78 Cannon Street Gp Limited
- Active
- Incorporated on 8 Apr 2002
Reg Address: Sixth Floor, 125 London Wall London Wall, Barbican, London EC2Y 5AS, England
Previous Names:
Agentstar Limited - 20 Jun 2002
Agentstar Limited - 8 Apr 2002
Company Classifications:
41100 - Development of building projects
- Summary The company with name "78 Cannon Street Gp Limited" is a ltd and located in Sixth Floor, 125 London Wall London Wall, Barbican, London EC2Y 5AS. 78 Cannon Street Gp Limited is currently in active status and it was incorporated on 8 Apr 2002 (22 years 5 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in 78 Cannon Street Gp Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Richard Benge | Director | 28 Feb 2024 | British | Resigned 22 May 2024 |
2 | Sharon Le Long | Director | 28 Feb 2024 | British | Active |
3 | Ellie Victoria Armelin | Director | 14 Jun 2023 | British | Active |
4 | Kelly Moore | Director | 31 Mar 2023 | British | Active |
5 | Maria De Fatima Nunes De Sousa | Director | 5 Feb 2020 | Portuguese | Resigned 14 Jun 2023 |
6 | Maria De Fatima Nunes De Sousa | Director | 5 Feb 2020 | Portuguese | Active |
7 | Joe Nathan Betts | Director | 12 Feb 2019 | British | Active |
8 | Joe Nathan Betts | Director | 12 Feb 2019 | British | Resigned 31 Dec 2022 |
9 | Lisa Aune | Director | 6 Dec 2018 | British | Resigned 31 Mar 2023 |
10 | Mark Howard Filer | Director | 6 Dec 2018 | British | Active |
11 | Lucy Baird | Director | 11 May 2017 | British | Active |
12 | Lucy Baird | Director | 11 May 2017 | British | Resigned 27 Sep 2022 |
13 | SANNE SECRETARIES LIMITED | Corporate Secretary | 27 Apr 2017 | - | Active |
14 | Christine Anne Mattimore | Director | 27 Apr 2017 | American | Resigned 11 May 2017 |
15 | Anton Seatter | Director | 27 Apr 2017 | British | Resigned 6 Dec 2018 |
16 | Ross Blair | Director | 19 Dec 2016 | British | Resigned 27 Apr 2017 |
17 | Ian James Palmer Brown | Director | 6 Feb 2008 | British | Resigned 27 Apr 2017 |
18 | Ian James Palmer Brown | Director | 6 Feb 2008 | British | Resigned 27 Apr 2017 |
19 | John Stuurman Wyper | Director | 23 Mar 2007 | Usa | Resigned 1 Mar 2012 |
20 | James Hendry Riddell | Director | 9 Feb 2007 | British | Resigned 1 Feb 2008 |
21 | Stephen Howard Rhodes Musgrave | Director | 1 Dec 2006 | British | Resigned 1 Jul 2010 |
22 | Simon Philip Jenner | Director | 2 Oct 2006 | British | Resigned 18 Dec 2012 |
23 | Andrew John Reynolds | Director | 20 Dec 2005 | British | Resigned 25 Jul 2011 |
24 | Dominic Connolley | Director | 20 Dec 2005 | British | Resigned 15 Dec 2006 |
25 | Andrew John Reynolds | Director | 20 Dec 2005 | British | Resigned 25 Jul 2011 |
26 | Philip Geoffrey Lewis | Director | 14 May 2003 | British | Resigned 20 Dec 2005 |
27 | ABOGADO NOMINEES LIMITED | Corporate Director | 20 Jun 2002 | - | Resigned 20 Jun 2002 |
28 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 20 Jun 2002 | - | Resigned 20 Jun 2002 |
29 | Michael James Topham | Director | 20 Jun 2002 | British | Resigned 31 Dec 2016 |
30 | Neil Jones | Director | 20 Jun 2002 | American | Resigned 14 May 2003 |
31 | Andrew John Reynolds | Secretary | 20 Jun 2002 | British | Resigned 25 Jul 2011 |
32 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 20 Jun 2002 | - | Resigned 27 Apr 2017 |
33 | LUCIENE JAMES LIMITED | Corporate Nominee Director | 8 Apr 2002 | - | Resigned 20 Jun 2002 |
34 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 8 Apr 2002 | - | Resigned 20 Jun 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cannon Street Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Ownership Of Shares 75 To 100 Percent As Firm Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control As Firm | 27 Apr 2017 | - | Active |
