CANARY WHARF FINANCE LEASING (BP1) LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF FINANCE LEASING (BP1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02251540

Incorporation date

05/05/1988

Size

Full

Contacts

Registered address

Registered address

One Canada Square, Canary Wharf, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1988)
dot icon12/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon08/01/2026
Appointment of Mr Jeremy Justin Turner as a director on 2025-12-31
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon26/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Registration of charge 022515400005, created on 2024-09-09
dot icon29/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon12/04/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-04-12
dot icon12/04/2024
Director's details changed for Mr Shoaib Z Khan on 2024-04-12
dot icon12/04/2024
Director's details changed for Ms Katy Jo Kingston on 2024-04-12
dot icon12/04/2024
Director's details changed for Ms Rebecca Jane Worthington on 2024-04-12
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon12/09/2023
Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Second filing for the appointment of Mr Ian Benham as a director
dot icon19/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-19
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Termination of appointment of George Iacobescu as a director on 2021-07-01
dot icon18/06/2021
Termination of appointment of Russell James John Lyons as a director on 2021-05-21
dot icon12/05/2021
Appointment of Rebecca Jane Worthington as a director on 2021-05-06
dot icon12/05/2021
Appointment of Katy Jo Kingston as a director on 2021-05-06
dot icon12/05/2021
Appointment of Andrew Stewart James Daffern as a director on 2021-05-06
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon27/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon10/08/2020
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon04/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon29/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon23/01/2020
Termination of appointment of A. Peter Anderson Ii as a director on 2019-12-31
dot icon02/01/2020
Appointment of Shoaib Z Khan as a director on 2019-12-31
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Termination of appointment of Paul Stallard as a director on 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon14/03/2018
Cessation of Canary Wharf Holdings Limited as a person with significant control on 2018-02-28
dot icon14/03/2018
Notification of Canary Wharf Investments Limited as a person with significant control on 2018-02-28
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon14/02/2017
Appointment of A. Peter Anderson Ii as a director on 2017-02-13
dot icon13/02/2017
Appointment of Sir George Iacobescu as a director on 2017-02-13
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon12/07/2011
Appointment of Paul Stallard as a director
dot icon11/07/2011
Termination of appointment of Martin Precious as a director
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon07/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 16/04/09; full list of members
dot icon18/11/2008
Resolutions
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 16/04/08; full list of members
dot icon11/02/2008
Certificate of change of name
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Accounting reference date shortened from 01/02/07 to 31/12/06
dot icon13/07/2007
Auditor's resignation
dot icon26/04/2007
Return made up to 16/04/07; full list of members
dot icon30/10/2006
-
dot icon26/07/2006
Return made up to 16/04/06; full list of members
dot icon26/07/2006
Location of debenture register
dot icon26/07/2006
Location of register of members
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
Director's particulars changed
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon09/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Accounting reference date extended from 30/09/05 to 01/02/06
dot icon08/02/2006
Registered office changed on 08/02/06 from: 1 churchill place london E14 5HP
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
New director appointed
dot icon01/02/2006
Certificate of change of name
dot icon23/01/2006
Certificate of reduction of issued capital
dot icon23/01/2006
Resolutions
dot icon19/01/2006
Reduction of iss capital and minute (oc)
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon22/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon09/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard st london EC3P 3AH
dot icon28/04/2005
Return made up to 16/04/05; full list of members
dot icon11/03/2005
Resolutions
dot icon11/03/2005
£ ic 603750003/603750002 25/01/05 £ sr [email protected]=1
dot icon29/10/2004
Full accounts made up to 2003-09-30
dot icon02/06/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon08/05/2004
Return made up to 16/04/04; full list of members
dot icon23/04/2004
Ad 30/03/04--------- £ si [email protected]=1 £ ic 603750002/603750003
