CANARY WHARF GROUP PLC

Register to unlock more data on OkredoRegister

CANARY WHARF GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04191122

Incorporation date

30/03/2001

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 30/03/2001)
dot icon02/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/02/2026
Satisfaction of charge 041911220004 in full
dot icon19/02/2026
Satisfaction of charge 041911220005 in full
dot icon28/01/2026
Appointment of Mr Jeremy Justin Turner as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon10/12/2025
Appointment of Mr Ian John Benham as a director on 2025-12-08
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Registration of charge 041911220012, created on 2025-06-20
dot icon01/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon29/10/2024
Satisfaction of charge 041911220006 in full
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Termination of appointment of George Iacobescu as a director on 2024-07-01
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon04/04/2024
Change of details for Cwg Newco Limited as a person with significant control on 2016-04-06
dot icon03/04/2024
Director's details changed for Sir George Iacobescu on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Shoaib Z Khan on 2024-04-03
dot icon03/04/2024
Director's details changed for Ms Katy Jo Kingston on 2024-04-03
dot icon03/04/2024
Director's details changed for Ms Rebecca Jane Worthington on 2024-04-03
dot icon24/01/2024
Satisfaction of charge 041911220007 in full
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon24/03/2023
Registration of charge 041911220011, created on 2023-03-22
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Registration of charge 041911220010, created on 2022-06-29
dot icon25/04/2022
Registration of charge 041911220009, created on 2022-04-08
dot icon11/04/2022
Registration of charge 041911220008, created on 2022-04-08
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Resolutions
dot icon24/05/2021
Termination of appointment of Russell James John Lyons as a director on 2021-05-21
dot icon24/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Director's details changed for Katy Jo Kingston on 2021-04-27
dot icon28/04/2021
Termination of appointment of Richard David Stedman Archer as a director on 2021-04-27
dot icon28/04/2021
Termination of appointment of Eugenio Caruso as a director on 2021-04-27
dot icon28/04/2021
Termination of appointment of Howard Dawber as a director on 2021-04-27
dot icon28/04/2021
Termination of appointment of Ian Anthony Ferguson as a director on 2021-04-27
dot icon28/04/2021
Termination of appointment of Camille Waxer as a director on 2021-04-27
dot icon28/04/2021
Termination of appointment of Christopher John Henderson as a director on 2021-04-27
dot icon28/04/2021
Appointment of Rebecca Jane Worthington as a director on 2021-04-27
dot icon28/04/2021
Appointment of Katy Kingston as a director on 2021-04-27
dot icon12/04/2021
Memorandum and Articles of Association
dot icon12/04/2021
Resolutions
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon16/02/2021
Termination of appointment of Clifford Thomas Bryant as a director on 2020-12-31
dot icon07/01/2021
Secretary's details changed for Mr Jeremy Justin Turner on 2020-07-17
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Termination of appointment of John Raymond Garwood as a director on 2020-07-17
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 secretary on 2020-07-17
dot icon07/08/2020
Appointment of Mr Jeremy Justin Turner as a secretary on 2020-07-17
dot icon21/05/2020
Termination of appointment of Philip Howard Gullett as a director on 2020-03-31
dot icon09/04/2020
Termination of appointment of Anthony James Sidney Jordan as a director on 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon11/02/2020
Director's details changed for Mr Shoaib Z Khan on 2020-02-05
dot icon22/01/2020
Termination of appointment of A Peter Anderson Ii as a director on 2019-12-31
