CANADA SQUARE (PAVILION) LIMITED

Register to unlock more data on OkredoRegister

CANADA SQUARE (PAVILION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06413202

Incorporation date

30/10/2007

Size

Full

Contacts

Registered address

Registered address

1 Canada Square, London, E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2007)
dot icon25/03/2026
Appointment of Mr Ian John Benham as a director on 2026-03-24
dot icon13/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon23/12/2025
-
dot icon05/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon06/03/2025
Appointment of Mr Simon Andrew Tatford as a director on 2025-03-05
dot icon16/12/2024
Solvency Statement dated 16/12/24
dot icon16/12/2024
Statement by Directors
dot icon16/12/2024
Statement of capital on 2024-12-16
dot icon16/12/2024
Resolutions
dot icon16/12/2024
Solvency Statement dated 16/12/24
dot icon16/12/2024
Statement by Directors
dot icon16/12/2024
Statement of capital on 2024-12-16
dot icon01/11/2024
Secretary's details changed for Ms Susan Diane Morgan on 2024-11-01
dot icon01/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon16/10/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-10-15
dot icon09/09/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-09-09
dot icon09/09/2024
Director's details changed for Mr Ian John Benham on 2024-09-09
dot icon09/09/2024
Director's details changed for Mr Shoaib Z Khan on 2024-09-09
dot icon09/09/2024
Director's details changed for Ms Katy Jo Kingston on 2024-09-09
dot icon09/09/2024
Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-09
dot icon09/09/2024
Change of details for Cabot Place Holdings Limited as a person with significant control on 2024-09-09
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Full accounts made up to 2022-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon12/09/2023
Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08
dot icon29/06/2023
Second filing for the appointment of Mr Ian Benham as a director
dot icon19/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-19
dot icon10/11/2022
Full accounts made up to 2021-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Termination of appointment of George Iacobescu as a director on 2021-07-01
dot icon28/06/2021
Satisfaction of charge 064132020003 in full
dot icon24/05/2021
Termination of appointment of Russell James John Lyons as a director on 2021-05-21
dot icon04/05/2021
Director's details changed for Katy Kingston on 2021-04-27
dot icon28/04/2021
Appointment of Andrew Stewart James Daffern as a director on 2021-04-27
dot icon28/04/2021
Termination of appointment of Camille Waxer as a director on 2021-04-27
dot icon28/04/2021
Appointment of Rebecca Jane Worthington as a director on 2021-04-27
dot icon28/04/2021
Appointment of Katy Kingston as a director on 2021-04-27
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon06/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon30/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon11/02/2020
Director's details changed for Mr Shoaib Z Khan on 2020-02-05
dot icon06/01/2020
Termination of appointment of A Peter Anderson Ii as a director on 2019-12-31
dot icon02/01/2020
Appointment of Shoaib Z Khan as a director on 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon20/11/2018
Resolutions
dot icon02/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon19/07/2017
Satisfaction of charge 1 in full
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Satisfaction of charge 064132020002 in full
dot icon12/12/2016
Registration of charge 064132020003, created on 2016-11-24
dot icon07/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/11/2016
Memorandum and Articles of Association
dot icon22/11/2016
Resolutions
dot icon03/11/2016
Appointment of A. Peter Anderson Ii as a director on 2016-11-01
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Russell James John Lyons on 2015-10-11
dot icon19/10/2015
Director's details changed for Sir George Iacobescu on 2015-10-19
dot icon10/09/2015
Director's details changed for Sir George Iacobescu on 2015-09-09
dot icon10/09/2015
Director's details changed for Ms Camille Waxer on 2015-07-13
dot icon10/09/2015
Director's details changed for Ms Camille Waxer on 2015-09-09
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon02/10/2014
Registration of charge 064132020002, created on 2014-10-01
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon12/12/2011
Resolutions
dot icon02/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon07/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon19/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Ad 19/03/09\gbp si 15000000@1=15000000\gbp ic 1/15000001\
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/11/2008
Resolutions
dot icon05/11/2008
Return made up to 30/10/08; full list of members
dot icon28/07/2008
Appointment terminated director anthony jordan
dot icon28/07/2008
Appointment terminated director simon waugh
dot icon28/07/2008
Director appointed george iacobescu
dot icon28/07/2008
Director appointed camille waxer
dot icon17/06/2008
Certificate of change of name
dot icon29/12/2007
Secretary resigned
dot icon29/12/2007
Director resigned
dot icon29/12/2007
New secretary appointed
dot icon29/12/2007
New secretary appointed
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New director appointed
dot icon28/12/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon30/10/2007
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
30/10/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
30/10/2007 - 30/10/2007
437
MAWLAW SECRETARIES LIMITED
Corporate Secretary
30/10/2007 - 30/10/2007
1060
Worthington, Rebecca Jane
Director
27/04/2021 - Present
690
Daffern, Andrew Stewart James
Director
27/04/2021 - 08/09/2023
608
Tatford, Simon Andrew
Director
05/03/2025 - Present
132

Persons with Significant Control

1
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 (PAVILION) LIMITED

CANADA SQUARE (PAVILION) LIMITED is an(a) Active company incorporated on 30/10/2007 with the registered office located at 1 Canada Square, London, E14 5AB. There are currently 7 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 (PAVILION) LIMITED?

toggle

CANADA SQUARE (PAVILION) LIMITED is currently Active. It was registered on 30/10/2007 .

Where is CANADA SQUARE (PAVILION) LIMITED located?

toggle

CANADA SQUARE (PAVILION) LIMITED is registered at 1 Canada Square, London, E14 5AB.

What does CANADA SQUARE (PAVILION) LIMITED do?

toggle

CANADA SQUARE (PAVILION) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CANADA SQUARE (PAVILION) LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Ian John Benham as a director on 2026-03-24.