dot icon23/04/2004
Nc inc already adjusted 29/03/04
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon26/03/2004
Miscellaneous
dot icon18/03/2004
Full accounts made up to 2002-09-30
dot icon23/10/2003
Director's particulars changed
dot icon13/10/2003
Ad 26/09/03--------- £ si 440000000@1=440000000 £ ic 163750002/603750002
dot icon30/09/2003
Resolutions
dot icon30/09/2003
Resolutions
dot icon30/09/2003
Resolutions
dot icon30/09/2003
£ nc 170000000/800000000 18/09/03
dot icon09/09/2003
New director appointed
dot icon08/09/2003
Director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon22/08/2003
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon07/05/2003
Return made up to 16/04/03; full list of members
dot icon13/04/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Auditor's resignation
dot icon28/01/2003
Director's particulars changed
dot icon15/08/2002
Director resigned
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 16/04/02; full list of members
dot icon14/03/2002
Director's particulars changed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Director resigned
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 16/04/01; full list of members
dot icon20/02/2001
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Particulars of mortgage/charge
dot icon09/05/2000
Return made up to 16/04/00; full list of members
dot icon05/11/1999
Ad 01/11/99--------- £ si 163750000@1=163750000 £ ic 2/163750002
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
£ nc 100/170000000 29/10/99
dot icon03/11/1999
Director's particulars changed
dot icon02/11/1999
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
Return made up to 16/04/99; full list of members
dot icon20/04/1999
Location of debenture register address changed
dot icon12/03/1999
Director's particulars changed
dot icon03/02/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Return made up to 16/04/98; full list of members
dot icon27/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon11/03/1998
Memorandum and Articles of Association
dot icon10/03/1998
Certificate of change of name
dot icon12/12/1997
Certificate of change of name
dot icon08/07/1997
Accounts made up to 1996-12-31
dot icon30/04/1997
Return made up to 16/04/97; full list of members
dot icon23/09/1996
Accounts made up to 1995-12-31
dot icon13/08/1996
New secretary appointed
dot icon13/08/1996
Secretary resigned
dot icon13/05/1996
Return made up to 16/04/96; full list of members
dot icon04/09/1995
Secretary resigned;new secretary appointed
dot icon18/08/1995
Accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 16/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 16/04/94; full list of members
dot icon21/03/1994
Accounts made up to 1993-12-31
dot icon27/04/1993
Return made up to 16/04/93; full list of members
dot icon23/03/1993
Accounts made up to 1992-12-31
dot icon27/10/1992
Certificate of change of name
dot icon28/04/1992
Return made up to 16/04/92; full list of members
dot icon15/02/1992
Accounts made up to 1991-12-31
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon25/04/1991
Return made up to 16/04/91; full list of members
dot icon03/04/1991
Accounts made up to 1990-12-31
dot icon04/01/1991
Resolutions
dot icon04/01/1991
Resolutions
dot icon02/05/1990
Full accounts made up to 1989-12-31
dot icon02/05/1990
Return made up to 16/04/90; full list of members
dot icon03/03/1989
Accounts made up to 1988-12-31
dot icon03/03/1989
Return made up to 24/02/89; full list of members
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon17/05/1988
Accounting reference date notified as 31/12
dot icon16/05/1988
Resolutions
dot icon05/05/1988
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
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Andrew Stewart James
Director
06/05/2021 - 08/09/2023
605
Worthington, Rebecca Jane
Director
06/05/2021 - Present
688
Khan, Shoaib Z
Director
31/12/2019 - Present
53
Kingston, Katy Jo
Director
06/05/2021 - 31/12/2025
428
BARCOSEC LIMITED
Corporate Secretary
26/07/1996 - 01/02/2006
427

Persons with Significant Control

2
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 LEASING (BP1) LIMITED

CANARY WHARF FINANCE LEASING (BP1) LIMITED is an(a) Active company incorporated on 05/05/1988 with the registered office located at One Canada Square, Canary Wharf, London E14 5AB. There are currently 6 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 LEASING (BP1) LIMITED?

toggle

CANARY WHARF FINANCE LEASING (BP1) LIMITED is currently Active. It was registered on 05/05/1988 .

Where is CANARY WHARF FINANCE LEASING (BP1) LIMITED located?

toggle

CANARY WHARF FINANCE LEASING (BP1) LIMITED is registered at One Canada Square, Canary Wharf, London E14 5AB.

What does CANARY WHARF FINANCE LEASING (BP1) LIMITED do?

toggle

CANARY WHARF FINANCE LEASING (BP1) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CANARY WHARF FINANCE LEASING (BP1) LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Katy Jo Kingston as a director on 2025-12-31.