CANADA-UNITED KINGDOM COUNCIL

Register to unlock more data on OkredoRegister

CANADA-UNITED KINGDOM COUNCIL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681599

Incorporation date

28/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor 289 Green Lanes, Palmers Green, London N13 4XSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1992)
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon11/11/2025
Termination of appointment of Leslie Janet Stephenson as a director on 2025-10-30
dot icon06/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon19/11/2024
Appointment of Ms Margo Ellen Schwartz as a director on 2023-09-14
dot icon25/07/2024
Total exemption full accounts made up to 2024-02-28
dot icon03/03/2024
Appointment of Mr Thomas Nightingale as a director on 2024-03-01
dot icon03/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon29/02/2024
Termination of appointment of William Finian Paul Swords as a director on 2023-03-25
dot icon31/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2022
Termination of appointment of Geraldine Kenney-Wallace as a director on 2022-02-14
dot icon14/02/2022
Termination of appointment of Anna Elizabeth Schmider as a director on 2022-02-14
dot icon14/02/2022
Termination of appointment of Itesh Sachdev as a director on 2022-02-14
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/03/2021
Total exemption full accounts made up to 2020-02-28
dot icon05/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon20/01/2021
Termination of appointment of John Wyn Owen as a director on 2021-01-01
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon28/12/2019
Director's details changed for Ms Leslie Janet Stephenson on 2019-12-28
dot icon28/12/2019
Termination of appointment of Nicholas Hilary Stuart Armour as a director on 2019-12-18
dot icon28/12/2019
Termination of appointment of Peter Chenery as a director on 2019-12-18
dot icon28/12/2019
Appointment of Ms Leslie Janet Stephenson as a director on 2019-12-18
dot icon28/12/2019
Termination of appointment of Martyn Charles Thomas Cbe as a director on 2019-12-18
dot icon28/12/2019
Termination of appointment of Andrew Richard Rosindell as a director on 2019-12-18
dot icon04/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/07/2019
Termination of appointment of Klaus John Dodds as a director on 2019-07-01
dot icon03/07/2019
Appointment of Mr William Finian Paul Swords as a director on 2019-07-01
dot icon03/07/2019
Appointment of Ms Anna Elizabeth Schmider as a director on 2019-07-01
dot icon30/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon09/08/2018
Appointment of Mr Martyn Charles Thomas Cbe as a director on 2018-08-01
dot icon09/08/2018
Appointment of Mr Nicholas Hilary Stuart Armour as a director on 2018-08-01
dot icon09/08/2018
Termination of appointment of Janet Evelyn Fookes as a director on 2018-08-06
dot icon25/07/2018
Termination of appointment of Robert Howard Marris as a director on 2018-06-21
dot icon12/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/02/2017
Termination of appointment of Fraser Wheeler as a secretary on 2017-02-08
dot icon04/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/12/2016
Termination of appointment of David Robert Cope as a director on 2016-12-05
dot icon26/12/2016
Termination of appointment of David Robert Cope as a director on 2016-12-05
dot icon10/08/2016
Total exemption full accounts made up to 2016-02-29
dot icon01/08/2016
Termination of appointment of Cedric Wilfred George Edmonds Brown as a secretary on 2016-06-20
dot icon01/08/2016
Appointment of Fraser Wheeler as a secretary on 2016-06-20
dot icon01/08/2016
Appointment of Professor Michael James Norton as a director on 2016-06-21
dot icon14/07/2016
Appointment of Prof Alan Smith as a director on 2016-06-19
dot icon14/07/2016
Termination of appointment of Nigel David Bacon as a director on 2016-06-27
dot icon14/07/2016
Termination of appointment of John Stuart Bridgeman as a director on 2016-06-24
dot icon23/01/2016
Annual return made up to 2016-01-23 no member list
dot icon01/10/2015
Appointment of Mr Robert Howard Marris as a director on 2015-08-17
dot icon13/08/2015
Total exemption full accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-01-28 no member list
dot icon24/07/2014
Total exemption full accounts made up to 2014-02-28
dot icon16/04/2014
Appointment of Dr Tony Kieron Mcculloch as a director
dot icon07/03/2014
Appointment of Professor John Wyn Owen as a director
dot icon07/02/2014
Annual return made up to 2014-01-28 no member list
dot icon11/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon14/06/2013
Certificate of change of name
dot icon14/06/2013
Miscellaneous
dot icon14/06/2013
Change of name with request to seek comments from relevant body
dot icon14/06/2013
Change of name notice
dot icon01/02/2013
Annual return made up to 2013-01-28 no member list
dot icon31/01/2013
Director's details changed for Mr John Stuart Bridgeman on 2013-01-30
dot icon30/01/2013
Director's details changed for Professor David Cope on 2013-01-30
dot icon16/07/2012
Total exemption full accounts made up to 2012-02-29
dot icon20/02/2012
Appointment of Professor Klaus John Dodds as a director
dot icon03/02/2012
Appointment of Anthony Joyce Cary as a director
dot icon02/02/2012
Annual return made up to 2012-01-28 no member list
dot icon08/01/2012
Appointment of Mr. Andrew Richard Rosindell as a director
dot icon27/07/2011
Total exemption full accounts made up to 2011-02-28
dot icon31/01/2011
Annual return made up to 2011-01-28 no member list
dot icon02/11/2010
Termination of appointment of Peter Lyon as a director
dot icon15/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon28/06/2010
Termination of appointment of Robert Marris as a director
dot icon08/02/2010
Annual return made up to 2010-01-28 no member list
dot icon01/02/2010
