Background WavePink WaveYellow Wave

CANNON STREET NOMINEES NO.3 LIMITED (04090246)

CANNON STREET NOMINEES NO.3 LIMITED (04090246) is an active UK company. incorporated on 13 October 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CANNON STREET NOMINEES NO.3 LIMITED has been registered for 25 years. Current directors include MALCOLM, Peter David, MARTIN, Sean Peter.

Company Number
04090246
Status
active
Type
ltd
Incorporated
13 October 2000
Age
25 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MALCOLM, Peter David, MARTIN, Sean Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON STREET NOMINEES NO.3 LIMITED

CANNON STREET NOMINEES NO.3 LIMITED is an active company incorporated on 13 October 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CANNON STREET NOMINEES NO.3 LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04090246

LTD Company

Age

25 Years

Incorporated 13 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MWB CANNON CENTRE NO. 1 LIMITED
From: 26 January 2001To: 22 July 2002
IBIS (622) LIMITED
From: 13 October 2000To: 26 January 2001
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

Sixth Floor, 125 London Wall Sixth Floor, 125 London Wall Barbican London EC2Y 5AS England
From: 18 August 2020To: 25 November 2024
21 Palmer Street London SW1H 0AD England
From: 15 May 2017To: 18 August 2020
100 New Bridge Street London EC4V 6JA
From: 13 October 2000To: 15 May 2017
Timeline

38 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Aug 10
Director Left
Aug 11
Director Left
Mar 12
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Sept 15
Director Joined
Dec 16
Director Left
Jan 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Left
Jun 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

APEX FINANCIAL SERVICES (SECRETARIES) LIMITED

Active
Ifc 5, St. HelierJE1 1ST
Corporate secretary
Appointed 27 Apr 2017

MALCOLM, Peter David

Active
140 Aldersgate Street, LondonEC1A 4HY
Born January 1964
Director
Appointed 04 Jul 2023

MARTIN, Sean Peter

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 04 Jul 2023

REYNOLDS, Andrew John

Resigned
The Portobello Arms, CheshamHP5 2TF
Secretary
Appointed 11 Jul 2002
Resigned 25 Jul 2011

ROBSON SKEETE, Gail

Resigned
22a Woodpecker Copse, SouthamptonSO31 6WS
Secretary
Appointed 18 Jan 2001
Resigned 11 Jul 2002

DECHERT NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate secretary
Appointed 13 Oct 2000
Resigned 18 Jan 2001

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 18 Jan 2001
Resigned 11 Jul 2002

AUNE, Lisa

Resigned
Ifc 5, St HelierJE1 1ST
Born December 1980
Director
Appointed 09 Nov 2020
Resigned 31 Mar 2023

BAIRD, Lucy

Resigned
Castle Street, St HelierJE4 5UT
Born January 1981
Director
Appointed 19 Jun 2017
Resigned 09 Nov 2020

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 18 Jan 2001
Resigned 11 Jul 2002

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 18 Jan 2001
Resigned 11 Jul 2002

BIDEL, Coral Suzanne

Resigned
Sixth Floor, 125 London Wall, LondonEC2Y 5AS
Born September 1983
Director
Appointed 19 Apr 2021
Resigned 04 Jul 2023

BLAIR, Ross

Resigned
Welbeck Street, LondonW1G 9YQ
Born January 1976
Director
Appointed 19 Dec 2016
Resigned 27 Apr 2017

BLURTON, Andrew Francis

Resigned
Old Cedar House, CranleighGU6 8LT
Born April 1954
Director
Appointed 18 Jan 2001
Resigned 11 Jul 2002

BROWN, Ian James Palmer

Resigned
Welbeck Street, LondonW1G 9YQ
Born December 1968
Director
Appointed 06 Feb 2008
Resigned 27 Apr 2017

CONNOLLEY, Dominic

Resigned
151 Gladstone Road, LondonSW19 1QS
Born June 1965
Director
Appointed 20 Dec 2005
Resigned 15 Dec 2006

