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.