Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANTORCO2E LIMITED
Company Information for

CANTORCO2E LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HU,
Company Registration Number
04191186
Private Limited Company
Active

Company Overview

About Cantorco2e Ltd
CANTORCO2E LIMITED was founded on 2001-03-30 and has its registered office in London. The organisation's status is listed as "Active". Cantorco2e Limited is a Private Limited Company registered in UNITED KINGDOM 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
CANTORCO2E LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
E14 5HU
Other companies in E14
 
Previous Names
CO2E.COM LIMITED12/03/2007
Filing Information
Company Number 04191186
Company ID Number 04191186
Date formed 2001-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:55:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANTORCO2E LIMITED
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.
Companies with same name CANTORCO2E LIMITED
The following companies were found which have the same name as CANTORCO2E LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cantorco2e Class E Holdings, L.P. Delaware Unknown
Cantorco2e Brazil Holdings Ii, LLC Delaware Unknown
Cantorco2e Mexico Holdings, LLC Delaware Unknown
CANTORCO2E CANADA HOLDINGS L P Delaware Unknown
Cantorco2e, LLC Delaware Unknown
CANTORCO2E UK HOLDINGS L P Delaware Unknown
CANTORCO2EHLP LLC Delaware Unknown
Cantorco2e Brazil Holdings I, LLC Delaware Unknown

Company Officers of CANTORCO2E LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK SNELLING
Company Secretary 2004-09-30
RUSSELL HALEY
Director 2016-06-07
JAMES RICHARD LIGHTBOURNE
Director 2016-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE DAVID ROSE
Director 2007-10-19 2017-02-09
ANTHONY GRAHAM SADELR
Director 2009-04-24 2016-04-04
MARK ANTHONY JOHN COOPER
Director 2009-01-07 2016-02-05
HOWARD LUTNICK
Director 2001-05-11 2012-02-17
STEPHEN MARCUS MERKEL
Director 2001-05-11 2012-01-31
DOUGLAS RANKIN BARNARD
Director 2007-01-22 2012-01-20
STEPHEN MARK DRUMMOND
Director 2001-05-11 2009-04-24
NICHOLAS JOHN PRICE
Director 2007-10-22 2009-01-23
STEPHEN BARTLETT
Director 2005-10-03 2008-12-31
LEE MARTIN AMAITIS
Director 2001-05-11 2007-10-19
MARK IAN MACLEOD
Director 2006-02-06 2007-01-22
SEAN PATRICK CURRAN
Director 2003-11-24 2006-02-01
ROBERT PEARCE FALKNER
Company Secretary 2001-05-11 2004-09-30
ROBERT PEARCE FALKNER
Director 2001-05-11 2004-09-30
CLIVE TRIANCE
Director 2002-06-03 2004-03-09
PAUL O'GORMAN
Director 2002-06-03 2003-11-24
ROBERT WILLIAM BIRCHALL
Director 2001-05-11 2002-01-31
CARLTON BARTELS
Director 2001-05-11 2001-09-11
DOUGLAS BENJAMIN GARDNER
Director 2001-05-11 2001-09-11
GARY LUTNICK
Director 2001-05-11 2001-09-11
FREDERICK THOMAS VARACCHI
Director 2001-05-11 2001-09-11
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-03-30 2001-05-11
MATTHEW ROBERT LAYTON
Nominated Director 2001-03-30 2001-05-11
MARTIN EDGAR RICHARDS
Nominated Director 2001-03-30 2001-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK SNELLING BGC FUNDING SERVICES GP LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2014-04-08
ROBERT MARK SNELLING BGC TECHNOLOGY A LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Active
ROBERT MARK SNELLING BGC TECHNOLOGY SUPPORT SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Active
ROBERT MARK SNELLING BGC TECHNOLOGY B LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Active
ROBERT MARK SNELLING BGCSHLLP HOLDINGS LIMITED Company Secretary 2009-04-01 CURRENT 2009-04-01 Active
ROBERT MARK SNELLING CLIMATE WAREHOUSE UK LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2017-06-15
