AMORY TOWER (CANARY WHARF) LIMITED

Register to unlock more data on OkredoRegister

AMORY TOWER (CANARY WHARF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13843007

Incorporation date

12/01/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Kingsbourne House, 229-231 High Holborn, London WC1V 7DACopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2022)
dot icon10/03/2026
Memorandum and Articles of Association
dot icon15/01/2026
Director's details changed for Russell Steven Coetzee on 2025-12-19
dot icon28/12/2025
Resolutions
dot icon22/12/2025
Certificate of change of name
dot icon22/12/2025
-
dot icon22/12/2025
Appointment of Russell Steven Coetzee as a director on 2025-12-19
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon19/12/2025
Termination of appointment of Benjamin Helstrom as a director on 2025-12-19
dot icon19/12/2025
Termination of appointment of Lori Mcguire as a director on 2025-12-19
dot icon19/12/2025
Termination of appointment of Charles Rusbasan as a director on 2025-12-19
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Solvency Statement dated 19/12/25
dot icon19/12/2025
Statement by Directors
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon19/12/2025
Registered office address changed from 120 Pall Mall First Floor London SW1Y 5EA England to 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2025-12-19
dot icon19/12/2025
Notification of Grand City Properties S.A. as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Balbec Tulip Holdco Ltd as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Ben Helstrom as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Lori Mcguire as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Charles Rusbasan as a person with significant control on 2025-12-19
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Replacement filing of SH01 - 11/01/24 Statement of Capital gbp 22743229
dot icon15/08/2025
Replacement filing of SH01 - 01/03/24 Statement of Capital gbp 23547229
dot icon15/08/2025
Replacement filing of SH01 - 20/05/22 Statement of Capital gbp 11632076
dot icon15/08/2025
Replacement filing of SH01 - 28/11/23 Statement of Capital gbp 22214229
dot icon15/08/2025
Replacement filing of SH01 - 11/06/24 Statement of Capital gbp 25547229
dot icon15/08/2025
Replacement filing of SH01 - 06/09/24 Statement of Capital gbp 29397229
dot icon15/08/2025
Replacement filing of SH01 - 31/03/25 Statement of Capital gbp 30087229
dot icon15/08/2025
Replacement filing of SH01 - 31/03/25 Statement of Capital gbp 50187229
dot icon15/08/2025
Replacement filing of SH01 - 31/07/24 Statement of Capital gbp 28672229
dot icon11/06/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon08/10/2024
Registered office address changed from 78 Pall Mall London SW1Y 5ES England to 120 Pall Mall First Floor London SW1Y 5EA on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon06/09/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon18/06/2024
Resolutions
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-06-11
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/05/2024
Appointment of Mrs Lori Mcguire as a director on 2024-05-28
dot icon30/05/2024
Termination of appointment of Rory James Follett as a director on 2024-05-28
dot icon26/03/2024
Resolutions
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon27/01/2024
Resolutions
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon23/12/2023
Resolutions
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of Robert John Andrew Ryan as a director on 2023-07-31
dot icon03/08/2023
Appointment of Charles Rusbasan as a director on 2023-07-31
dot icon03/08/2023
Appointment of Mr Rory James Follett as a director on 2023-07-31
dot icon20/07/2023
Satisfaction of charge 138430070002 in full
dot icon20/07/2023
Satisfaction of charge 138430070003 in full
dot icon09/06/2023
Registration of charge 138430070004, created on 2023-06-05
dot icon08/03/2023
Confirmation statement made on 2023-02-10 with updates
dot icon03/02/2023
Appointment of Mr Benjamin Helstrom as a director on 2023-01-31
dot icon02/02/2023
Termination of appointment of Sharan Vimal Dhanjani as a director on 2023-01-31
dot icon12/01/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon16/12/2022
Registration of charge 138430070003, created on 2022-12-08
dot icon14/06/2022
Resolutions
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-05-20
dot icon07/04/2022
Memorandum and Articles of Association
dot icon04/04/2022
Registered office address changed from 352 Kingston Road Ashford Middlesex TW15 3SF United Kingdom to 78 Pall Mall London SW1Y 5ES on 2022-04-04
dot icon08/03/2022
Resolutions
dot icon17/02/2022
Registration of charge 138430070002, created on 2022-02-15
dot icon15/02/2022
Satisfaction of charge 138430070001 in full
dot icon11/02/2022
Termination of appointment of Varun Chadha as a director on 2022-02-10
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon09/02/2022
Registration of charge 138430070001, created on 2022-02-01
dot icon31/01/2022
Appointment of Mr Robert John Andrew Ryan as a director on 2022-01-28
dot icon28/01/2022
Appointment of Mr Sharan Vimal Dhanjani as a director on 2022-01-28
dot icon12/01/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Follett, Rory James
Director
31/07/2023 - 28/05/2024
2
Varun Chadha
Director
12/01/2022 - 10/02/2022
159
Ms Lori Mcguire
Director
28/05/2024 - 19/12/2025
3
Mr Charles Rusbasan
Director
31/07/2023 - 19/12/2025
2
Helstrom, Benjamin
Director
31/01/2023 - 19/12/2025
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMORY TOWER (CANARY WHARF) LIMITED

AMORY TOWER (CANARY WHARF) LIMITED is an(a) Active company incorporated on 12/01/2022 with the registered office located at 2nd Floor, Kingsbourne House, 229-231 High Holborn, London WC1V 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMORY TOWER (CANARY WHARF) LIMITED?

toggle

AMORY TOWER (CANARY WHARF) LIMITED is currently Active. It was registered on 12/01/2022 .

Where is AMORY TOWER (CANARY WHARF) LIMITED located?

toggle

AMORY TOWER (CANARY WHARF) LIMITED is registered at 2nd Floor, Kingsbourne House, 229-231 High Holborn, London WC1V 7DA.

What does AMORY TOWER (CANARY WHARF) LIMITED do?

toggle

AMORY TOWER (CANARY WHARF) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AMORY TOWER (CANARY WHARF) LIMITED?

toggle

The latest filing was on 10/03/2026: Memorandum and Articles of Association.