Director's details changed for Baroness Janet Evelyn Fookes on 2010-01-30
dot icon30/01/2010
Director's details changed for Philip John Peacock on 2010-01-30
dot icon30/01/2010
Director's details changed for Dr Itesh Sachdev on 2010-01-30
dot icon30/01/2010
Director's details changed for Peter Chenery on 2010-01-30
dot icon30/01/2010
Director's details changed for Timothy William Faithfull on 2010-01-30
dot icon30/01/2010
Director's details changed for Nicolas Maclean on 2010-01-30
dot icon30/01/2010
Director's details changed for Professor David Cope on 2010-01-30
dot icon30/01/2010
Director's details changed for Robert Howard Marris on 2010-01-30
dot icon30/01/2010
Director's details changed for Dr Peter Hazelip Lyon on 2010-01-30
dot icon30/01/2010
Director's details changed for Dr. Geraldine Kenney-Wallace on 2010-01-30
dot icon30/01/2010
Director's details changed for Nigel David Bacon on 2010-01-30
dot icon30/01/2010
Director's details changed for Sir Andrew Burns on 2010-01-30
dot icon11/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon20/04/2009
Annual return made up to 28/01/09
dot icon29/01/2009
Director appointed dr. Geraldine kenney-wallace
dot icon12/08/2008
Partial exemption accounts made up to 2008-02-29
dot icon02/07/2008
Director appointed nigel david bacon
dot icon12/02/2008
Annual return made up to 28/01/08
dot icon12/02/2008
Secretary's particulars changed
dot icon15/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon15/03/2007
New director appointed
dot icon01/03/2007
Annual return made up to 28/01/07
dot icon28/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon06/10/2006
Director resigned
dot icon13/09/2006
Registered office changed on 13/09/06 from: 1ST floor room 1 gor-ray house 758-760 great cambridge road enfield middlesex EN1 3PN
dot icon03/08/2006
Full accounts made up to 2006-02-28
dot icon18/07/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon03/03/2006
Annual return made up to 28/01/06
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon11/07/2005
Full accounts made up to 2005-02-28
dot icon24/02/2005
Annual return made up to 28/01/05
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon13/12/2004
Director resigned
dot icon07/09/2004
Registered office changed on 07/09/04 from: 151 high street southgate london N14 6JR
dot icon17/08/2004
Director resigned
dot icon07/07/2004
Full accounts made up to 2004-02-29
dot icon13/03/2004
Annual return made up to 28/01/04
dot icon24/02/2004
Director resigned
dot icon06/02/2004
New director appointed
dot icon03/09/2003
New director appointed
dot icon22/07/2003
Full accounts made up to 2003-02-28
dot icon27/05/2003
Annual return made up to 28/01/03
dot icon25/04/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon01/07/2002
Full accounts made up to 2002-02-28
dot icon05/04/2002
Annual return made up to 28/01/02
dot icon04/04/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon27/06/2001
Full accounts made up to 2001-02-28
dot icon30/05/2001
Annual return made up to 28/01/01
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
Director resigned
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon30/06/2000
Full accounts made up to 2000-02-29
dot icon22/03/2000
Annual return made up to 28/01/00
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New secretary appointed
dot icon16/06/1999
Full accounts made up to 1999-02-28
dot icon08/03/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
Annual return made up to 28/01/99
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon26/06/1998
Director resigned
dot icon26/06/1998
Director resigned
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon19/06/1998
Full accounts made up to 1998-02-28
dot icon29/01/1998
Annual return made up to 28/01/98
dot icon08/06/1997
Full accounts made up to 1997-02-28
dot icon26/02/1997
Annual return made up to 28/01/97
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon24/06/1996
Full accounts made up to 1996-02-29
dot icon24/06/1996
Registered office changed on 24/06/96 from: 3 regent street london SW1Y 4NZ
dot icon13/02/1996
Annual return made up to 28/01/96
dot icon26/05/1995
Full accounts made up to 1995-02-28
dot icon04/02/1995
Annual return made up to 28/01/95
dot icon05/07/1994
Full accounts made up to 1994-02-28
dot icon14/02/1994
Annual return made up to 28/01/94
dot icon04/02/1994
New director appointed
dot icon02/11/1993
Full accounts made up to 1993-02-28
dot icon09/03/1993
Annual return made up to 28/01/93
dot icon19/05/1992
Accounting reference date notified as 28/02
dot icon07/02/1992
Memorandum and Articles of Association
dot icon28/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norton, Michael James, Professor
Director
21/06/2016 - Present
12
Stephenson, Leslie
Director
18/12/2019 - 30/10/2025
1
Armour, Nicholas Hilary Stuart
Director
31/07/2018 - 17/12/2019
3
Swords, William Finian Paul
Director
01/07/2019 - 25/03/2023
8
Bridgeman, John Stuart
Director
29/06/2003 - 23/06/2016
16

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-UNITED KINGDOM COUNCIL

CANADA-UNITED KINGDOM COUNCIL is an(a) Active company incorporated on 28/01/1992 with the registered office located at Second Floor 289 Green Lanes, Palmers Green, London N13 4XS. There are currently 10 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-UNITED KINGDOM COUNCIL?

toggle

CANADA-UNITED KINGDOM COUNCIL is currently Active. It was registered on 28/01/1992 .

Where is CANADA-UNITED KINGDOM COUNCIL located?

toggle

CANADA-UNITED KINGDOM COUNCIL is registered at Second Floor 289 Green Lanes, Palmers Green, London N13 4XS.

What does CANADA-UNITED KINGDOM COUNCIL do?

toggle

CANADA-UNITED KINGDOM COUNCIL operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for CANADA-UNITED KINGDOM COUNCIL?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-17 with no updates.