Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANADA SQUARE OPERATIONS NO. 4 LIMITED
Company Information for

CANADA SQUARE OPERATIONS NO. 4 LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
03403963
Private Limited Company
Liquidation

Company Overview

About Canada Square Operations No. 4 Ltd
CANADA SQUARE OPERATIONS NO. 4 LIMITED was founded on 1997-07-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Canada Square Operations No. 4 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CANADA SQUARE OPERATIONS NO. 4 LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in E14
 
Previous Names
CANADA SQUARE OPERATIONS LIMITED28/09/2012
EGG INVESTMENTS LIMITED06/12/2011
GS TWELVE LIMITED12/10/1999
Filing Information
Company Number 03403963
Company ID Number 03403963
Date formed 1997-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 05:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANADA SQUARE OPERATIONS NO. 4 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANADA SQUARE OPERATIONS NO. 4 LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMINGS
Company Secretary 2008-05-22
SIMON JAMES CUMMING
Director 2007-09-07
JILL DENISE ROBSON
Director 2008-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN GAULTER
Company Secretary 2007-05-01 2008-05-22
ANDREW MARTIN GAULTER
Director 2007-09-07 2008-05-22
IAN DAVID KERR
Director 2006-11-10 2007-09-07
GERARD JUDE RYAN
Director 2007-05-01 2007-09-07
SUSAN DOREEN WINDRIDGE
Company Secretary 2001-12-19 2007-05-01
NEIL GEOFFREY CAWLEY
Director 2007-02-26 2007-05-01
SIMON PAUL JACKSON
Director 2006-12-15 2007-02-26
KIERAN MARK COLEMAN
Director 2006-01-30 2006-12-15
MARK JAMES ST JOHN NANCARROW
Director 2000-12-20 2006-11-23
PAUL ROBERT GRATTON
Director 2000-05-03 2006-01-30
ANDREW MICHAEL DELLER
Director 2004-03-17 2005-12-24
DAVID COLIN DOYLE
Director 2003-10-29 2005-05-16
ANDREW CHARLES FIRTH
Director 2003-04-01 2004-02-19
WILLIAM RICHARD JONES
Director 1999-03-29 2004-01-31
STACEY LEE CARTWRIGHT
Director 2000-05-03 2003-09-26
CHRISTINE MARY HAYES
Director 2001-01-25 2003-04-11
JAMES THOMAS GAUNT BUTLER
Company Secretary 2000-05-03 2001-12-19
ALISTAIR GRAHAM MILNE
Director 1999-03-29 2001-10-29
JOHN ANTHONY CASEY
Director 1999-03-29 2000-12-20
AMANDA JANE CAREY BENTON
Director 2000-01-28 2000-10-31
SHAN MARY GRIFFITH
Company Secretary 1998-05-27 2000-05-03
ROBERT MICHAEL HEAD
Director 1998-05-26 1999-10-19
AMANDA JANE CAREY BENTON
Director 1999-03-29 1999-09-25
ROGER CLINTON DRAYTON
Director 1998-05-26 1999-03-29
MICHAEL JOHN HARRIS
Director 1998-05-27 1999-03-29
ROBERT WALKER
Company Secretary 1997-07-16 1998-05-27
DAVID GEORGE GREEN
Director 1997-07-16 1998-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMINGS AVCO TRUST Company Secretary 2008-10-31 CURRENT 1962-04-13 Liquidation
SIMON JAMES CUMMINGS BISYS FUND SERVICES LIMITED Company Secretary 2008-01-08 CURRENT 1998-02-13 Dissolved 2015-12-02
SIMON JAMES CUMMING POWELL DUFFRYN LIMITED Director 2016-02-26 CURRENT 1935-03-08 Dissolved 2016-12-14
SIMON JAMES CUMMING OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2015-03-26 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Director 2013-09-06 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING PAYQUIK LIMITED Director 2013-03-06 CURRENT 2006-09-06 Dissolved 2014-03-31
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Director 2013-03-01 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL INVESTMENTS UK LIMITED Director 2013-01-09 CURRENT 2010-03-19 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Director 2011-10-03 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Director 2011-10-03 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING AUSINV 2007 LIMITED Director 2011-10-03 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-10-03 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Director 2011-10-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Director 2011-10-03 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
SIMON JAMES CUMMING PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
SIMON JAMES CUMMING BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
SIMON JAMES CUMMING AVCO TRUST Director 2008-10-31 CURRENT 1962-04-13 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Director 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2007-09-07 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2007-09-07 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Director 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Director 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Director 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITILOANS LIMITED Director 2006-08-21 CURRENT 1990-05-18 Dissolved 2017-08-28
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Director 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CITICORPORATE LIMITED Director 2006-02-15 CURRENT 1986-05-07 Dissolved 2018-07-17
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2016-05-27 CURRENT 1999-08-19 Liquidation
JILL DENISE ROBSON AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
JILL DENISE ROBSON TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
JILL DENISE ROBSON PAYQUIK LIMITED Director 2013-03-06 CURRENT 2006-09-06 Dissolved 2014-03-31
