Background WavePink WaveYellow Wave

CANADA SQUARE INVESTMENTS LIMITED (08405543)

CANADA SQUARE INVESTMENTS LIMITED (08405543) is an active UK company. incorporated on 15 February 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CANADA SQUARE INVESTMENTS LIMITED has been registered for 13 years.

Company Number
08405543
Status
active
Type
ltd
Incorporated
15 February 2013
Age
13 years
Address
Citigroup Centre Canada Square, London, E14 5LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA SQUARE INVESTMENTS LIMITED

CANADA SQUARE INVESTMENTS LIMITED is an active company incorporated on 15 February 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CANADA SQUARE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08405543

LTD Company

Age

13 Years

Incorporated 15 February 2013

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

HURON PROPERTY INVESTMENTS LIMITED
From: 15 February 2013To: 25 February 2013
Contact
Address

Citigroup Centre Canada Square Canary Wharf London, E14 5LB,

Previous Addresses

Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB England
From: 18 April 2019To: 16 September 2019
33 Davies Street London W1K 4LR
From: 16 May 2015To: 18 April 2019
33 Davies Street London W1K 4LR
From: 5 May 2015To: 16 May 2015
4Th Floor 86 Jermyn Street London SW1Y 6JD
From: 15 February 2013To: 5 May 2015
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Loan Secured
May 13
Funding Round
Jun 13
Loan Secured
Jul 13
Director Left
Oct 15
Director Joined
Oct 15
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Capital Update
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 20
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Jan 25
Director Left
Jan 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 January 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Legacy
4 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 September 2019
SH19Statement of Capital
Legacy
4 September 2019
CAP-SSCAP-SS
Resolution
4 September 2019
RESOLUTIONSResolutions
Resolution
16 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Memorandum Articles
4 June 2013
MEM/ARTSMEM/ARTS
Resolution
4 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Resolution
28 February 2013
RESOLUTIONSResolutions
Memorandum Articles
27 February 2013
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Shortened
27 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
15 February 2013
NEWINCIncorporation