dot icon20/11/2019
Change of details for Cwg Newco Limited as a person with significant control on 2016-04-06
dot icon07/10/2019
Appointment of Shoaib Z Khan as a director on 2019-10-01
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Satisfaction of charge 1 in full
dot icon04/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Registration of charge 041911220007, created on 2018-06-25
dot icon19/04/2018
Termination of appointment of Cormac Maccrann as a director on 2018-04-06
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon07/08/2017
Registration of charge 041911220006, created on 2017-07-26
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Registration of charge 041911220005, created on 2017-06-19
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon10/03/2017
Appointment of Mr Philip Howard Gullett as a director on 2017-03-10
dot icon06/03/2017
Appointment of Eugenio Caruso as a director on 2017-02-21
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon16/11/2015
Register(s) moved to registered office address One Canada Square Canary Wharf London E14 5AB
dot icon20/10/2015
Memorandum and Articles of Association
dot icon20/10/2015
Resolutions
dot icon22/09/2015
Director's details changed for Sir George Iacobescu on 2015-07-13
dot icon22/09/2015
Termination of appointment of Aziz Ahmad M Aluthman Fakhroo as a director on 2015-09-09
dot icon17/09/2015
Appointment of Mr Clifford Thomas Bryant as a director on 2015-09-09
dot icon17/09/2015
Appointment of Christopher John Henderson as a director on 2015-09-09
dot icon15/09/2015
Appointment of Cormac Maccrann as a director on 2015-09-09
dot icon15/09/2015
Appointment of Mr Ian Anthony Ferguson as a director on 2015-09-09
dot icon14/09/2015
Appointment of Mr Richard David Stedman Archer as a director on 2015-09-09
dot icon14/09/2015
Termination of appointment of Richard David Stedman Archer as a director on 2015-09-09
dot icon14/09/2015
Termination of appointment of Jeffrey Miles Blidner as a director on 2015-09-09
dot icon14/09/2015
Termination of appointment of Ali Bouzarif as a director on 2015-09-09
dot icon14/09/2015
Appointment of Mr Russell James John Lyons as a director on 2015-09-09
dot icon14/09/2015
Appointment of Ms Camille Waxer as a director on 2015-09-09
dot icon14/09/2015
Termination of appointment of Russell James John Lyons as a director on 2015-09-09
dot icon11/09/2015
Appointment of John Raymond Garwood as a director on 2015-09-09
dot icon11/09/2015
Appointment of Mr Howard Dawber as a director on 2015-09-09
dot icon11/09/2015
Termination of appointment of Brian William Kingston as a director on 2015-09-09
dot icon11/09/2015
Termination of appointment of Richard Byron Clark as a director on 2015-09-09
dot icon11/09/2015
Appointment of Mr Anthony James Sidney Jordan as a director on 2015-09-09
dot icon11/09/2015
Termination of appointment of Navid Chamdia as a director on 2015-09-09
dot icon11/09/2015
Termination of appointment of Jon Steven Haick as a director on 2015-09-09
dot icon11/09/2015
Termination of appointment of Khaled Mohamed Ebrahim Al-Sayed as a director on 2015-09-09
dot icon10/09/2015
Director's details changed for A Peter Anderson Ii on 2015-09-09
dot icon10/09/2015
Director's details changed for Mr Richard David Stedman Archer on 2015-09-09
dot icon09/09/2015
Director's details changed for Sir George Iacobescu on 2015-09-09
dot icon09/09/2015
Director's details changed for Mr Russell James John Lyons on 2015-09-09
dot icon29/07/2015
Registration of charge 041911220004, created on 2015-07-22
dot icon24/07/2015
Registration of charge 041911220003, created on 2015-07-07
dot icon07/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon19/03/2015
Appointment of Mr Aziz Ahmad M Aluthman Fakhroo as a director on 2015-03-18
dot icon19/03/2015
Appointment of Mr Ali Bouzarif as a director on 2015-03-18
dot icon18/03/2015
Appointment of Mr Brian William Kingston as a director on 2015-03-18
