Company NameLondon Canary Wharf Centre Limited
Company StatusDissolved
Company Number07260378
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 05 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Mark Leslie James Dixon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameMr Timothy Sean James Donovan Regan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(11 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 October 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address44 Knocklofty Park
Belfast
BT4 3NB
Northern Ireland
Director NameDr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed20 May 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed20 May 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed20 May 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteregus.com

Location

Registered Address6th Floor, 2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Regus Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,324,000
Gross Profit£196,000
Net Worth-£644,000
Current Liabilities£1,144,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 December 2020Delivered on: 18 January 2021
Persons entitled: Genesis Finance S.a R.L.

Classification: A registered charge
Outstanding
21 December 2010Delivered on: 29 December 2010
Persons entitled: Regus No.1 Societe a Responsabilite Limitee

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all assets book debts credit balances or other securities and investments and all other rights and assets see image for full details.
Outstanding

Filing History

7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
7 September 2017Second filing of Confirmation Statement dated 31/10/2016 (11 pages)
6 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
6 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control (psc) change) was registered on 07/09/17.
(7 pages)
13 October 2016Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
12 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
12 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29TH September 2014
(2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29TH September 2014
(2 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
28 March 2014Termination of appointment of Timothy Regan as a director (1 page)
28 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
20 April 2012Termination of appointment of Mark Dixon as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Appointment of Mr Peter David Edward Gibson as a director (2 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 27 May 2010 (1 page)
27 May 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
27 May 2010Appointment of Mr Timothy Sean James Donovan Regan as a director (2 pages)
27 May 2010Termination of appointment of Christopher Mackie as a director (1 page)
27 May 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
27 May 2010Appointment of Mark Leslie James Dixon as a director (2 pages)
27 May 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
27 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
20 May 2010Incorporation (51 pages)