Company NameCW Investments (B2) Limited
Company StatusActive
Company Number05437962
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 11 months ago)
Previous NameCanary Wharf Investments (B2) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 2 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(16 years after company formation)
Appointment Duration2 years, 10 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(16 years after company formation)
Appointment Duration2 years, 10 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(16 years, 7 months after company formation)
Appointment Duration2 years, 3 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(18 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2019)
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
Appointed28 April 2005(1 day after company formation)
Appointment Duration16 years, 2 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration16 years (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration15 years, 2 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor 1 Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(15 years, 2 months 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(16 years 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
Appointed27 April 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitefoxtons.co.uk
Telephone020 87728000
Telephone regionLondon

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

1 at £1Canary Wharf Management (B1/b2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

10 August 2018Delivered on: 14 August 2018
Persons entitled: Lloyds Bank PLC (As Facility Agent)

Classification: A registered charge
Particulars: 1. 7 westferry circus, canary wharf, london E14 4HD registered under title number EGL357830; and 2. 7 westferry circus, london E14 4HD registered under title number EGL497079.
Outstanding
9 September 2013Delivered on: 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: T/No's EGL357830 and EGL487079. Notification of addition to or amendment of charge.
Outstanding
23 May 2005Delivered on: 8 June 2005
Satisfied on: 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Agent and Trustee for and on Behalf of the Lender

Classification: Intercompany loan security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property: building B2 (excluding retail) 7 westferry circus 1) proprietor: canary wharf investments (B2) limited, f/h property t/n EGL357830 2) proprietor: seven westferry circus limited t/n EGL310845 headlease of whole, 3) proprietor: westferry circus properties (B2) limited, underlease of floors 6 and 7 of even date; all buildings, fixtures, fittings and fixed plant and machinery, book and other debts, goodwill, floating charge all its assets;. See the mortgage charge document for full details.
Fully Satisfied

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)
28 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (17 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
17 November 2021Full accounts made up to 31 December 2020 (17 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
28 June 2021Satisfaction of charge 054379620003 in full (4 pages)
18 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
13 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Rebecca Jane Worthington 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)
30 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 December 2019 (16 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
6 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)
29 April 2020Confirmation statement made on 27 April 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 2019Full accounts made up to 31 December 2018 (17 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
12 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 August 2018Satisfaction of charge 054379620002 in full (1 page)
14 August 2018Registration of charge 054379620003, created on 10 August 2018 (31 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 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)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 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 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(6 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(6 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(6 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(6 pages)
12 September 2014Full accounts made up to 31 December 2013 (12 pages)
12 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(6 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(6 pages)
17 September 2013Registration of charge 054379620002 (45 pages)
17 September 2013Registration of charge 054379620002 (45 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 June 2013Change of name notice (2 pages)
14 June 2013Change of name notice (2 pages)
14 June 2013Company name changed canary wharf investments (B2) LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
(2 pages)
14 June 2013Company name changed canary wharf investments (B2) LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
(2 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 27 April 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)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 27 April 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)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 May 2009Return made up to 27/04/09; full list of members (4 pages)
5 May 2009Return made up to 27/04/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 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)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
6 May 2008Return made up to 27/04/08; full list of members (4 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)
8 May 2007Return made up to 27/04/07; full list of members (3 pages)
8 May 2007Return made up to 27/04/07; full list of members (3 pages)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Full accounts made up to 31 December 2005 (11 pages)
31 August 2006Full accounts made up to 31 December 2005 (11 pages)
27 June 2006Return made up to 27/04/06; full list of members (3 pages)
27 June 2006Return made up to 27/04/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
13 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (18 pages)
8 June 2005Particulars of mortgage/charge (18 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
27 April 2005Incorporation (51 pages)
27 April 2005Incorporation (51 pages)