JEREMY CANNELL - LONDON - TAX CONSULTANT

JEREMY CANNELL - LONDON - TAX CONSULTANT

.

Overview

MR JEREMY CANNELL is a Tax Consultant from London. This person was born in June 1953, which was over 70 years ago. MR JEREMY CANNELL is British and resident in England. This company officer is, or was, associated with at least 102 company roles.
Their most recent appointment, in our records, was to PG PROPERTY INVESTMENTS LIMITED on 2023-11-30.

Address

55 Princes Gate, Exhibition Road
London
SW7 2PN
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
PG PROPERTY INVESTMENTS LIMITED Active Director 2023-11-30 CURRENT £1 equity
HYGEIA PRIVATE MEDICAL LTD Active Director 2023-11-01 CURRENT
HYGEIA MEDICAL LTD Active Director 2023-11-01 CURRENT
INTER CAPITAL GROUP LTD Active Director 2023-05-02 CURRENT
BLOWR TECHNOLOGIES LTD Active Director 2023-04-03 CURRENT
STRATAGOS CONSULTING LTD Active Director 2022-05-26 CURRENT £1 equity
ZENITH CLAIMS LTD Active Director 2021-07-10 CURRENT £100 equity
BIKES ARE US LTD Active - Proposal to Strike off Director 2020-10-04 CURRENT £14,221 equity
WARDBRIDGE LTD Active Director 2020-08-01 CURRENT £2 equity
WASTE TO ENERGY MANAGEMENT LIMITED Active Director 2020-01-01 CURRENT £-150,074 equity
SPV PARK LANE LIMITED Dissolved - no longer trading Director 2019-12-01 CURRENT £6 equity
MSG INTERTRADE LIMITED Active - Proposal to Strike off Director 2019-10-01 CURRENT £7,512 equity
PROCESR LIMITED Active Director 2019-05-16 CURRENT £100 equity
PHOENIX FIXED ASSET MANAGEMENT LIMITED Active Director 2017-08-13 until 2017-09-01 RESIGNED £235,864 equity
LAMBROK COMMODITIES LIMITED Active Director 2016-08-09 CURRENT £100 equity
PG COMMODITY BROKERS LIMITED Active Director 2016-02-24 CURRENT £100 equity
PGP KENSINGTON LIMITED Active Director 2016-01-13 until 2016-11-10 RESIGNED £100 equity
CS PROP TRADING LTD Active - Proposal to Strike off Director 2015-03-01 until 2019-01-01 RESIGNED £1,000 equity
KIRBY JONES MANAGEMENT LIMITED Active Director 2014-09-25 until 2014-10-08 RESIGNED £404 equity
PRINCES GATE PROPERTY INVESTMENTS LTD Active Director 2014-09-23 until 2018-09-12 RESIGNED £10,698 cash, £-22,224 equity
PG PROPERTY INVESTMENTS LIMITED Active Director 2014-07-31 until 2020-02-01 RESIGNED £1 equity
FORTESCAN UK LIMITED Dissolved - no longer trading Director 2014-06-24 CURRENT £7,793 equity
GC PROPERTY INVESTMENTS LTD Active - Proposal to Strike off Director 2014-05-28 until 2019-12-01 RESIGNED £1 equity
RICHMOND LOGISTICS LIMITED Dissolved - no longer trading Director 2014-05-15 CURRENT £1 equity
ON SITE CONSTRUCTION SUPPORT SERVICES LTD. Dissolved - no longer trading Director 2014-02-23 until 2015-01-06 RESIGNED £3,653 cash, £-31 equity
BS COMMODITIES LIMITED Dissolved - no longer trading Director 2013-09-01 CURRENT £5,000 cash, £507 equity
BOZ COMMODITIES LIMITED Dissolved - no longer trading Director 2013-09-01 CURRENT £1 equity
HYPERION ENTERPRISES LIMITED Active Director 2012-11-12 CURRENT £-165,398 equity
PRINCES GATE PROPERTIES LTD Active Director 2011-09-09 until 2019-07-01 RESIGNED £-119,961 equity
