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

CANADA SQUARE OPERATIONS LIMITED

CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
02999842
Private Limited Company
Active

Company Overview

About Canada Square Operations Ltd
CANADA SQUARE OPERATIONS LIMITED was founded on 1994-12-09 and has its registered office in London. The organisation's status is listed as "Active". Canada Square Operations Limited is a Private Limited Company registered in 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
CANADA SQUARE OPERATIONS LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Previous Names
EGG BANKING PLC28/09/2012
Filing Information
Company Number 02999842
Company ID Number 02999842
Date formed 1994-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:35:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANADA SQUARE OPERATIONS 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 CANADA SQUARE OPERATIONS LIMITED
The following companies were found which have the same name as CANADA SQUARE OPERATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANADA SQUARE OPERATIONS NO. 1 LIMITED 55 BAKER STREET LONDON W1U 7EU Liquidation Company formed on the 1999-08-19
CANADA SQUARE OPERATIONS NO. 2 LIMITED 55 BAKER STREET LONDON W1U 7EU Liquidation Company formed on the 2000-08-24
CANADA SQUARE OPERATIONS NO. 3 LIMITED 55 BAKER STREET LONDON W1U 7EU Liquidation Company formed on the 1984-09-24
CANADA SQUARE OPERATIONS NO. 4 LIMITED 55 BAKER STREET LONDON W1U 7EU Liquidation Company formed on the 1997-07-16

