Canary Wharf
London
E14 5AB
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Ian John Benham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr John Raymond Garwood |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Giovanni Antonio Pagano |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 July 2013(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Website | canarywharf.com |
---|
Registered Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Cwbc Finance (Bp1) LTD 65.54% Ordinary |
---|---|
- | OTHER 34.46% - |
43b at £0 | Cwbc Finance (Bp1) LTD 0.00% Redeemable Preference C |
9.6b at £0 | Cwbc Finance (Bp1) LTD 0.00% Redeemable Preference B |
Year | 2014 |
---|---|
Net Worth | £84,097 |
Current Liabilities | £16,638,057 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
12 July 2013 | Delivered on: 16 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
---|---|
13 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
10 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
12 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
14 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
18 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
13 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
13 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
13 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
3 April 2021 | Memorandum and Articles of Association (22 pages) |
24 February 2021 | Resolutions
|
24 February 2021 | Statement of capital on 15 February 2021
|
18 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Statement by Directors (1 page) |
16 February 2021 | Statement of capital on 16 February 2021
|
16 February 2021 | Solvency Statement dated 15/02/21 (1 page) |
9 February 2021 | Solvency Statement dated 09/02/21 (1 page) |
9 February 2021 | Resolutions
|
9 February 2021 | Statement of capital on 9 February 2021
|
9 February 2021 | Statement by Directors (1 page) |
4 February 2021 | Statement of capital on 22 January 2021
|
2 November 2020 | Sub-division of shares Statement of capital on 22 October 2020
|
8 October 2020 | Sub-division of shares on 22 July 2020 (12 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
12 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
6 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
30 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
6 May 2020 | Statement of capital on 22 April 2020
|
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
29 January 2020 | Statement of capital on 22 January 2020
|
7 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
1 November 2019 | Statement of capital on 23 October 2019
|
20 August 2019 | Statement of capital on 22 July 2019
|
10 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with updates (7 pages) |
10 May 2019 | Statement of capital on 23 April 2019
|
31 January 2019 | Statement of capital on 22 January 2019
|
1 November 2018 | Statement of capital on 22 October 2018
|
7 August 2018 | Statement of capital on 23 July 2018
|
11 July 2018 | Confirmation statement made on 7 July 2018 with updates (7 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
10 May 2018 | Statement of capital on 23 April 2018
|
13 February 2018 | Statement of capital on 22 January 2018
|
30 October 2017 | Statement of capital on 23 October 2017
|
30 October 2017 | Statement of capital on 23 October 2017
|
4 August 2017 | Statement of capital on 24 July 2017
|
4 August 2017 | Statement of capital on 24 July 2017
|
18 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (7 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (7 pages) |
10 May 2017 | Statement of capital on 24 April 2017
|
10 May 2017 | Statement of capital on 24 April 2017
|
10 February 2017 | Statement of capital on 23 January 2017
|
10 February 2017 | Statement of capital on 23 January 2017
|
9 November 2016 | Statement of capital on 26 October 2016
|
9 November 2016 | Statement of capital on 26 October 2016
|
8 August 2016 | Statement of capital on 22 July 2016
|
8 August 2016 | Statement of capital on 22 July 2016
|
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (23 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (23 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 May 2016 | Statement of capital on 22 April 2016
|
5 May 2016 | Statement of capital on 22 April 2016
|
18 February 2016 | Statement of capital on 22 January 2016
|
18 February 2016 | Statement of capital on 22 January 2016
|
16 December 2015 | Termination of appointment of Giovanni Antonio Pagano as a director on 27 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Giovanni Antonio Pagano as a director on 27 November 2015 (1 page) |
9 November 2015 | Statement of capital on 22 October 2015
|
9 November 2015 | Statement of capital on 22 October 2015
|
21 August 2015 | Statement of capital on 22 July 2015
|
21 August 2015 | Statement of capital on 22 July 2015
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 May 2015 | Statement of capital on 22 April 2015
|
8 May 2015 | Statement of capital on 22 April 2015
|
31 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
31 March 2015 | Memorandum and Articles of Association (24 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Memorandum and Articles of Association (24 pages) |
31 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
31 March 2015 | Change of share class name or designation (3 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Change of share class name or designation (3 pages) |
24 February 2015 | Statement of capital on 22 January 2015
|
24 February 2015 | Statement of capital on 22 January 2015
|
29 October 2014 | Statement of capital on 22 October 2014
|
29 October 2014 | Statement of capital on 22 October 2014
|
7 August 2014 | Statement of capital on 22 July 2014
|
7 August 2014 | Statement of capital on 22 July 2014
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (8 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (8 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (8 pages) |
2 May 2014 | Statement of capital on 22 April 2014
|
2 May 2014 | Statement of capital on 22 April 2014
|
7 February 2014 | Statement of capital on 22 January 2014
|
7 February 2014 | Statement of capital on 22 January 2014
|
23 January 2014 | Second filing of AP01 previously delivered to Companies House
|
23 January 2014 | Second filing of AP01 previously delivered to Companies House
|
15 November 2013 | Statement of capital on 21 October 2013
|
15 November 2013 | Statement of capital on 21 October 2013
|
25 July 2013 | Appointment of Antonio Giovanni Pagano as a director
|
25 July 2013 | Appointment of Antonio Giovanni Pagano as a director
|
24 July 2013 | Resolutions
|
24 July 2013 | Memorandum and Articles of Association (22 pages) |
24 July 2013 | Memorandum and Articles of Association (22 pages) |
24 July 2013 | Resolutions
|
19 July 2013 | Memorandum and Articles of Association (22 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Memorandum and Articles of Association (17 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
19 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
19 July 2013 | Memorandum and Articles of Association (17 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Memorandum and Articles of Association (22 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Resolutions
|
18 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Statement by directors (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of capital on 16 July 2013
|
16 July 2013 | Statement by directors (2 pages) |
16 July 2013 | Solvency statement dated 15/07/13 (2 pages) |
16 July 2013 | Registration of charge 085919880001 (29 pages) |
16 July 2013 | Solvency statement dated 15/07/13 (2 pages) |
16 July 2013 | Statement of capital on 16 July 2013
|
16 July 2013 | Registration of charge 085919880001 (29 pages) |
15 July 2013 | Appointment of Sir George Jacobescu as a director (3 pages) |
15 July 2013 | Appointment of Sir George Jacobescu as a director (3 pages) |
15 July 2013 | Appointment of A Peter Anderson Ii as a director (3 pages) |
15 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
15 July 2013 | Appointment of A Peter Anderson Ii as a director (3 pages) |
15 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
1 July 2013 | Incorporation (23 pages) |
1 July 2013 | Incorporation (23 pages) |