Canary Wharf
London
E14 5AB
Director Name | Alastair Hugh Mullens |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
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 | 17 May 2021(6 years, 2 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 |
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
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(6 years, 9 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 | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Real Estate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor 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 | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 4 Upper Brook Street London W1K 6PA |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(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 | 27 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(5 years, 4 months 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 |
Website | canarywharf.com |
---|
Registered Address | 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
11 May 2022 | Delivered on: 12 May 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD. as Security Agent Classification: A registered charge Particulars: Leasehold property known as building A2, wood wharf, london registered at hm land registry under title number agl 344271. for more details please refer to the instrument. Outstanding |
---|---|
4 July 2017 | Delivered on: 4 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold premises forming part of building A2, wood wharf, london E14 as demised by and more particularly described in a lease dated 4 july 2017 made between (1) cwg (wood wharf two) limited, (2) vertus A2 limited and (3) wood wharf estate management limited. Outstanding |
7 July 2015 | Delivered on: 24 July 2015 Persons entitled: Barclays Bank PLC as Common Security Trustee Classification: A registered charge Outstanding |
7 July 2015 | Delivered on: 14 July 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Building A2 wood wharf london. Outstanding |
14 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
12 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
31 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
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) |
6 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
5 March 2018 | Cessation of Vertus Ww Properties Limited as a person with significant control on 12 April 2017 (1 page) |
1 March 2018 | Notification of Vertus a2 Holdings Limited as a person with significant control on 12 April 2017 (2 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
5 July 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
4 July 2017 | Registration of charge 094633150003, created on 4 July 2017 (11 pages) |
4 July 2017 | Registration of charge 094633150003, created on 4 July 2017 (11 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
22 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 July 2015 | Registration of charge 094633150002, created on 7 July 2015 (38 pages) |
24 July 2015 | Registration of charge 094633150002, created on 7 July 2015 (38 pages) |
24 July 2015 | Registration of charge 094633150002, created on 7 July 2015 (38 pages) |
14 July 2015 | Registration of charge 094633150001, created on 7 July 2015 (60 pages) |
14 July 2015 | Registration of charge 094633150001, created on 7 July 2015 (60 pages) |
14 July 2015 | Registration of charge 094633150001, created on 7 July 2015 (60 pages) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|