Company Officers of CANADA SQUARE OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2008-06-01
ANDREA FARACE
Director 2014-03-31
JITEN VASANTKUMAR MISTRY
Director 2015-10-12
DAVID IAN SHARLAND
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL DUFFELL
Director 2011-05-27 2016-02-29
JOEL KORNREICH
Director 2010-11-15 2011-10-19
ANDREW MARTIN GAULTER
Company Secretary 2007-05-01 2008-06-01
IAN DAVID KERR
Director 2006-11-20 2008-03-19
SUSAN DOREEN WINDRIDGE
Company Secretary 2005-05-16 2007-05-01
RONALD SANDFORD BAIRD
Director 2003-10-21 2007-05-01
PHILIP ARTHUR JOHN BROADLEY
Director 2005-05-16 2007-05-01
ROSEMARY HARRIS
Director 2006-09-27 2007-02-02
KIERAN MARK COLEMAN
Director 2006-02-28 2006-12-15
PASCAL CAGNI
Director 2002-11-19 2006-02-28
PAUL ROBERT GRATTON
Director 1996-03-15 2006-01-30
DEREK ALAN HIGGS
Director 2000-05-23 2005-10-05
MARCUS DAVID PAUL EZEKIEL
Company Secretary 2002-05-28 2005-05-16
DAVID COLIN DOYLE
Director 2003-10-10 2005-05-16
MICHAEL JOHN HARRIS
Director 1995-12-29 2005-05-16
JONATHAN WILLIAM BLOOMER
Director 1996-03-15 2005-05-05
RICHARD DELBRIDGE
Director 2000-05-23 2003-12-31
STACEY LEE CARTWRIGHT
Director 1999-11-18 2003-09-26
SUSAN DOREEN WINDRIDGE
Company Secretary 2001-12-21 2002-05-28
JAMES THOMAS GAUNT BUTLER
Company Secretary 2000-05-23 2001-12-21
CHRISTINE MARY HAYES
Director 1996-03-15 2000-06-13
ROGER CLINTON DRAYTON
Director 1996-03-15 2000-05-30
RICHARD GREER DUVALL
Director 1998-04-21 2000-05-30
SHAN MARY GRIFFITH
Company Secretary 1995-12-30 2000-05-23
RICHARD IVAN LEONARD ALLEN
Director 1996-08-13 2000-05-23
PETER JOHN DAVIS
Director 1997-10-14 2000-01-26
ROBERT MICHAEL HEAD
Director 1995-12-29 1999-10-19
MARIA LUISA CASSONI
Director 1995-12-29 1998-05-06
KEITH LEONARD BEDELL PEARCE
Director 1996-03-15 1996-12-01
DAVID GEORGE GREEN
Director 1994-12-09 1995-12-31
ROBERT WALKER
Company Secretary 1994-12-09 1995-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Company Secretary 2009-04-06 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Company Secretary 2009-04-06 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Company Secretary 2009-04-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Company Secretary 2009-03-31 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUSINV 2007 LIMITED Company Secretary 2009-03-31 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Company Secretary 2009-03-31 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Company Secretary 2009-03-31 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CITIGROUP CAPITAL UK LIMITED Company Secretary 2009-03-26 CURRENT 1998-12-16 Active
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Company Secretary 2009-03-19 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Company Secretary 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1978-06-23 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Company Secretary 2008-05-28 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Company Secretary 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Company Secretary 2008-05-23 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING EAST FOURTEEN LIMITED Company Secretary 2008-05-22 CURRENT 1997-08-21 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Company Secretary 2008-05-22 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Company Secretary 2008-05-22 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Company Secretary 2008-05-01 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Company Secretary 2008-04-21 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING CITIGROUP CENTRE 1 LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
SIMON JAMES CUMMING DELPHI SERVICING HOLDING LIMITED Company Secretary 2006-12-04 CURRENT 2005-01-19 Dissolved 2017-05-14
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Company Secretary 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Company Secretary 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Company Secretary 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITICLIENT NOMINEES NO 9 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Company Secretary 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Company Secretary 2005-12-21 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING CIB PROPERTIES LIMITED Company Secretary 2005-12-21 CURRENT 1985-05-22 Active
ANDREA FARACE BAHOLD (UK MORTGAGE) LIMITED Director 2014-10-07 CURRENT 2014-09-29 Dissolved 2016-03-22
ANDREA FARACE CITIFINANCIAL EUROPE LIMITED Director 2014-03-31 CURRENT 1978-06-23 Active
ANDREA FARACE CITIGROUP CAPITAL UK LIMITED Director 2014-03-03 CURRENT 1998-12-16 Active
JITEN VASANTKUMAR MISTRY CITIFINANCIAL EUROPE LIMITED Director 2016-01-26 CURRENT 1978-06-23 Active
JITEN VASANTKUMAR MISTRY CITIGROUP CAPITAL UK LIMITED Director 2015-10-14 CURRENT 1998-12-16 Active
DAVID IAN SHARLAND CITIFINANCIAL EUROPE LIMITED Director 2017-04-07 CURRENT 1978-06-23 Active
DAVID IAN SHARLAND EMI GROUP GLOBAL LIMITED Director 2012-12-11 CURRENT 2011-01-28 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS INTERNATIONAL LLC Director 2009-06-01 CURRENT 1993-04-30 Converted / Closed
DAVID IAN SHARLAND CITIBANK INVESTMENTS LIMITED Director 2009-06-01 CURRENT 1985-05-03 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED Director 2009-06-01 CURRENT 2003-12-09 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS EUROPE LIMITED Director 2009-06-01 CURRENT 1981-03-05 Active
DAVID IAN SHARLAND JHSW LIMITED Director 2008-01-10 CURRENT 1954-04-12 Active
DAVID IAN SHARLAND CITIGROUP CENTRE 1 LIMITED Director 2007-09-07 CURRENT 2007-05-22 Active
DAVID IAN SHARLAND CIB PROPERTIES LIMITED Director 2007-06-06 CURRENT 1985-05-22 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
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-07-28DIRECTOR APPOINTED WILLIAM ADRIAN MURPHY
2023-07-27APPOINTMENT TERMINATED, DIRECTOR KUNAL MANOHAR GOKLANY