ROBERT MARK SNELLING TOWER BRIDGE GP LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-15 Active
ROBERT MARK SNELLING BGC GP LIMITED Company Secretary 2006-08-03 CURRENT 2006-06-22 Active
ROBERT MARK SNELLING BGC BROKERS GP LIMITED Company Secretary 2006-06-21 CURRENT 2006-05-31 Active
ROBERT MARK SNELLING EUROCOR UK LIMITED Company Secretary 2005-05-20 CURRENT 1996-03-07 Dissolved 2014-10-11
ROBERT MARK SNELLING EURO BROKERS FINANCIAL SERVICES LIMITED Company Secretary 2005-05-20 CURRENT 1987-11-24 Dissolved 2014-10-11
ROBERT MARK SNELLING EURO BROKERS RESTORE LIMITED Company Secretary 2005-05-20 CURRENT 1988-08-05 Dissolved 2015-10-27
ROBERT MARK SNELLING EURO BROKERS HOLDINGS LIMITED Company Secretary 2005-05-20 CURRENT 1987-01-09 Dissolved 2018-04-11
ROBERT MARK SNELLING SEMINOLE FINANCIAL LIMITED Company Secretary 2005-05-20 CURRENT 1988-03-01 Liquidation
ROBERT MARK SNELLING ECCOWARE LIMITED Company Secretary 2004-10-14 CURRENT 1999-03-15 Dissolved 2015-10-27
ROBERT MARK SNELLING ITSECCO HOLDINGS LIMITED Company Secretary 2004-10-14 CURRENT 1999-07-22 Dissolved 2015-10-27
ROBERT MARK SNELLING CANTOR FITZGERALD LEASING Company Secretary 2004-09-30 CURRENT 1996-05-02 Dissolved 2013-08-03
ROBERT MARK SNELLING MIS BROKERS LIMITED Company Secretary 2004-09-30 CURRENT 1992-01-02 Dissolved 2014-12-11
ROBERT MARK SNELLING TOWER BRIDGE SECURITIES LIMITED Company Secretary 2004-09-30 CURRENT 1996-11-27 Dissolved 2013-08-03
ROBERT MARK SNELLING CANTOR FITZGERALD ENERGY EUROPE LIMITED Company Secretary 2004-09-30 CURRENT 2001-02-01 Dissolved 2014-12-10
ROBERT MARK SNELLING CANTOR INDEX LIMITED Company Secretary 2004-09-30 CURRENT 1998-01-02 Active
ROBERT MARK SNELLING BGC TECHNOLOGY INTERNATIONAL LIMITED Company Secretary 2004-09-30 CURRENT 1999-07-19 Active
ROBERT MARK SNELLING CANTOR FITZGERALD EUROPE Company Secretary 2004-09-30 CURRENT 1990-05-24 Active
ROBERT MARK SNELLING BGC INTERNATIONAL Company Secretary 2004-09-30 CURRENT 1986-01-14 Active
ROBERT MARK SNELLING BGC EUROPEAN GP LIMITED Company Secretary 2004-09-22 CURRENT 2000-07-27 Active
ROBERT MARK SNELLING BGC GLOBAL LIMITED Company Secretary 2004-09-22 CURRENT 2000-07-27 Active
ROBERT MARK SNELLING BGC INTERNATIONAL GP LIMITED Company Secretary 2004-09-22 CURRENT 2004-03-09 Active
ROBERT MARK SNELLING ELECTRONIC SCREEN BROKERAGE EXCHANGE LIMITED Company Secretary 1997-10-24 CURRENT 1997-04-08 Dissolved 2015-01-08
RUSSELL HALEY CANTOR INDEX LIMITED Director 2016-09-14 CURRENT 1998-01-02 Active
RUSSELL HALEY CANTOR FITZGERALD EUROPE Director 2014-06-30 CURRENT 1990-05-24 Active
JAMES RICHARD LIGHTBOURNE CANTOR FITZGERALD EUROPE Director 2018-05-24 CURRENT 1990-05-24 Active
JAMES RICHARD LIGHTBOURNE TOWER BRIDGE (ONE) LIMITED Director 2018-03-07 CURRENT 2015-06-20 Active
JAMES RICHARD LIGHTBOURNE CSC COMMODITIES UK LIMITED Director 2017-10-25 CURRENT 2013-10-02 Active
JAMES RICHARD LIGHTBOURNE BESSO INSURANCE GROUP LIMITED Director 2017-02-28 CURRENT 1994-04-13 Active
JAMES RICHARD LIGHTBOURNE PROSPECT NUMBER 71 LIMITED Director 2016-12-15 CURRENT 2009-12-18 Active - Proposal to Strike off
JAMES RICHARD LIGHTBOURNE SUNRISE GLOBAL BROKERS LIMITED Director 2016-12-15 CURRENT 2010-12-13 Active
JAMES RICHARD LIGHTBOURNE LUCERA (UK) LIMITED Director 2016-11-04 CURRENT 2013-05-08 Active
JAMES RICHARD LIGHTBOURNE BGC EUROPEAN GP LIMITED Director 2016-10-28 CURRENT 2000-07-27 Active
JAMES RICHARD LIGHTBOURNE BGC BROKERS GP LIMITED Director 2016-10-28 CURRENT 2006-05-31 Active
JAMES RICHARD LIGHTBOURNE CLIMATE WAREHOUSE UK LIMITED Director 2016-03-16 CURRENT 2007-03-09 Dissolved 2017-06-15