dot icon18/03/2015
Appointment of Khaled Mohamed Ebrahim Al-Sayed 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
Appointment of Mr Navid Chamdia as a director on 2015-03-18
dot icon18/03/2015
Termination of appointment of Khaled Sultan Al-Rabban as a director on 2015-03-18
dot icon18/03/2015
Appointment of Mr Jeffrey Miles Blidner as a director on 2015-03-18
dot icon17/02/2015
Appointment of Mr Richard Clark as a director on 2015-02-13
dot icon13/02/2015
Termination of appointment of Zhiwei Cai as a director on 2015-02-13
dot icon13/02/2015
Termination of appointment of Brian Perry Niles as a director on 2015-02-13
dot icon13/02/2015
Termination of appointment of Alexander Heini Philip Midgen as a director on 2015-02-13
dot icon13/02/2015
Termination of appointment of Shmuel David Levinson as a director on 2015-02-13
dot icon13/02/2015
Termination of appointment of Olivier Yves Marie De Poulpiquet De Brescanvel as a director on 2015-02-13
dot icon18/11/2014
Interim accounts made up to 2014-06-30
dot icon28/08/2014
Appointment of Khaled Sultan Al-Rabban as a director on 2014-07-24
dot icon22/08/2014
Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2014-07-24
dot icon12/05/2014
Annual return made up to 2014-03-30 with bulk list of shareholders
dot icon09/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/10/2013
Interim accounts made up to 2013-06-30
dot icon17/09/2013
Appointment of Olivier Yves Marie De Poulpiquet De Brescanvel as a director
dot icon17/09/2013
Termination of appointment of Robert Falls as a director
dot icon08/05/2013
Annual return made up to 2013-03-30 with bulk list of shareholders
dot icon30/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/10/2012
Interim accounts made up to 2012-06-30
dot icon31/05/2012
Resolutions
dot icon01/05/2012
Annual return made up to 2012-03-30 with bulk list of shareholders
dot icon30/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/04/2012
Appointment of Zhiwei Cai as a director
dot icon10/04/2012
Termination of appointment of Ka Lau as a director
dot icon03/11/2011
Interim accounts made up to 2011-06-30
dot icon30/08/2011
Appointment of Ka Lam Collin Lau as a director
dot icon29/07/2011
Termination of appointment of Martin Jacomb as a director
dot icon25/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-30 with bulk list of shareholders
dot icon15/07/2010
Appointment of Richard David Stedman Archer as a director
dot icon15/07/2010
Appointment of Russell James John Lyons as a director
dot icon08/06/2010
Appointment of Brian Perry Niles as a director
dot icon07/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/06/2010
Termination of appointment of Brian Carr as a director
dot icon28/04/2010
Annual return made up to 2010-03-30 with bulk list of shareholders
dot icon18/01/2010
Appointment of Ahmad Mohamed Al-Sayed as a director
dot icon16/11/2009
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon13/07/2009
Director appointed brian robert carr
dot icon13/07/2009
Appointment terminated director john carrafiell
dot icon22/06/2009
Return made up to 30/03/09; bulk list available separately; amend
dot icon17/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/06/2009
Resolutions
dot icon17/06/2009
Appointment terminated director toby phelps
dot icon08/04/2009
Return made up to 30/03/09; bulk list available separately
dot icon23/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/06/2008
Resolutions
dot icon07/04/2008
Return made up to 30/03/08; bulk list available separately
dot icon22/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 30/03/07; bulk list available separately
dot icon10/04/2007
New director appointed
dot icon16/10/2006
Director resigned
dot icon20/06/2006
Director's particulars changed
dot icon12/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/06/2006
Resolutions
dot icon09/05/2006
Return made up to 30/03/06; bulk list available separately
dot icon07/03/2006
Ad 30/11/05--------- £ si [email protected]=117343 £ ic 6272814/6390157
