CANTORCO2E LIMITED

Register to unlock more data on OkredoRegister

CANTORCO2E LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04191186

Incorporation date

30/03/2001

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon31/10/2025
Cessation of Howard William Lutnick as a person with significant control on 2025-10-06
dot icon31/10/2025
Notification of Brandon Gerald Lutnick as a person with significant control on 2025-10-06
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Appointment of Orla Mitton as a director on 2025-06-01
dot icon12/08/2025
Termination of appointment of Russell Haley as a director on 2025-05-30
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon27/02/2025
Appointment of Jonathan Andrew Isaacs as a secretary on 2025-02-27
dot icon27/02/2025
Appointment of Anastasia Kirsanova as a secretary on 2025-02-27
dot icon14/01/2025
Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon24/03/2022
Full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon04/12/2019
Full accounts made up to 2018-12-31
dot icon02/12/2019
Registered office address changed from One Churchill Place Canary Wharf London E14 5rd to 5 Churchill Place Canary Wharf London E14 5HU on 2019-12-02
dot icon25/11/2019
Termination of appointment of James Richard Lightbourne as a director on 2019-11-19
dot icon12/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon12/04/2019
Director's details changed for Mr Russell Haley on 2018-12-01
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/02/2017
Termination of appointment of Laurence David Rose as a director on 2017-02-09
dot icon07/12/2016
Director's details changed for Mr Russell Haley on 2016-12-07
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Second filing of TM01 previously delivered to Companies House
dot icon20/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon07/06/2016
Appointment of Mr Russell Haley as a director on 2016-04-04
dot icon07/06/2016
Termination of appointment of Anthony Graham Sadelr as a director on 2016-03-16
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/03/2016
Appointment of Mr James Richard Lightbourne as a director on 2016-03-16
dot icon10/02/2016
Termination of appointment of Mark Anthony John Cooper as a director on 2016-02-05
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon10/02/2014
Director's details changed for Mr Mark Anthony John Cooper on 2014-01-20
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Termination of appointment of Howard Lutnick as a director
dot icon10/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Stephen Merkel as a director
dot icon06/02/2012
Termination of appointment of Douglas Barnard as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon05/04/2011
Director's details changed for Mr Laurence David Rose on 2011-04-05
dot icon05/04/2011
Director's details changed for Douglas Barnard on 2011-04-05
dot icon05/04/2011
Director's details changed for Mr Stephen Marcus Merkel on 2011-03-29
dot icon05/04/2011
Director's details changed for Mr Anthony Graham Sadelr on 2011-03-29
dot icon05/04/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-03-29
dot icon05/04/2011
Director's details changed for Mr Laurence David Rose on 2011-03-29
dot icon04/04/2011
Director's details changed for Howard Lutnick on 2011-03-29
dot icon04/04/2011
Director's details changed for Mr Mark Anthony John Cooper on 2011-03-29
dot icon10/02/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-01-28
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Director's details changed for Laurence David Rose on 2010-03-01
dot icon06/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon06/05/2010
Director's details changed for Laurence David Rose on 2009-10-01
dot icon05/05/2010
Director's details changed for Mr Anthony Graham Sadelr on 2009-10-01
dot icon04/11/2009
Appointment of Mr Anthony Graham Sadelr as a director
dot icon20/05/2009
Return made up to 30/03/09; full list of members
dot icon20/05/2009
Appointment terminated director nicholas price
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Appointment terminated director stephen drummond
dot icon16/03/2009
Ad 09/04/08\usd si 500000@1=500000\usd ic 10495000/10995000\
dot icon21/01/2009
Director appointed mark anthony john cooper
dot icon21/01/2009
Appointment terminated director stephen bartlett
dot icon13/01/2009
Ad 24/12/08\usd si 500000@1=500000\usd ic 9995000/10495000\
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 30/03/08; no change of members
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon09/11/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Ad 25/05/07--------- us$ si 3000000@1=3000000 us$ ic 5745001/8745001
dot icon24/05/2007
Return made up to 30/03/07; no change of members
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon12/03/2007
Certificate of change of name
dot icon14/02/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Ad 16/11/05--------- us$ si 750000@1
dot icon07/06/2006
Ad 30/11/05--------- us$ si 800000@1
dot icon07/06/2006
Return made up to 30/03/06; full list of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD
dot icon11/05/2006
Registered office changed on 11/05/06 from: 1 america square london EC3N 2LS
dot icon27/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
New director appointed
dot icon08/07/2005
Ad 29/06/05--------- us$ si 350000@1=350000 us$ ic 1345001/1695001
dot icon04/07/2005
Return made up to 30/03/05; full list of members
dot icon03/05/2005
Ad 31/12/04--------- us$ si 90000@1=90000 us$ ic 1225001/1315001
dot icon04/11/2004
Ad 30/09/04--------- us$ si 150000@1=150000 us$ ic 1075001/1225001
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Secretary resigned;director resigned
dot icon11/10/2004
New secretary appointed
dot icon06/07/2004
Ad 26/05/04--------- us$ si 200000@1=200000 us$ ic 875001/1075001
dot icon05/07/2004
Ad 11/09/03--------- us$ si 875000@1
dot icon05/07/2004
Return made up to 30/03/04; full list of members
dot icon20/04/2004
Director's particulars changed
dot icon15/03/2004
Director resigned
dot icon24/12/2003
Director resigned
dot icon02/12/2003
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon19/09/2003
Miscellaneous
dot icon18/09/2003
Ad 11/09/03--------- us$ si 875000@1=875000 us$ ic 1/875001
dot icon25/04/2003
Return made up to 30/03/03; no change of members
dot icon28/01/2003
Director's particulars changed
dot icon17/01/2003
Director's particulars changed
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/10/2002
Ad 11/10/02--------- us$ si 9999@1=9999 us$ ic 1/10000
dot icon30/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon01/05/2002
Return made up to 30/03/02; full list of members
dot icon01/05/2002
Us$ nc 100/100000000 11/05/01
dot icon22/04/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon21/11/2001
Secretary's particulars changed;director's particulars changed
dot icon23/10/2001
Director resigned
dot icon23/10/2001
Director resigned
dot icon23/10/2001
Director resigned
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon02/07/2001
New director appointed
dot icon07/06/2001
Certificate of change of name
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New secretary appointed;new director appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Memorandum and Articles of Association
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon17/05/2001
Registered office changed on 17/05/01 from: 200 aldersgate street london EC1A 4JJ
dot icon30/03/2001
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
30/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lightbourne, James Richard
Director
16/03/2016 - 19/11/2019
35
Snelling, Robert Mark
Secretary
30/09/2004 - 31/12/2024
12
Haley, Russell
Director
07/06/2016 - 30/05/2025
3
Isaacs, Jonathan Andrew
Secretary
27/02/2025 - Present
-
Kirsanova, Anastasia
Secretary
27/02/2025 - Present
-

Persons with Significant Control

3
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 CANTORCO2E LIMITED

CANTORCO2E LIMITED is an(a) Active company incorporated on 30/03/2001 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. 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 CANTORCO2E LIMITED?

toggle

CANTORCO2E LIMITED is currently Active. It was registered on 30/03/2001 .

Where is CANTORCO2E LIMITED located?

toggle

CANTORCO2E LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does CANTORCO2E LIMITED do?

toggle

CANTORCO2E LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CANTORCO2E LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with no updates.