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SUSAN GAIL SHAKESPEARE
2023-02-03DIRECTOR APPOINTED KUNAL MANOHAR GOKLANY
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED WILLIAM ALAN BURNS
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JITEN VASANTKUMAR MISTRY
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN SHARLAND
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN SHARLAND
2019-12-10AP01DIRECTOR APPOINTED SUSAN GAIL SHAKESPEARE
2019-12-10AP01DIRECTOR APPOINTED SUSAN GAIL SHAKESPEARE
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA FARACE
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16SH0104/12/17 STATEMENT OF CAPITAL GBP 1403868012
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-21SH19Statement of capital on 2017-12-21 GBP 100,000
2017-12-18PSC07CESSATION OF CITI FINANCIAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-18PSC02Notification of Citigroup Inc as a person with significant control on 2017-11-12
2017-12-06SH20STATEMENT BY DIRECTORS
2017-12-06CAP-SSSOLVENCY STATEMENT DATED 23/11/17
2017-12-06RES13Resolutions passed:
  • Cancellation of share premium account 04/12/2017
  • Resolution of reduction in issued share capital
2017-12-06RES06REDUCE ISSUED CAPITAL 04/12/2017
2017-12-06SH20STATEMENT BY DIRECTORS
2017-12-06CAP-SSSOLVENCY STATEMENT DATED 23/11/17
2017-12-06RES06REDUCE ISSUED CAPITAL 04/12/2017
2017-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-09AP01DIRECTOR APPOINTED DAVID IAN SHARLAND
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 530654418
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL DUFFELL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 530654418
2015-12-30AR0109/12/15 ANNUAL RETURN FULL LIST
2015-10-27AP01DIRECTOR APPOINTED JITEN VASANTKUMAR MISTRY
2015-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW MILNE
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 530654418
2015-02-13AR0109/12/14 ANNUAL RETURN FULL LIST
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-15AP01DIRECTOR APPOINTED ANDREA FARACE
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 530654418
2013-12-18AR0109/12/13 ANNUAL RETURN FULL LIST
2013-12-17MISCAUD RESIGNATION
2013-12-13AUDAUDITOR'S RESIGNATION
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO TOBIAS MARTIN
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0109/12/12 FULL LIST
2012-11-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-11-29RES02REREG PLC TO PRI; RES02 PASS DATE:29/11/2012
2012-11-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-11-29RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-09-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-09-28CERTNMCOMPANY NAME CHANGED EGG BANKING PLC CERTIFICATE ISSUED ON 28/09/12
2012-09-03AAINTERIM ACCOUNTS MADE UP TO 30/06/12
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-17RES01ADOPT ARTICLES 13/02/2012
2011-12-22AR0109/12/11 FULL LIST
2011-12-01AP01DIRECTOR APPOINTED DUNCAN ANDREW MILNE
2011-11-01AP01DIRECTOR APPOINTED FRANCISCO TOBIAS MARTIN
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOEL KORNREICH
2011-09-05AAINTERIM ACCOUNTS MADE UP TO 30/06/11
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GERARD RYAN
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRICUS PIJLS
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL DUFFELL / 16/06/2011
2011-06-03AP01DIRECTOR APPOINTED ALAN MICHAEL DUFFELL
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-18AP01DIRECTOR APPOINTED JOEL KORNREICH
2010-12-22AR0109/12/10 FULL LIST
2010-11-15SH0110/11/10 STATEMENT OF CAPITAL GBP 530654418.00
2010-09-14AAINTERIM ACCOUNTS MADE UP TO 30/06/10
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS MENEDEZ
2010-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-29AP01DIRECTOR APPOINTED CARLOS MENEDEZ
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAKESPEARE
2009-12-18AR0109/12/09 FULL LIST
2009-09-09AAINTERIM ACCOUNTS MADE UP TO 30/06/09
2009-08-26RES01ADOPT ARTICLES 21/08/2009
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-02AAINTERIM ACCOUNTS MADE UP TO 30/06/08
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY ANDREW GAULTER
2008-06-09288aSECRETARY APPOINTED SIMON JAMES CUMMING
2008-05-30288aDIRECTOR APPOINTED SUSAN GAIL SHAKESPEARE
2008-05-23288aDIRECTOR APPOINTED HENRICUS LAMBERTUS PIJLS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS LYALL
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR IAN KERR
2008-01-14363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-15288aNEW SECRETARY APPOINTED
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: LAURENCE POUNTNEY HILL LONDON EC4R 0HH
2007-05-24288bSECRETARY RESIGNED
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288bDIRECTOR RESIGNED
2007-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to CANADA SQUARE OPERATIONS 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 CANADA SQUARE OPERATIONS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Recorder Halpern QC 2015-09-09 to 2015-09-11 A10CL339 CANADA SQUARE OPERATIONS LIMITED -v- KINLEIGH FOLKARD 7 HAYWARD DAY 3 OF 5
2015-09-11
2015-09-09
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT 2002-12-13 Outstanding EUROCLEAR BANK S.A./N.V.
Intangible Assets
Patents
We have not found any records of CANADA SQUARE OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANADA SQUARE OPERATIONS LIMITED
Trademarks
We have not found any records of CANADA SQUARE OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANADA SQUARE OPERATIONS 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 (64191 - Banks) as CANADA SQUARE OPERATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CANADA SQUARE OPERATIONS 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 CANADA SQUARE OPERATIONS 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 CANADA SQUARE OPERATIONS 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.