CAMOMILE CANOPIA TRADING (UK) LIMITED

Register to unlock more data on OkredoRegister

CAMOMILE CANOPIA TRADING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC029324

Incorporation date

16/04/2009

Size

Full

Classification

-

Contacts

Registered address

Registered address

INTERTRUST (CAYMAN) LIMITED, Harbour Place 4th Floor 103 South Church Street PO BOX 10185, Grand Cayman, Ky 11002Copy
copy info iconCopy
See on map
Latest events (Record since 09/12/2009)
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon13/06/2016
Appointment of Mr Aiguo Ding as a director on 2013-07-29
dot icon13/06/2016
Appointment of Mr Michael James Hickling as a director on 2012-01-06
dot icon13/06/2016
Termination of appointment of Michael Barry Taylor as a director on 2011-11-18
dot icon13/06/2016
Termination of appointment of Michael Barry Taylor as a director on 2011-11-18
dot icon13/06/2016
Termination of appointment of John Mulvihill as a director on 2011-11-18
dot icon13/06/2016
Termination of appointment of Satwinder Singh Khaira as a director on 2011-11-18
dot icon13/06/2016
Termination of appointment of Chin Yew Hew as a director on 2013-07-29
dot icon13/06/2016
Termination of appointment of Michael Gerard Carr as a director on 2011-11-18
dot icon13/06/2016
Termination of appointment of Michael Gerrard Carr as a director on 2011-11-18
dot icon29/03/2012
Termination of appointment of Masood Aktar Haque as a director on 2011-04-22
dot icon23/01/2012
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon21/12/2011
Appointment of John Mulvihill as a director on 2009-08-13
dot icon21/12/2011
Appointment of Michael Gerard Carr as a director on 2011-10-14
dot icon21/12/2011
Appointment of Michael Barry Taylor as a director on 2011-10-14
dot icon21/12/2011
Termination of appointment of David Michael Timothy Curtis as a director on 2011-09-29
dot icon14/12/2011
Termination of appointment of David Michael Timothy Curtis as a director on 2011-09-29
dot icon14/12/2011
Appointment of Walkers Canopia Trading (Uk) Limited as a secretary on 2011-11-18
dot icon14/12/2011
Alteration of constitutional documents on 2011-11-17
dot icon14/12/2011
Appointment of Chin Yew Hew as a director on 2011-11-18
dot icon14/12/2011
Appointment of Mr Michael Gerrard Carr as a director on 2011-10-14
dot icon14/12/2011
Appointment of Mr Michael Barry Taylor as a director on 2011-10-14
dot icon06/12/2011
Details changed for a UK establishment - BR014306 Address Change 5 aldermanbury square, london, EC2V 7HR,2011-11-18
dot icon06/12/2011
Termination of appointment of Intertrust (Uk) Limited as secretary on 2011-11-18
dot icon06/12/2011
Termination of appointment of a director
dot icon06/12/2011
Termination of appointment of a director
dot icon06/12/2011
Termination of appointment of a director
dot icon05/12/2011
Termination of appointment of Andrew Russell Collins as a director on 2011-11-18
dot icon11/08/2011
Appointment of Mr David Michael Timothy Curtis as a director
dot icon11/08/2011
Appointment of Andrew Collins as a director
dot icon05/05/2010
Appointment of Intertrust (Uk) Limited as a secretary
dot icon05/05/2010
Termination of appointment of Daniel Thielemans as a director
dot icon05/05/2010
Termination of appointment of Kenyon Abel as secretary
dot icon29/03/2010
Termination of appointment of Gurmail Uppal as a director
dot icon17/03/2010
Details changed for an overseas company - PO Box 908, Walkers Spv Limited, Walker House Gt Mary Street, George Town, Grand Cayman, Ky1 9002, Cayman Islands
dot icon12/03/2010
Termination of appointment of Gurmail Uppal as a director
dot icon09/12/2009
Appointment at registration for BR014306 - person authorised to represent, Fortis Bank Sa Nv, Uk Branch 5 Aldermanbury Square London EC2V 7HR
dot icon09/12/2009
Appointment at registration for BR014306 - person authorised to represent, Haque Masood Aktar 5 Aldermanbury Square London EC2V 7HR
dot icon09/12/2009
Appointment at registration for BR014306 - person authorised to accept service, Fortis Bank Sa Nv, Uk Branch 5 Aldermanbury Square London EC2V 7HR
dot icon09/12/2009
Appointment at registration for BR014306 - person authorised to accept service, Haque Masood Aktar 5 Aldermanbury Square London EC2V 7HR
dot icon09/12/2009
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, David Michael Timothy
Director
21/04/2011 - 29/09/2011
10
Hickling, Michael James
Director
06/01/2012 - Present
11
Uppal, Gurmail Singh
Director
09/12/2009 - 09/12/2009
21
Carr, Michael Gerard
Director
14/10/2011 - 18/11/2011
4
INTERTRUST HOLDINGS (UK) LIMITED
Corporate Secretary
14/08/2009 - 18/11/2011
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMOMILE CANOPIA TRADING (UK) LIMITED

CAMOMILE CANOPIA TRADING (UK) LIMITED is an(a) Active company incorporated on 16/04/2009 with the registered office located at INTERTRUST (CAYMAN) LIMITED, Harbour Place 4th Floor 103 South Church Street PO BOX 10185, Grand Cayman, Ky 11002. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMOMILE CANOPIA TRADING (UK) LIMITED?

toggle

CAMOMILE CANOPIA TRADING (UK) LIMITED is currently Active. It was registered on 16/04/2009 .

Where is CAMOMILE CANOPIA TRADING (UK) LIMITED located?

toggle

CAMOMILE CANOPIA TRADING (UK) LIMITED is registered at INTERTRUST (CAYMAN) LIMITED, Harbour Place 4th Floor 103 South Church Street PO BOX 10185, Grand Cayman, Ky 11002.

What is the latest filing for CAMOMILE CANOPIA TRADING (UK) LIMITED?

toggle

The latest filing was on 14/09/2017: Full accounts made up to 2016-12-31.