2 | Jeffrey Constable Hines Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | American | Ceased 20 Apr 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for 78 Cannon Street Gp Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 28 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 4 Apr 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2024 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2023 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 19 Jan 2023 | Download PDF 1 Pages |
8 | Accounts - Micro Entity | 20 Oct 2022 | Download PDF 3 Pages |
9 | Confirmation Statement - No Updates | 9 Apr 2021 | Download PDF |
10 | Accounts - Small | 23 Oct 2020 | Download PDF 39 Pages |
11 | Address - Change Registered Office Company With Date Old New | 18 Aug 2020 | Download PDF 1 Pages |
12 | Address - Change Registered Office Company With Date Old New | 18 Aug 2020 | Download PDF 1 Pages |
13 | Officers - Change Corporate Secretary Company With Change Date | 30 Apr 2020 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 14 Apr 2020 | Download PDF 3 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 12 Feb 2020 | Download PDF 2 Pages |
16 | Accounts - Small | 26 Sep 2019 | Download PDF 40 Pages |
17 | Confirmation Statement - No Updates | 17 Apr 2019 | Download PDF 3 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Apr 2019 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 18 Feb 2019 | Download PDF 2 Pages |
20 | Accounts - Small | 2 Jan 2019 | Download PDF 41 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2018 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2018 | Download PDF 2 Pages |
23 | Accounts - Change Account Reference Date Company Previous Extended | 28 Sep 2018 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 20 Apr 2018 | Download PDF 4 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Apr 2018 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 19 May 2017 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 16 May 2017 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 16 May 2017 | Download PDF 2 Pages |
29 | Officers - Appoint Corporate Secretary Company With Name Date | 16 May 2017 | Download PDF 2 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 12 May 2017 | Download PDF 1 Pages |
31 | Address - Change Registered Office Company With Date Old New | 12 May 2017 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 12 May 2017 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 12 May 2017 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 12 May 2017 | Download PDF 2 Pages |
35 | Mortgage - Satisfy Charge Full | 28 Apr 2017 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 28 Apr 2017 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 28 Apr 2017 | Download PDF 4 Pages |
38 | Mortgage - Satisfy Charge Full | 28 Apr 2017 | Download PDF 4 Pages |
39 | Mortgage - Satisfy Charge Full | 28 Apr 2017 | Download PDF 4 Pages |
40 | Mortgage - Satisfy Charge Full | 28 Apr 2017 | Download PDF 5 Pages |
41 | Mortgage - Satisfy Charge Full | 28 Apr 2017 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 28 Apr 2017 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 28 Apr 2017 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 28 Apr 2017 | Download PDF 4 Pages |
45 | Mortgage - Satisfy Charge Full | 28 Apr 2017 | Download PDF 4 Pages |
46 | Confirmation Statement - Updates | 18 Apr 2017 | Download PDF 5 Pages |
47 | Accounts - Small | 23 Mar 2017 | Download PDF 31 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2017 | Download PDF 1 Pages |
49 | Accounts - Full | 21 Dec 2016 | Download PDF 31 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 21 Dec 2016 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 12 Dec 2016 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2016 | Download PDF 5 Pages |
53 | Officers - Change Corporate Secretary Company With Change Date | 13 Apr 2016 | Download PDF 1 Pages |
54 | Mortgage - Satisfy Charge Full | 18 Sep 2015 | Download PDF 4 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2015 | Download PDF 14 Pages |
56 | Accounts - Full | 22 Apr 2015 | Download PDF 28 Pages |
