CANARY WHARF FINANCE II PLC

Register to unlock more data on OkredoRegister

CANARY WHARF FINANCE II PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03929593

Incorporation date

16/02/2000

Size

Interim

Contacts

Registered address

Registered address

1 Canada Square, London, E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon08/04/2026
Director's details changed for Khalifa Khalid Al-Thani on 2026-03-02
dot icon07/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon17/11/2025
Interim accounts made up to 2025-06-30
dot icon09/05/2025
Full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon16/12/2024
Interim accounts made up to 2024-06-30
dot icon27/11/2024
Auditor's resignation
dot icon26/09/2024
Director's details changed for Mr Theodor Berklayd on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr Shoaib Z Khan on 2024-09-26
dot icon26/09/2024
Director's details changed for Ms Katy Jo Kingston on 2024-09-25
dot icon26/09/2024
Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-26
dot icon26/09/2024
Change of details for Canary Wharf Finance Holdings Limited as a person with significant control on 2024-09-26
dot icon19/09/2024
Interim accounts made up to 2024-06-30
dot icon04/07/2024
Termination of appointment of George Iacobescu as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Jeremy Justin Turner as a director on 2024-07-01
dot icon10/05/2024
Full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon28/09/2023
Interim accounts made up to 2023-06-30
dot icon09/05/2023
Full accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon28/09/2022
Interim accounts made up to 2022-06-30
dot icon10/05/2022
Full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon03/10/2021
Interim accounts made up to 2021-06-30
dot icon16/08/2021
Registration of charge 039295930024, created on 2021-07-28
dot icon09/06/2021
Termination of appointment of Zachary Bryan Vaughan as a director on 2021-06-07
dot icon09/06/2021
Appointment of Mr Theodor Berklayd as a director on 2021-06-07
dot icon21/05/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Termination of appointment of Russell James John Lyons as a director on 2021-04-28
dot icon29/04/2021
Appointment of Katy Kingston as a director on 2021-04-28
dot icon29/04/2021
Appointment of Rebecca Jane Worthington as a director on 2021-04-28
dot icon23/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon11/01/2021
Director's details changed for Mr Jeremy Justin Turner on 2020-10-15
dot icon07/01/2021
Secretary's details changed for Mr Jeremy Justin Turner on 2020-07-17
dot icon26/10/2020
Interim accounts made up to 2020-06-30
dot icon15/10/2020
Appointment of Mr Russell James John Lyons as a director on 2020-10-15
dot icon15/10/2020
Appointment of Mr Jeremy Justin Turner as a director on 2020-10-15
dot icon12/08/2020
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon07/08/2020
Termination of appointment of John Raymond Garwood as a director on 2020-07-17
dot icon07/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon07/08/2020
Appointment of Mr Jeremy Justin Turner as a secretary on 2020-07-17
dot icon26/06/2020
Full accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon11/02/2020
Director's details changed for Mr Shoaib Z Khan on 2020-02-05
dot icon07/01/2020
Termination of appointment of a director
dot icon06/01/2020
Termination of appointment of Russell James John Lyons as a director on 2019-12-30
dot icon06/01/2020
Termination of appointment of A Peter Anderson Ii as a director on 2019-12-31
dot icon28/10/2019
Appointment of Shoaib Z Khan as a director on 2019-10-01
dot icon23/09/2019
Interim accounts made up to 2019-06-30
dot icon17/05/2019
Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon13/09/2018
Registration of charge 039295930023, created on 2018-09-10
dot icon06/09/2018
Interim accounts made up to 2018-06-30
dot icon13/08/2018
Director's details changed for Mr Zachary Bryan Vaughan on 2018-08-13
dot icon10/08/2018
Termination of appointment of Aziz Ahmad M Aluthman Fakhroo as a director on 2018-08-09
dot icon09/08/2018
Appointment of Khalifa Khalid Al-Thani as a director on 2018-08-09
dot icon03/07/2018
Appointment of Mr Zachary Bryan Vaughan as a director on 2018-06-26
dot icon02/07/2018
Termination of appointment of Benjamin Scott Brown as a director on 2018-06-26
dot icon14/05/2018
Director's details changed for Mr Benjamin Scott Brown on 2018-01-18
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon08/01/2018
Registration of charge 039295930022, created on 2018-01-05
dot icon21/11/2017
Registration of charge 039295930021, created on 2017-11-16
dot icon07/09/2017
Interim accounts made up to 2017-06-30
dot icon29/06/2017
Registration of charge 039295930020, created on 2017-06-23
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon08/12/2016
Registration of charge 039295930019, created on 2016-11-30
dot icon08/09/2016
Interim accounts made up to 2016-06-30
dot icon05/07/2016
Appointment of Mr Benjamin Scott Brown as a director on 2016-06-30
dot icon04/07/2016
Termination of appointment of Jon Steven Haick as a director on 2016-06-30
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon25/01/2016
Satisfaction of charge 039295930016 in part
dot icon18/12/2015
Registration of charge 039295930018, created on 2015-12-15
dot icon08/12/2015
Registration of charge 039295930017, created on 2015-12-02
dot icon10/09/2015