HARRISON, John William

Resigned
97 Clifton Hill, LondonNW8 0JR
Born March 1952
Director
Appointed 18 Jan 2001
Resigned 11 Jul 2002

JONES, Neil

Resigned
29 Langland Gardens, LondonNW3 6QE
Born August 1955
Director
Appointed 11 Jul 2002
Resigned 14 May 2003

LE LONG, Sharon

Resigned
St, Helier, JerseyJE1 1ST
Born August 1963
Director
Appointed 26 Mar 2024
Resigned 22 May 2024

LEWIS, Philip Geoffrey

Resigned
1 Parkside, LondonNW7 2LJ
Born June 1953
Director
Appointed 14 May 2003
Resigned 20 Dec 2005

MATTIMORE, Christine Anne

Resigned
Palmer Street, LondonSW1H 0AD
Born January 1990
Director
Appointed 27 Apr 2017
Resigned 19 Jun 2017

MOORE, Kelly

Resigned
St, Helier, JerseyJE1 1ST
Born January 1979
Director
Appointed 26 Mar 2024
Resigned 04 Jun 2024

MUSGRAVE, Stephen Howard Rhodes

Resigned
4 Haverfield Gardens, RichmondTW9 3DD
Born April 1953
Director
Appointed 01 Dec 2006
Resigned 01 Jul 2010

REYNOLDS, Andrew John

Resigned
The Portobello Arms, CheshamHP5 2TF
Born August 1958
Director
Appointed 20 Dec 2005
Resigned 25 Jul 2011

RIDDELL, James Hendry

Resigned
17 Clearwater House, BeckenhamBR3 3GD
Born February 1950
Director
Appointed 09 Feb 2007
Resigned 31 Jan 2008

SEATTER, Anton

Resigned
Palmer Street, LondonSW1H 0AD
Born January 1978
Director
Appointed 27 Apr 2017
Resigned 06 Dec 2018

SHASHOU, Joseph Saleem

Resigned
28 Elm Tree Road, LondonNW8 9JT
Born June 1955
Director
Appointed 18 Jan 2001
Resigned 11 Jul 2002

SINGH, Jagtar

Resigned
6 Paines Lane, PinnerHA5 3DQ
Born September 1958
Director
Appointed 18 Jan 2001
Resigned 11 Jul 2002

TOPHAM, Michael James

Resigned
Welbeck Street, LondonW1G 9YQ
Born March 1948
Director
Appointed 11 Jul 2002
Resigned 31 Dec 2016

WARNES, Christopher Michael

Resigned
Sixth Floor, 125 London Wall, LondonEC2Y 5AS
Born February 1977
Director
Appointed 26 Mar 2019
Resigned 04 Jul 2023

WYPER, John Stuurman

Resigned
100 New Bridge StreetEC4V 6JA
Born November 1950
Director
Appointed 26 Nov 2008
Resigned 01 Mar 2012

DECHERT NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate director
Appointed 13 Oct 2000
Resigned 18 Jan 2001

Persons with significant control

1

New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 September 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 April 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 May 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
18 June 2009
288cChange of Particulars
Legacy
15 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288cChange of Particulars
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
20 April 2005
288cChange of Particulars
Legacy
12 November 2004
363aAnnual Return
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
8 June 2004
288cChange of Particulars
Legacy
13 November 2003
363aAnnual Return
Legacy
22 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
21 August 2003
288cChange of Particulars
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
225Change of Accounting Reference Date
Legacy
9 February 2003
363aAnnual Return
Legacy
14 October 2002
288cChange of Particulars
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
287Change of Registered Office
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Legacy
5 February 2002
363aAnnual Return
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288cChange of Particulars
Legacy
26 April 2001
288cChange of Particulars
Memorandum Articles
9 April 2001
MEM/ARTSMEM/ARTS
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288cChange of Particulars
Legacy
28 January 2001
288cChange of Particulars
Resolution
28 January 2001
RESOLUTIONSResolutions
Legacy
28 January 2001
287Change of Registered Office
Legacy
28 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2000
NEWINCIncorporation