CANADA SQUARE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CANADA SQUARE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08405543

Incorporation date

15/02/2013

Size

Full

Contacts

Registered address

Registered address

Citigroup Centre Canada Square, Canary Wharf, London E14 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2013)
dot icon26/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon21/01/2025
Second filing for the appointment of Mr Richard Radford as a director
dot icon17/01/2025
Termination of appointment of Jonathan Warren as a director on 2025-01-13
dot icon13/01/2025
Appointment of Mr Richard Radford as a director on 2025-01-07
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon28/02/2024
Director's details changed for Mrs Kathryn Mary Harrison-Thomas on 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon13/11/2023
Full accounts made up to 2022-12-31
dot icon17/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Termination of appointment of John Reginald Killey as a director on 2022-03-25
dot icon03/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon15/11/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Mrs Kathryn Mary Harrison-Thomas as a director on 2021-06-18
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon12/10/2020
Termination of appointment of Jeremy David Robert Smith as a director on 2020-10-12
dot icon16/06/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon17/03/2020
Group of companies' accounts made up to 2019-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-15 with updates
dot icon16/09/2019
Termination of appointment of David Ian Sharland as a director on 2019-08-30
dot icon16/09/2019
Registered office address changed from Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB England to Citigroup Centre Canada Square Canary Wharf London E14 5LB on 2019-09-16
dot icon16/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon16/09/2019
Appointment of Jonathan Warren as a director on 2019-08-30
dot icon04/09/2019
Statement by Directors
dot icon04/09/2019
Statement of capital on 2019-09-04
dot icon04/09/2019
Solvency Statement dated 29/08/19
dot icon04/09/2019
Resolutions
dot icon16/08/2019
Resolutions
dot icon18/04/2019
Notification of Citibank N.A as a person with significant control on 2019-04-12
dot icon18/04/2019
Cessation of Canada Square Holdings Limited as a person with significant control on 2019-04-12
dot icon18/04/2019
Registered office address changed from 33 Davies Street London W1K 4LR to Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB on 2019-04-18
dot icon18/04/2019
Appointment of Mr Simon Cumming as a secretary on 2019-04-12
dot icon18/04/2019
Termination of appointment of Laraine Loh as a director on 2019-04-12
dot icon18/04/2019
Termination of appointment of Walid Khaled Abu-Suud as a director on 2019-04-12
dot icon18/04/2019
Termination of appointment of Sangeet Dhanani as a director on 2019-04-12
dot icon18/04/2019
Appointment of Mr David Ian Sharland as a director on 2019-04-12
dot icon18/04/2019
Appointment of Mr Jeremy David Robert Smith as a director on 2019-04-12
dot icon18/04/2019
Appointment of Mr John Killey as a director on 2019-04-12
dot icon17/04/2019
Satisfaction of charge 084055430003 in full
dot icon28/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon10/07/2018
Registration of charge 084055430003, created on 2018-07-06
dot icon09/07/2018
Satisfaction of charge 084055430002 in full
dot icon09/07/2018
Satisfaction of charge 084055430001 in full
dot icon02/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon18/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon05/05/2017
Confirmation statement made on 2017-02-15 with updates
dot icon12/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon22/10/2015
Appointment of Sangeet Dhanani as a director on 2015-09-30
dot icon08/10/2015
Termination of appointment of Shiraz Jiwa as a director on 2015-09-29
dot icon04/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/05/2015
Registered office address changed from 33 Davies Street London W1K 4LR to 33 Davies Street London W1K 4LR on 2015-05-16
dot icon05/05/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon05/05/2015
Registered office address changed from 4Th Floor 86 Jermyn Street London SW1Y 6JD to 33 Davies Street London W1K 4LR on 2015-05-05
dot icon07/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/07/2013
Registration of charge 084055430002
dot icon04/06/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon04/06/2013
Memorandum and Articles of Association
dot icon04/06/2013
Resolutions
dot icon24/05/2013
Registration of charge 084055430001
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon28/02/2013
Resolutions
dot icon27/02/2013
Memorandum and Articles of Association
dot icon27/02/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon27/02/2013
Appointment of Laraine Loh as a director
dot icon25/02/2013
Certificate of change of name
dot icon25/02/2013
Change of name notice
dot icon15/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jiwa, Shiraz
Director
15/02/2013 - 29/09/2015
17
Dhanani, Sangeet
Director
30/09/2015 - 12/04/2019
12
Radford, Richard
Director
13/01/2025 - Present
4
Smith, Jeremy David Robert
Director
12/04/2019 - 12/10/2020
9
Abu-Suud, Walid Khaled
Director
15/02/2013 - 12/04/2019
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CANADA SQUARE INVESTMENTS LIMITED

CANADA SQUARE INVESTMENTS LIMITED is an(a) Active company incorporated on 15/02/2013 with the registered office located at Citigroup Centre Canada Square, Canary Wharf, London E14 5LB. 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 CANADA SQUARE INVESTMENTS LIMITED?

toggle

CANADA SQUARE INVESTMENTS LIMITED is currently Active. It was registered on 15/02/2013 .

Where is CANADA SQUARE INVESTMENTS LIMITED located?

toggle

CANADA SQUARE INVESTMENTS LIMITED is registered at Citigroup Centre Canada Square, Canary Wharf, London E14 5LB.

What does CANADA SQUARE INVESTMENTS LIMITED do?

toggle

CANADA SQUARE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANADA SQUARE INVESTMENTS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-15 with no updates.