JAMES RICHARD LIGHTBOURNE CANTOR INDEX LIMITED Director 2016-03-16 CURRENT 1998-01-02 Active
JAMES RICHARD LIGHTBOURNE BGC STOCKHOLM GP LIMITED Director 2016-03-10 CURRENT 2015-01-06 Dissolved 2017-03-07
JAMES RICHARD LIGHTBOURNE LAKE SECURITIES LIMITED Director 2016-03-10 CURRENT 2015-07-09 Dissolved 2017-09-12
JAMES RICHARD LIGHTBOURNE EURO BROKERS HOLDINGS LIMITED Director 2016-03-10 CURRENT 1987-01-09 Dissolved 2018-04-11
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY INTERNATIONAL LIMITED Director 2016-03-10 CURRENT 1999-07-19 Active
JAMES RICHARD LIGHTBOURNE KYTE CAPITAL MANAGEMENT LIMITED Director 2016-03-10 CURRENT 2004-04-20 Active
JAMES RICHARD LIGHTBOURNE BGC GP LIMITED Director 2016-03-10 CURRENT 2006-06-22 Active
JAMES RICHARD LIGHTBOURNE BGCM GP LIMITED Director 2016-03-10 CURRENT 2014-12-06 Active
JAMES RICHARD LIGHTBOURNE INTERACTIVE GAMES LIMITED Director 2016-03-10 CURRENT 2015-11-13 Active
JAMES RICHARD LIGHTBOURNE SEMINOLE FINANCIAL LIMITED Director 2016-03-10 CURRENT 1988-03-01 Liquidation
JAMES RICHARD LIGHTBOURNE MARTIN BROKERS GROUP LTD. Director 2016-03-10 CURRENT 1992-09-01 Active
JAMES RICHARD LIGHTBOURNE STERLING BROKERS LIMITED Director 2016-03-10 CURRENT 2013-02-13 Active - Proposal to Strike off
JAMES RICHARD LIGHTBOURNE STERLING INTERNATIONAL BROKERS LIMITED Director 2016-03-10 CURRENT 2013-02-13 Active
JAMES RICHARD LIGHTBOURNE BGC INTERNATIONAL Director 2016-03-10 CURRENT 1986-01-14 Active
JAMES RICHARD LIGHTBOURNE BGC GLOBAL LIMITED Director 2016-03-10 CURRENT 2000-07-27 Active
JAMES RICHARD LIGHTBOURNE BGC INTERNATIONAL GP LIMITED Director 2016-03-10 CURRENT 2004-03-09 Active
JAMES RICHARD LIGHTBOURNE BGCSHLLP HOLDINGS LIMITED Director 2016-03-10 CURRENT 2009-04-01 Active
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY A LIMITED Director 2016-03-10 CURRENT 2009-07-31 Active
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY SUPPORT SERVICES LIMITED Director 2016-03-10 CURRENT 2009-07-31 Active
JAMES RICHARD LIGHTBOURNE GFI NEWGATE LIMITED Director 2016-03-10 CURRENT 2010-03-22 Liquidation
JAMES RICHARD LIGHTBOURNE IAGL LIMITED Director 2016-03-10 CURRENT 2015-10-29 Active
JAMES RICHARD LIGHTBOURNE TOWER BRIDGE GP LIMITED Director 2016-03-10 CURRENT 2006-12-15 Active
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY B LIMITED Director 2016-03-10 CURRENT 2009-07-31 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM One Churchill Place Canary Wharf London E14 5rd
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD LIGHTBOURNE
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-04-12CH01Director's details changed for Mr Russell Haley on 2018-12-01
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;USD 10495001
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DAVID ROSE
2016-12-07CH01Director's details changed for Mr Russell Haley on 2016-12-07
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20ANNOTATIONClarification
2016-06-20RP04SECOND FILING FOR FORM TM01
2016-06-20RP04SECOND FILING FOR FORM AP01
2016-06-07AP01DIRECTOR APPOINTED MR RUSSELL HALEY
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM SADELR
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;USD 10495001
2016-03-30AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-30AP01DIRECTOR APPOINTED MR JAMES RICHARD LIGHTBOURNE
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY JOHN COOPER
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;USD 10495001
2015-06-02AR0130/03/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;USD 10495001
2014-04-14AR0130/03/14 ANNUAL RETURN FULL LIST
2014-02-10CH01Director's details changed for Mr Mark Anthony John Cooper on 2014-01-20
