Company NameVertus G3 Limited
Company StatusActive
Company Number09463277
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(4 years, 10 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(6 years, 2 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(6 years, 2 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(6 years, 9 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(8 years, 3 months after company formation)
Appointment Duration10 months, 1 week
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
Appointed27 February 2015(same day as company formation)
RoleReal Estate Executive
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
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
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr John Raymond Garwood
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(5 years, 4 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(6 years, 2 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

Contact

Websitecanarywharf.com

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

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

29 June 2022Delivered on: 1 July 2022
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: Leasehold interest of plot G3, known as 30 harbord square, wood wharf, london E14 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
22 November 2021Delivered on: 23 November 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Leasehold premises comprising part of the building known as 30 harbord street, wood wharf, london E14 as demised in a supplemental lease dated 22 november 2021 between (1) cwg (wood wharf two) limited, (2) vertus G3 limited and (3) wood wharf estate management limited.
Outstanding
7 July 2015Delivered on: 24 July 2015
Persons entitled: Barclays Bank PLC as Common Security Trustee

Classification: A registered charge
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Leasehold property building G3 wood wharf london.
Outstanding

Filing History

14 December 2020Full accounts made up to 31 December 2019 (15 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
7 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
31 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
3 March 2020Confirmation statement made on 27 February 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)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
6 September 2019Full accounts made up to 31 December 2018 (15 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (15 pages)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (14 pages)
11 September 2017Full accounts made up to 31 December 2016 (14 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (14 pages)
15 September 2016Full accounts made up to 31 December 2015 (14 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(6 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(6 pages)
24 July 2015Registration of charge 094632770002, created on 7 July 2015 (38 pages)
24 July 2015Registration of charge 094632770002, created on 7 July 2015 (38 pages)
24 July 2015Registration of charge 094632770002, created on 7 July 2015 (38 pages)
14 July 2015Registration of charge 094632770001, created on 7 July 2015 (60 pages)
14 July 2015Registration of charge 094632770001, created on 7 July 2015 (60 pages)
14 July 2015Registration of charge 094632770001, created on 7 July 2015 (60 pages)
2 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
2 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 3
(26 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 3
(26 pages)