MAD BISON MEDIA LTD Active Director 2009-10-13 until 2012-10-14 RESIGNED £-28,433 equity
THE COTSWOLD GIFT GALLERY LTD Active Director 2008-11-25 until 2010-04-01 RESIGNED £72,115 equity
G.C. NOMINEES LIMITED Active Director 2007-11-05 CURRENT £1 equity
REALIA CAPITAL LTD Active Secretary 2007-06-01 until 2009-06-25 RESIGNED £553 equity
WLKP PROPERTIES LTD Dissolved - no longer trading Director 2005-10-01 CURRENT £200,000 equity
U R J PROPERTIES LIMITED Dissolved - no longer trading Director 2005-05-06 until 2005-06-10 RESIGNED £279,370 cash, £19,370 equity
PARAMEDICS SERVICES LIMITED Dissolved - no longer trading Director 2005-02-21 until 2008-04-01 RESIGNED
PIONEER COSMO & HEALTH LIMITED Dissolved - no longer trading Director 2005-02-08 until 2006-03-14 RESIGNED £100 equity
G C SECRETARIAL SERVICES LIMITED Active Director 2005-01-11 CURRENT £2 equity
CHOICE DRY CLEANERS LIMITED Dissolved - no longer trading Secretary 2004-11-22 until 2005-04-22 RESIGNED £4,215 cash, £-1,496 equity
INTEGRA CAPITAL VENTURES LIMITED Dissolved - no longer trading Director 2004-10-28 until 2006-01-31 RESIGNED
FS OPERATIONS LTD Dissolved - no longer trading Secretary 2003-10-10 until 2005-09-02 RESIGNED £99 cash, £-18,883 equity
ICONIC CONSULTING LIMITED Active Secretary 2003-06-13 until 2005-08-17 RESIGNED £132,536 equity
ASKARI AEROPARTS LIMITED Active Secretary 2003-03-05 until 2005-03-31 RESIGNED £118,995 equity
GOLDEN TALISMAN HOLDINGS LIMITED Dissolved - no longer trading Secretary 2003-02-19 until 2005-02-01 RESIGNED £-25,150 equity
GRACES INTERIORS LIMITED Dissolved - no longer trading Secretary 2002-12-01 until 2005-09-02 RESIGNED £-103,383 equity
GEMNET SOLUTIONS LIMITED Dissolved - no longer trading Secretary 2002-09-03 until 2005-03-18 RESIGNED
TOUCHLINE TELEVISION LIMITED Dissolved - no longer trading Secretary 2002-05-25 until 2005-02-01 RESIGNED £236 cash, £-9,415 equity
TOUCHLINE TELEVISION LIMITED Dissolved - no longer trading Director 2002-05-25 until 2009-01-29 RESIGNED £236 cash, £-9,415 equity
PARAMEDICS SERVICES LIMITED Dissolved - no longer trading Secretary 2002-04-29 until 2005-02-21 RESIGNED
NEWSTEAD FINANCIAL SERVICES LIMITED Active Secretary 2002-04-22 until 2005-02-01 RESIGNED £22,879 equity
RUNACRE LIMITED Active Secretary 2001-07-26 until 2005-06-23 RESIGNED £4,045 cash, £180,567 equity
BRIGHTON FUTURES TRADING LTD Active Secretary 2001-02-12 until 2005-02-01 RESIGNED £38 cash, £225,145 equity
OLIVER DESIGN LIMITED Dissolved - no longer trading Secretary 2000-08-29 until 2003-09-01 RESIGNED £-12,684 equity
HOTROD CREATIONS LIMITED Active Secretary 2000-05-25 until 2005-02-01 RESIGNED £423 equity
HMC TRADE LIMITED Dissolved - no longer trading Secretary 1999-11-19 until 2002-10-31 RESIGNED
TOUCH WEB DESIGN LIMITED Active Secretary 1999-10-13 until 2005-09-28 RESIGNED £20 equity
WLKP PROPERTIES LTD Dissolved - no longer trading Secretary 1999-09-27 until 2002-01-02 RESIGNED £200,000 equity
MARK SWIRE PROPERTIES LIMITED Dissolved - no longer trading Secretary 1998-10-05 until 2000-08-31 RESIGNED

