Company NameCW Finance Holdings Ii Limited
Company StatusActive
Company Number04007784
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(23 years after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitecanarywharf.com
Telephone07 446808464
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Canary Wharf Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

21 February 2002Delivered on: 8 March 2002
Persons entitled: Bankers Trustee Company Limited

Classification: Second supplemental floating charge (the "second supplemental floating charge") supplemental to a floating charge dated 6 june 2000 (the "original floating charge") and a first supplemental floating charge dated 12 june 2001 (the "first supplemental float
Secured details: The present and future obligations and liabilities due or to become due from the ft obligors (as defined) to the chargee (the "security trustee") or the beneficiaries (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of its. Undertaking and all property and assets.
Outstanding
12 June 2001Delivered on: 29 June 2001
Persons entitled: Bankers Trustee Company Limited

Classification: Supplemental cwfh share charge
Secured details: All money and liabilities due from canary wharf finance ii PLC (the "issuer") to bannerclose limited (the "share beneficiary") under the class c note and the class A3 note (as defined).
Particulars: The shares and all dividends payable thereon; all stocks,securities,rights,moneys or property accrued and all other interest or other income thereunder. See the mortgage charge document for full details.
Outstanding
6 June 2000Delivered on: 19 June 2000
Persons entitled: Bankers Trustee Company Limited

Classification: A mortgage of shares
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever under the class c note.
Particulars: Full title guarantee mortgaged and charged the shares to the trustee by way of a first legal mortgage and mortgaged and charged and agreed to morgage and charge to the trustee by way of a first legal mortgage. See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
12 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
22 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
21 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
13 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
5 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
14 March 2018Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages)
14 March 2018Notification of Canary Wharf Central Limited as a person with significant control on 28 February 2018 (4 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,000
(6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,000
(6 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(6 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(6 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(6 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 December 2011 (13 pages)
7 September 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
16 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
9 June 2005Return made up to 31/05/05; full list of members (3 pages)
9 June 2005Return made up to 31/05/05; full list of members (3 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 December 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
24 December 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
10 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
5 June 2003Return made up to 31/05/03; full list of members (6 pages)
5 June 2003Return made up to 31/05/03; full list of members (6 pages)
19 November 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
19 November 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
15 June 2002Return made up to 31/05/02; full list of members (6 pages)
15 June 2002Return made up to 31/05/02; full list of members (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
8 March 2002Particulars of mortgage/charge (12 pages)
8 March 2002Particulars of mortgage/charge (12 pages)
15 November 2001Full accounts made up to 30 June 2001 (11 pages)
15 November 2001Full accounts made up to 30 June 2001 (11 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 June 2000Ad 05/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 June 2000Ad 05/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 June 2000Particulars of mortgage/charge (12 pages)
19 June 2000Particulars of mortgage/charge (12 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New director appointed (5 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Nc inc already adjusted 02/06/00 (2 pages)
9 June 2000New director appointed (5 pages)
9 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 June 2000New director appointed (6 pages)
9 June 2000New director appointed (5 pages)
9 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Nc inc already adjusted 02/06/00 (2 pages)
9 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 June 2000New director appointed (6 pages)
9 June 2000New director appointed (5 pages)
9 June 2000Director resigned (1 page)
31 May 2000Incorporation (45 pages)
31 May 2000Incorporation (45 pages)