Cantco Limited LONDON


Cantco started in year 1998 as Private Limited Company with registration number 03635302. The Cantco company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT.

The firm has one director. Mark T., appointed on 31 July 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cantco Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03635302
Date of Incorporation Tue, 15th Sep 1998
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Nomina Plc

Position: Corporate Director

Appointed: 22 October 2007

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 17 April 2001

Alister J.

Position: Director

Appointed: 25 August 2016

Resigned: 29 July 2019

Jeremy E.

Position: Director

Appointed: 22 October 2007

Resigned: 31 July 2023

Jennet C.

Position: Director

Appointed: 18 November 2003

Resigned: 22 October 2007

David C.

Position: Director

Appointed: 31 December 1998

Resigned: 22 October 2007

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1998

Resigned: 15 September 1998

David C.

Position: Director

Appointed: 15 September 1998

Resigned: 31 December 1998

Nigel H.

Position: Director

Appointed: 15 September 1998

Resigned: 31 December 1998

Nicholas L.

Position: Secretary

Appointed: 15 September 1998

Resigned: 17 April 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 15 September 1998

Resigned: 15 September 1998

Excellet Investments Limited

Position: Secretary

Appointed: 15 September 1998

Resigned: 15 September 1998

Quickness Limited

Position: Director

Appointed: 15 September 1998

Resigned: 15 September 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Alister J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Han C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alister J.

Notified on 25 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Han C.

Notified on 6 April 2016
Ceased on 25 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (37 pages)

Company search

Advertisements