Company number 06413202
Status Active
Incorporation Date 30 October 2007
Company Type Private Limited Company
Address 1 CANADA SQUARE, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Satisfaction of charge 064132020002 in full; Registration of charge 064132020003, created on 24 November 2016
ANNOTATION
Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of CANADA SQUARE (PAVILION) LIMITED are www.canadasquarepavilion.co.uk, and www.canada-square-pavilion.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Canada Square Pavilion Limited is a Private Limited Company.
The company registration number is 06413202. Canada Square Pavilion Limited has been working since 30 October 2007.
The present status of the company is Active. The registered address of Canada Square Pavilion Limited is 1 Canada Square London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. WAXER, Camille is a Director of the company. Secretary HOLLAND, Anna Marie has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director JORDAN, Anthony James Sidney has been resigned. Director WAUGH, Simon David has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 30 October 2007
Appointed Date: 30 October 2007
Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 30 October 2007
Appointed Date: 30 October 2007
Persons With Significant Control
Cabot Place Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CANADA SQUARE (PAVILION) LIMITED Events
19 Jan 2017
Satisfaction of charge 064132020002 in full
12 Dec 2016
Registration of charge 064132020003, created on 24 November 2016
-
ANNOTATION
Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Dec 2016
Confirmation statement made on 30 October 2016 with updates
22 Nov 2016
Memorandum and Articles of Association
22 Nov 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES13 ‐
Arrangements contemplated by the documents be hereby authorised and ratified directors authorised to execute and deliver the documents execution and delivery and performance of documents for the benefit and best interest of the company 01/11/2016
...
... and 38 more events
29 Dec 2007
New director appointed
29 Dec 2007
New director appointed
29 Dec 2007
New director appointed
28 Dec 2007
Accounting reference date extended from 31/10/08 to 31/12/08
30 Oct 2007
Incorporation
24 November 2016
Charge code 0641 3202 0003
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch
Description: Overriding leases relating to canada square pavilion - one…
1 October 2014
Charge code 0641 3202 0002
Delivered: 2 October 2014
Status: Satisfied
on 19 January 2017
Persons entitled: Lloyds Bank PLC
Description: Retail pavillion at one canada square t/no.EGL547789: part…
20 March 2009
Security agreement
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)
Description: Headlease, one canada square t/n's EGL547789 EGL547793…