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0130/03/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LUTNICK
2012-04-10AR0130/03/12 FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERKEL
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARNARD
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0130/03/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID ROSE / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BARNARD / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM SADELR / 29/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARCUS MERKEL / 29/03/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 29/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID ROSE / 29/03/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LUTNICK / 29/03/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JOHN COOPER / 29/03/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 28/01/2011
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DAVID ROSE / 01/03/2010
2010-05-06AR0101/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DAVID ROSE / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM SADELR / 01/10/2009
2009-11-04AP01DIRECTOR APPOINTED MR ANTHONY GRAHAM SADELR
2009-05-20363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PRICE
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DRUMMOND
2009-03-1688(2)AD 09/04/08 USD SI 500000@1=500000 USD IC 10495000/10995000
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BARTLETT
2009-01-21288aDIRECTOR APPOINTED MARK ANTHONY JOHN COOPER
2009-01-1388(2)AD 24/12/08 USD SI 500000@1=500000 USD IC 9995000/10495000
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363sRETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-0788(2)RAD 25/05/07--------- US$ SI 3000000@1=3000000 US$ IC 5745001/8745001
2007-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-24363sRETURN MADE UP TO 30/03/07; NO CHANGE OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12CERTNMCOMPANY NAME CHANGED CO2E.COM LIMITED CERTIFICATE ISSUED ON 12/03/07
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-06-0788(2)RAD 16/11/05--------- US$ SI 750000@1
2006-06-0788(2)RAD 30/11/05--------- US$ SI 800000@1
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: ONE CHURCHILL PLACE CANARY WHARF LONDON E14 3RD
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1 AMERICA SQUARE LONDON EC3N 2LS
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12288aNEW DIRECTOR APPOINTED
2005-07-0888(2)RAD 29/06/05--------- US$ SI 350000@1=350000 US$ IC 1345001/1695001
2005-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11288aNEW SECRETARY APPOINTED
2004-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-05363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-04-20288cDIRECTOR'S PARTICULARS CHANGED
2004-03-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CANTORCO2E 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 CANTORCO2E LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANTORCO2E LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of CANTORCO2E LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANTORCO2E LIMITED
Trademarks
We have not found any records of CANTORCO2E LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANTORCO2E 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 (64999 - Financial intermediation not elsewhere classified) as CANTORCO2E LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CANTORCO2E 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 CANTORCO2E 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 CANTORCO2E 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.