57 | Accounts - Full | 14 Oct 2014 | Download PDF 28 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2014 | Download PDF 14 Pages |
59 | Officers - Change Person Director Company With Change Date | 5 Mar 2014 | Download PDF 3 Pages |
60 | Officers - Change Person Director Company With Change Date | 5 Mar 2014 | Download PDF 3 Pages |
61 | Officers - Change Person Director Company With Change Date | 11 Oct 2013 | Download PDF 3 Pages |
62 | Officers - Change Person Director Company With Change Date | 11 Oct 2013 | Download PDF 3 Pages |
63 | Accounts - Full | 7 Oct 2013 | Download PDF 28 Pages |
64 | Mortgage - Create With Deed With Charge Number | 30 Sep 2013 | Download PDF 23 Pages |
65 | Mortgage - Create With Deed With Charge Number | 30 Sep 2013 | Download PDF 23 Pages |
66 | Mortgage - Create With Deed With Charge Number | 26 Sep 2013 | Download PDF 23 Pages |
67 | Mortgage - Create With Deed With Charge Number | 26 Sep 2013 | Download PDF 23 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2013 | Download PDF 14 Pages |
69 | Officers - Termination Director Company With Name | 6 Jan 2013 | Download PDF 2 Pages |
70 | Accounts - Full | 8 Aug 2012 | Download PDF 28 Pages |
71 | Officers - Change Person Director Company With Change Date | 13 Jun 2012 | Download PDF 3 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2012 | Download PDF 16 Pages |
73 | Officers - Termination Director Company With Name | 13 Mar 2012 | Download PDF 2 Pages |
74 | Accounts - Full | 5 Oct 2011 | Download PDF 27 Pages |
75 | Officers - Change Person Director Company With Change Date | 10 Aug 2011 | Download PDF 3 Pages |
76 | Officers - Termination Secretary Company With Name | 4 Aug 2011 | Download PDF 2 Pages |
77 | Officers - Termination Director Company With Name | 4 Aug 2011 | Download PDF 2 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2011 | Download PDF 17 Pages |
79 | Accounts - Full | 3 Oct 2010 | Download PDF 28 Pages |
80 | Officers - Termination Director Company With Name | 20 Aug 2010 | Download PDF 2 Pages |
81 | Officers - Change Person Director Company With Change Date | 20 Aug 2010 | Download PDF 3 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2010 | Download PDF 18 Pages |
83 | Accounts - Full | 11 Feb 2010 | Download PDF 32 Pages |
84 | Officers - Legacy | 18 Jun 2009 | Download PDF 1 Pages |
85 | Mortgage - Legacy | 15 Jun 2009 | Download PDF 7 Pages |
86 | Accounts - Full | 20 May 2009 | Download PDF 31 Pages |
87 | Gazette - Filings Brought Up To Date | 12 May 2009 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 9 May 2009 | Download PDF 8 Pages |
89 | Officers - Legacy | 23 Mar 2009 | Download PDF 1 Pages |
90 | Gazette - Notice Compulsary | 3 Mar 2009 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 14 Apr 2008 | Download PDF 8 Pages |
92 | Officers - Legacy | 14 Apr 2008 | Download PDF 1 Pages |
93 | Officers - Legacy | 14 Feb 2008 | Download PDF 1 Pages |
94 | Officers - Legacy | 14 Feb 2008 | Download PDF 1 Pages |
95 | Mortgage - Legacy | 20 Dec 2007 | Download PDF 13 Pages |
96 | Mortgage - Legacy | 20 Dec 2007 | Download PDF 12 Pages |
97 | Accounts - Full | 15 Nov 2007 | Download PDF 27 Pages |
98 | Annual Return - Legacy | 13 Jun 2007 | Download PDF 8 Pages |
99 | Officers - Legacy | 13 Apr 2007 | Download PDF 2 Pages |
100 | Officers - Legacy | 27 Feb 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Rathbone Square Limited Mutual People: Mark Howard Filer | Active |
2 | Cannon Street Nominees No.3 Limited Mutual People: Mark Howard Filer , Lucy Baird | Active |
3 | Cannon Street Nominees No.4 Limited Mutual People: Mark Howard Filer , Lucy Baird | Active |
4 | Towd Point Mortgage Funding 2016-Vantage1 Holdings Limited Mutual People: Mark Howard Filer | Liquidation |
5 | Stockclassy Limited Mutual People: Lucy Baird | Active |
6 | Superapply Limited Mutual People: Lucy Baird | dissolved |
7 | Autoskip Limited Mutual People: Lucy Baird | dissolved |