Director's details changed for John Raymond Garwood on 2015-09-04
dot icon07/09/2015
Interim accounts made up to 2015-06-30
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Appointment of Mr Aziz Ahmad M Aluthman Fakhroo as a director on 2015-03-18
dot icon18/03/2015
Appointment of Mr Jon Steven Haick as a director on 2015-03-18
dot icon18/03/2015
Termination of appointment of Richard Byron Clark as a director on 2015-03-18
dot icon19/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon16/02/2015
Appointment of Mr Richard Clark as a director on 2015-02-13
dot icon13/02/2015
Termination of appointment of Peter Clarke Harned as a director on 2015-02-13
dot icon03/09/2014
Interim accounts made up to 2014-06-30
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Director's details changed for Mr Peter Clarke Harned on 2014-04-02
dot icon20/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon05/09/2013
Interim accounts made up to 2013-06-30
dot icon06/08/2013
Registration of charge 039295930016
dot icon22/04/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon30/01/2013
Director's details changed for Mr Peter Clarke Harned on 2012-08-10
dot icon04/09/2012
Interim accounts made up to 2012-06-30
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 15
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 13
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon25/10/2010
Particulars of a mortgage or charge / charge no: 11
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Appointment of Peter Clarke Harned as a director
dot icon07/05/2010
Termination of appointment of Brian Niles as a director
dot icon09/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon16/11/2009
Director's details changed for John Raymond Garwood on 2009-10-23
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 16/02/09; full list of members
dot icon21/11/2008
Memorandum and Articles of Association
dot icon21/11/2008
Resolutions
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 16/02/08; full list of members
dot icon10/10/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 16/02/07; full list of members
dot icon08/01/2007
Particulars of mortgage/charge
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 16/02/06; full list of members
dot icon08/02/2006
Particulars of mortgage/charge
dot icon12/08/2005
Director's particulars changed
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Particulars of mortgage/charge
dot icon24/05/2005
Listing of particulars
dot icon28/02/2005
Return made up to 16/02/05; full list of members
dot icon18/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon24/12/2004
Full accounts made up to 2004-06-30
dot icon18/08/2004
Director resigned
dot icon03/03/2004
Return made up to 16/02/04; full list of members
dot icon21/01/2004
Declaration of mortgage charge released/ceased
dot icon09/01/2004
Particulars of mortgage/charge
dot icon04/12/2003
Full accounts made up to 2003-06-30
dot icon18/09/2003
Director resigned
dot icon27/02/2003
Return made up to 16/02/03; full list of members
dot icon06/11/2002
Particulars of mortgage/charge
dot icon22/10/2002
Listing of particulars
dot icon16/10/2002
Full accounts made up to 2002-06-30
dot icon10/08/2002
Auditor's resignation
dot icon29/05/2002
Declaration of mortgage charge released/ceased
dot icon08/03/2002
Particulars of mortgage/charge
dot icon26/02/2002
Return made up to 16/02/02; full list of members
dot icon26/02/2002
Listing of particulars
dot icon02/11/2001
Full accounts made up to 2001-06-30
dot icon29/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Listing of particulars
dot icon07/03/2001
Return made up to 16/02/01; full list of members
dot icon19/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
New director appointed
dot icon16/06/2000
Resolutions
dot icon02/03/2000
New director appointed
dot icon28/02/2000
Certificate of authorisation to commence business and borrow
dot icon28/02/2000
Application to commence business
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New secretary appointed
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Director resigned
dot icon22/02/2000
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon16/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fakhroo, Aziz Ahmad M Aluthman
Director
18/03/2015 - 09/08/2018
4
Turner, Jeremy Justin
Director
15/10/2020 - 01/07/2024
370
Brown, Benjamin Scott
Director
30/06/2016 - 26/06/2018
4
Garwood, John Raymond
Secretary
16/02/2000 - 17/07/2020
261
Anderson Ii, A Peter
Director
16/02/2000 - 31/12/2019
414

Persons with Significant Control

1
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 CANARY WHARF FINANCE II PLC

CANARY WHARF FINANCE II PLC is an(a) Active company incorporated on 16/02/2000 with the registered office located at 1 Canada Square, London, E14 5AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANARY WHARF FINANCE II PLC?

toggle

CANARY WHARF FINANCE II PLC is currently Active. It was registered on 16/02/2000 .

Where is CANARY WHARF FINANCE II PLC located?

toggle

CANARY WHARF FINANCE II PLC is registered at 1 Canada Square, London, E14 5AB.

What does CANARY WHARF FINANCE II PLC do?

toggle

CANARY WHARF FINANCE II PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CANARY WHARF FINANCE II PLC?

toggle

The latest filing was on 08/04/2026: Director's details changed for Khalifa Khalid Al-Thani on 2026-03-02.