About

Registered Number: 02015401
Date of Incorporation: 29/04/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor, 55 Ludgate Hill, London, EC4M 7JW,

 

Can (Offshore) Ltd was founded on 29 April 1986, it has a status of "Active". The current directors of this organisation are listed as Byrne, Adam Patrick, Brown, Bernard James, Goodwin, Adrian Jonathan, Jeffrey, John Alexander, Macleod, Malcolm Allan, Wallace, Grant, Wallace, Stewart John in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Adam Patrick 01 March 2006 - 1
BROWN, Bernard James 01 March 1996 13 February 2004 1
GOODWIN, Adrian Jonathan 01 January 1993 29 February 1996 1
JEFFREY, John Alexander N/A 30 November 1996 1
MACLEOD, Malcolm Allan 01 March 1996 22 January 2001 1
WALLACE, Grant 01 March 2006 03 October 2006 1
WALLACE, Stewart John N/A 30 April 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 14 June 2018
CH01 - Change of particulars for director 05 June 2018
CH01 - Change of particulars for director 05 June 2018
CH01 - Change of particulars for director 04 June 2018
CH03 - Change of particulars for secretary 04 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 26 November 2015
MR04 - N/A 26 November 2015
MR04 - N/A 26 November 2015
MR04 - N/A 26 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 26 November 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 06 January 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
363s - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 10 December 2002
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2002
395 - Particulars of a mortgage or charge 22 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 September 2001
RESOLUTIONS - N/A 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 24 August 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 29 December 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 10 January 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
AA - Annual Accounts 01 November 1996
288 - N/A 06 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 30 October 1995
288 - N/A 12 January 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 07 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1993
AA - Annual Accounts 02 August 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 28 July 1992
288 - N/A 25 April 1992
363b - Annual Return 21 January 1992
363(287) - N/A 21 January 1992
AA - Annual Accounts 29 July 1991
288 - N/A 11 July 1991
288 - N/A 18 March 1991
363 - Annual Return 20 February 1991
395 - Particulars of a mortgage or charge 11 January 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 24 August 1989
395 - Particulars of a mortgage or charge 18 August 1989
363 - Annual Return 20 January 1989
287 - Change in situation or address of Registered Office 09 June 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 11 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1987
288 - N/A 17 September 1987
288 - N/A 29 May 1987
287 - Change in situation or address of Registered Office 17 December 1986
288 - N/A 02 September 1986
395 - Particulars of a mortgage or charge 02 September 1986
RESOLUTIONS - N/A 18 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1986
NEWINC - New incorporation documents 29 April 1986
MISC - Miscellaneous document 29 April 1986

Mortgages & Charges

Description Date Status Charge by
Deed of pledge and charge 06 November 2001 Fully Satisfied

N/A

Letter of offset 21 December 1990 Fully Satisfied

N/A

Debenture 03 August 1989 Fully Satisfied

N/A

Debenture 27 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.