Background WavePink WaveYellow Wave

CNA SERVICES (UK) LIMITED (08836589)

CNA SERVICES (UK) LIMITED (08836589) is an active UK company. incorporated on 8 January 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CNA SERVICES (UK) LIMITED has been registered for 12 years. Current directors include REHMAN, Jalil Ur, SKEELS, Lisa Ann, STEVENS, David John.

Company Number
08836589
Status
active
Type
ltd
Incorporated
8 January 2014
Age
12 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REHMAN, Jalil Ur, SKEELS, Lisa Ann, STEVENS, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNA SERVICES (UK) LIMITED

CNA SERVICES (UK) LIMITED is an active company incorporated on 8 January 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CNA SERVICES (UK) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08836589

LTD Company

Age

12 Years

Incorporated 8 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

2 Minster Court Mincing Lane London EC3R 7BB United Kingdom
From: 8 January 2014To: 31 October 2014
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 19
Owner Exit
Feb 20
Director Left
Sept 20
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

REHMAN, Jalil Ur

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1964
Director
Appointed 15 Mar 2019

SKEELS, Lisa Ann

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1966
Director
Appointed 05 Nov 2024

STEVENS, David John

Active
Fenchurch Street, LondonEC3M 3BY
Born July 1963
Director
Appointed 08 Jan 2014

BAKER, Stephen Paul

Resigned
Blofield Heath, NorwichNR13 4SF
Secretary
Appointed 08 Jan 2014
Resigned 06 Jul 2015

LYNN, Marjorie Eva

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 06 Jul 2015
Resigned 02 Jan 2018

BROSNAN, David John

Resigned
Fenchurch Street, LondonEC3M 3BY
Born May 1962
Director
Appointed 18 Jul 2014
Resigned 31 Aug 2020

HAMER, Phillip John

Resigned
Fenchurch Street, LondonEC3M 3BY
Born May 1976
Director
Appointed 16 Mar 2018
Resigned 05 Nov 2024

MENSE, Donald Craig

Resigned
Minster Court, LondonEC3R 7BB
Born November 1951
Director
Appointed 08 Jan 2014
Resigned 21 Aug 2014

MOTAMED, Thomas Firouz

Resigned
Minster Court, LondonEC3R 7BB
Born December 1948
Director
Appointed 08 Jan 2014
Resigned 21 Aug 2014

PONTARELLI, Thomas

Resigned
Minster Court, LondonEC3R 7BB
Born November 1949
Director
Appointed 08 Jan 2014
Resigned 21 Aug 2014

SHAKESPEARE, David

Resigned
Fenchurch Street, LondonEC3M 3BY
Born December 1968
Director
Appointed 18 Jul 2014
Resigned 20 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Eighth Avenue, New York10011

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Resolution
22 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Sail Address Company With New Address
22 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2014
NEWINCIncorporation