Company number 04098655
Status Active
Incorporation Date 30 October 2000
Company Type Private Limited Company
Address CBX II BUILDING WEST, 2ND FLOOR,, 406-432 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of CANAI (EUROPE) LIMITED are www.canaieurope.co.uk, and www.canai-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Canai Europe Limited is a Private Limited Company.
The company registration number is 04098655. Canai Europe Limited has been working since 30 October 2000.
The present status of the company is Active. The registered address of Canai Europe Limited is Cbx Ii Building West 2nd Floor 406 432 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 2ea. . EVERAET, Karel Victor Hubert Gabrielle Maria is a Secretary of the company. COLMAN, Barry Mary is a Director of the company. CURRIE, John Alexander Du Plessis is a Director of the company. EVERAET, Karel Victor Hubert Gabrielle Maria is a Director of the company. MEES, Kris Emile Paul is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JARDIM-COLMAN, Genita has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 October 2000
Appointed Date: 30 October 2000
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 October 2000
Appointed Date: 30 October 2000
Persons With Significant Control
Ingram Micro Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CANAI (EUROPE) LIMITED Events
14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
27 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 44 more events
03 Nov 2000
Director resigned
03 Nov 2000
Registered office changed on 03/11/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
03 Nov 2000
New secretary appointed
03 Nov 2000
New director appointed
30 Oct 2000
Incorporation