTIL 2023-05-26 RESIGNED
LOUISA JANE JENKINSON Jan 1966 British Director 2005-07-04 UNTIL 2008-09-30 RESIGNED
MR DAVID IAN FLETCHER Mar 1965 British Director 2017-10-13 UNTIL 2020-11-30 RESIGNED
MR ROBERT DAVID LANE Feb 1959 British Director 2002-12-30 UNTIL 2004-07-26 RESIGNED
HANNAH ELIZABETH SHEPHERD Jan 1982 British Director 2012-12-11 UNTIL 2017-11-07 RESIGNED
CHRISTOPHER RAYMOND KELL Nov 1958 British Director 2002-12-30 UNTIL 2004-07-26 RESIGNED
MS GILLIAN ELIZABETH SAGAR Aug 1968 British Director 2014-03-28 UNTIL 2015-10-01 RESIGNED
MR GRAHAM EDWARD PICKEN Apr 1949 British Director RESIGNED
MR STEPHEN OWEN Oct 1980 British Director 2010-01-14 UNTIL 2011-04-21 RESIGNED
SYEEDA OLLITE Jul 1985 British Director 2017-11-10 UNTIL 2018-05-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hsbc Uk Bank Plc 2018-07-01 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Hsbc Bank Plc 2016-10-26 - 2018-07-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDGBASTON HIGH SCHOOL FOR GIRLS BIRMINGHAM Active GROUP 85200 - Primary education
CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
EVERSHOLT RAIL (380) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
CANADA WATER NOMINEES (UK) LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
CL RESIDENTIAL LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CREWFLEET LIMITED Dissolved... FULL 64205 - Activities of financial services holding companies
EHS (PROPERTY SERVICES) LIMITED BIRMINGHAM Active SMALL 68209 - Other letting and operating of own or leased real estate
BOLTRO NOMINEES LIMITED Active DORMANT 99999 - Dormant Company
EQUINITI SHARE PLAN TRUSTEES LIMITED WEST SUSSEX Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
INVIGORS UK LTD AYLESBURY ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
ANNES GATE PROPERTY PLC SWANLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AGP (RESIDENTIAL DEVELOPMENTS) LIMITED LOUGHTON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED PRESTON ENGLAND Active GROUP 70100 - Activities of head offices
TONKS CONSULTING LIMITED SHIFNAL Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALTA EMEA LIMITED AYLESBURY ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
JONATHAN BEATER CORPORATE SERVICES LIMITED WINCHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70221 - Financial management
GT LEASE CONSULTING LIMITED SHIFNAL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
INVIGORS EMEA LLP SHIFNAL ENGLAND Dissolved... MICRO ENTITY None Supplied
CHARTERHOUSE FINANCE CORPORATION LIMITED FESTIVAL SQUARE Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSETFINANCE SEPTEMBER (F) LIMITED Active FULL 64910 - Financial leasing
CANADA CRESCENT NOMINEES (UK) LIMITED Active DORMANT 99999 - Dormant Company
ASSETFINANCE JUNE (A) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE DECEMBER (P) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE MARCH (F) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE DECEMBER (H) LIMITED Active FULL 64910 - Financial leasing
ASSETFINANCE DECEMBER (R) LIMITED Active DORMANT 64910 - Financial leasing
B & Q FINANCIAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
TOOLEY STREET VIEW LIMITED LONDON Active DORMANT 99999 - Dormant Company