Companies Controlled

Company Active from Level of control
WLKP PROPERTIES LTD 2016-06-02 Significant influence or control
FORTESCAN UK LIMITED 2020-05-01 Right to appoint and remove directors
Significant influence or control as firm
CRYPTO BNK LTD 2021-09-10 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
SFT TECH LTD 2021-12-30 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WARDBRIDGE LTD 2020-08-01 Ownership of shares 75 to 100 percent
INTER CAPITAL GROUP LTD 2023-05-02 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
PROCESR LIMITED 2019-05-16 Ownership of shares 75 to 100 percent
WGP SOLUTIONS LIMITED 2018-10-26 Ownership of shares 75 to 100 percent
CS PROP TRADING LTD 2016-04-06 - 2019-01-01 Ownership of shares 75 to 100 percent
BIKES ARE US LTD 2020-10-04 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
V WAY TECH LTD 2021-06-08 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ZENITH CLAIMS LTD 2021-07-10 Right to appoint and remove directors
Right to appoint and remove directors as firm
BREEZETAPE LIMITED 2021-06-05 Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
KAURAD SERVICES LTD 2020-06-01 - 2023-10-01 Right to appoint and remove directors
BLOWR TECHNOLOGIES LTD 2023-04-03 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
HYGEIA MEDICAL LTD 2023-11-01 Right to appoint and remove directors
G C SECRETARIAL SERVICES LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
G.C. NOMINEES LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
GC PROPERTY INVESTMENTS LTD 2016-07-01 - 2019-12-01 Ownership of shares 75 to 100 percent
LAMBROK COMMODITIES LIMITED 2016-08-09 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent


Related People

Name Occupation Address No of Appointments
MR LUKE BILLING Director Cheltenham, England 2
MS BEATA ZABOROWSKA Director London, England 3
MR WOJCIECH JAN OLCZAK Director London, England 9
MR FAROOQ AHMED Dry Cleaning London 2
ZAHOOR AHMED Dry Cleaner London 1
MR MARK CLINTON WHITEHEAD Director London, United Kingdom 8
MRS AUGUSTA OLOKE London, United Kingdom 2
CLIVE BILLING Company Director Bourton On The Water 4
BENJAMIN BILLING Director Norton 2
GRACE STEDMAN Interior Design Consultant London, England 1
MOHAMED FAZLUL ISMAIL Public Servant Edgware 2
MISS PENELOPE ELIZABETH JONES Pr And Marketing Consultant Teddington 1
MRS NATALIE JANE PASCOE-WATSON Company Director London, England 2
MARK RUPERT ALEXANDER SWIRE Property Consultant Worthing 2
MR STEPHEN JAMES BRADLEY Security Consultant Vasteras, Sweden 2
BRIAN JOHN ROWAN Security Consultant Chertsey 3
ERNEST JOHN HAMPSON Director London 6
MISS SYLWIA ANNA GAJDECKA Director London, England 1
MR ASWANEE KUMAR RAMCHURN Entrepreneur Devizes, United Kingdom 5

Nearby People

Name Occupation Address No of Appointments
MS REBECCA WRIGHT Director London, England 2
MR DANIEL CHRISTOPHER HENBEST Company Director London, England 2
MR DANIEL ALEXANDER GREVIUE PRESS Finance London, United Kingdom 12
GC SECRETARIAL SERVICES LTD London 1
MR PETER JULIUS JASON JUST Chairman South Kensington, United Kingdom 6
G.C. SECRETARIAL SERVICES LTD London, United Kingdom 46
GC SECRETARIAL SERVICES LTD London, England 88
G C SECRETARIAL SERVICES LTD London 1
EDWARD MOSES ASHBY Management Consultant London 1
MR JAMES FREDERICK ASHBY Management Consultant London 8