JILL DENISE ROBSON CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
JILL DENISE ROBSON CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
JILL DENISE ROBSON PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
JILL DENISE ROBSON BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
JILL DENISE ROBSON AVCO TRUST Director 2008-10-31 CURRENT 1962-04-13 Liquidation
JILL DENISE ROBSON CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
JILL DENISE ROBSON FUTURE MORTGAGES 1 LIMITED Director 2008-05-22 CURRENT 1996-05-20 Liquidation
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2008-05-21 CURRENT 2000-08-24 Liquidation
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2008-05-21 CURRENT 1984-09-24 Liquidation
JILL DENISE ROBSON ASSOCIATES CAPITAL LIMITED Director 2008-05-12 CURRENT 1997-12-15 Liquidation
JILL DENISE ROBSON CITIFINANCIAL LIMITED Director 2008-05-12 CURRENT 1998-05-06 Liquidation
JILL DENISE ROBSON CITILOANS LIMITED Director 2006-02-02 CURRENT 1990-05-18 Dissolved 2017-08-28
JILL DENISE ROBSON CITICORPORATE LIMITED Director 2001-05-24 CURRENT 1986-05-07 Dissolved 2018-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-07
2019-03-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Citigroup Centre Canada Square Canary Wharf London E14 5LB
2018-06-22LIQ01Voluntary liquidation declaration of solvency
2018-06-22600Appointment of a voluntary liquidator
2018-06-22LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-31
2017-12-19SH0127/11/17 STATEMENT OF CAPITAL GBP 70870001
2017-12-18PSC07CESSATION OF CANADA SQUARE OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18PSC02Notification of Citigroup Inc as a person with significant control on 2017-12-11
2017-12-01RES01ADOPT ARTICLES 01/12/17
2017-11-28SH20Statement by Directors
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-28SH19Statement of capital on 2017-11-28 GBP 1
2017-11-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-28CAP-SSSolvency Statement dated 23/11/17
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 7000000.1
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 7000001
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 70000001
2015-08-14AR0112/08/15 ANNUAL RETURN FULL LIST
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 70000001
2014-08-13AR0112/08/14 ANNUAL RETURN FULL LIST
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSection 519
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0112/08/13 ANNUAL RETURN FULL LIST
2012-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-28CERTNMCOMPANY NAME CHANGED CANADA SQUARE OPERATIONS LIMITED CERTIFICATE ISSUED ON 28/09/12
2012-08-23AR0112/08/12 FULL LIST
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMINGS / 29/05/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09MEM/ARTSARTICLES OF ASSOCIATION
2011-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-08RES01ADOPT ARTICLES 21/11/2011
2011-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-06CERTNMCOMPANY NAME CHANGED EGG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/12/11
2011-11-25RES15CHANGE OF NAME 21/11/2011
2011-08-30AR0112/08/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2010-09-14AR0112/08/10 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-26363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-10RES01ADOPT ARTICLES 05/08/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-05-30288aSECRETARY APPOINTED SIMON JAMES CUMMINGS
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY ANDREW GAULTER
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GAULTER
2008-05-28288aDIRECTOR APPOINTED JILL DENISE ROBSON
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-10363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bSECRETARY RESIGNED
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: LAURENCE POUNTNEY HILL LONDON EC4R 0HH
2007-05-29288aNEW SECRETARY APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 1 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2NA
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-07-27363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-05-24288bDIRECTOR RESIGNED
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-30363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CANADA SQUARE OPERATIONS NO. 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANADA SQUARE OPERATIONS NO. 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANADA SQUARE OPERATIONS NO. 4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Intangible Assets
Patents
We have not found any records of CANADA SQUARE OPERATIONS NO. 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANADA SQUARE OPERATIONS NO. 4 LIMITED
Trademarks
We have not found any records of CANADA SQUARE OPERATIONS NO. 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANADA SQUARE OPERATIONS NO. 4 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as CANADA SQUARE OPERATIONS NO. 4 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CANADA SQUARE OPERATIONS NO. 4 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANADA SQUARE OPERATIONS NO. 4 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANADA SQUARE OPERATIONS NO. 4 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.