dot icon12/08/2005
Director's particulars changed
dot icon03/08/2005
Resolutions
dot icon09/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/04/2005
Ad 11/03/05--------- £ si [email protected]
dot icon21/04/2005
Return made up to 30/03/05; bulk list available separately
dot icon06/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon04/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon24/12/2004
Resolutions
dot icon02/12/2004
Director resigned
dot icon06/10/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Director's particulars changed
dot icon25/06/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon07/06/2004
Director resigned
dot icon11/05/2004
Return made up to 30/03/04; bulk list available separately
dot icon29/04/2004
Location of register of members
dot icon22/04/2004
Particulars of mortgage/charge
dot icon10/03/2004
Resolutions
dot icon05/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon10/04/2003
Return made up to 30/03/03; bulk list available separately
dot icon14/01/2003
Ad 30/12/02--------- £ si [email protected]=15615 £ ic 2991841648/2991857263
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon30/10/2002
Group of companies' accounts made up to 2002-06-30
dot icon28/10/2002
£ ic 2991842648/2991841648 07/10/02 £ sr [email protected]=1000
dot icon28/10/2002
£ ic 2991843648/2991842648 08/10/02 £ sr [email protected]=1000
dot icon28/10/2002
£ ic 2991844648/2991843648 04/10/02 £ sr [email protected]=1000
dot icon28/10/2002
£ ic 2991845648/2991844648 03/10/02 £ sr [email protected]=1000
dot icon28/10/2002
£ ic 2991848648/2991845648 30/09/02 £ sr [email protected]=3000
dot icon11/10/2002
£ ic 2991849648/2991848648 27/09/02 £ sr [email protected]=1000
dot icon11/10/2002
£ ic 2991851648/2991849648 26/09/02 £ sr [email protected]=2000
dot icon11/10/2002
£ ic 2991858648/2991851648 25/09/02 £ sr [email protected]=7000
dot icon11/10/2002
£ ic 2991864948/2991858648 24/09/02 £ sr [email protected]=6300
dot icon11/10/2002
£ ic 2991867448/2991864948 23/09/02 £ sr [email protected]=2500
dot icon09/10/2002
£ ic 2991869098/2991867448 20/09/02 £ sr [email protected]=1650
dot icon09/10/2002
£ ic 2991872448/2991869098 19/09/02 £ sr [email protected]=3350
dot icon09/10/2002
£ ic 2991874698/2991872448 18/09/02 £ sr [email protected]=2250
dot icon10/08/2002
Auditor's resignation
dot icon06/08/2002
Ad 28/06/02--------- £ si [email protected]=60 £ ic 2991874638/2991874698
dot icon06/08/2002
Ad 11/07/02--------- £ si [email protected]=90 £ ic 2991874548/2991874638
dot icon06/08/2002
Ad 10/07/02--------- £ si [email protected]=3000 £ ic 2991871548/2991874548
dot icon31/07/2002
£ ic 2991923818/2991871548 10/07/02 £ sr [email protected]=52270
dot icon31/07/2002
£ ic 2992073918/2991923818 09/07/02 £ sr [email protected]=150100
dot icon31/07/2002
£ ic 2992074918/2992073918 08/07/02 £ sr [email protected]=1000
dot icon23/07/2002
£ ic 2992082418/2992074918 04/07/02 £ sr [email protected]=7500
dot icon23/07/2002
£ ic 2992087418/2992082418 03/07/02 £ sr [email protected]=5000
dot icon23/07/2002
£ ic 2992089618/2992087418 02/07/02 £ sr [email protected]=2200
dot icon23/07/2002
£ ic 2992090618/2992089618 01/07/02 £ sr [email protected]=1000
dot icon17/07/2002
£ ic 2992091118/2992090618 28/06/02 £ sr [email protected]=500
dot icon17/07/2002
£ ic 2992094668/2992091118 27/06/02 £ sr [email protected]=3550
dot icon17/07/2002
£ ic 2992096668/2992094668 26/06/02 £ sr [email protected]=2000
dot icon14/07/2002
£ ic 2992106668/2992096668 24/06/02 £ sr [email protected]=10000
dot icon14/07/2002
£ ic 2992109668/2992106668 25/06/02 £ sr [email protected]=3000
dot icon10/07/2002
£ ic 2992125668/2992109668 21/06/02 £ sr [email protected]=16000
dot icon10/07/2002
£ ic 2992133168/2992125668 20/06/02 £ sr [email protected]=7500
dot icon06/07/2002
£ ic 2992136068/2992133168 19/06/02 £ sr [email protected]=2900
dot icon06/07/2002
£ ic 2992138068/2992136068 17/06/02 £ sr [email protected]=2000
dot icon06/07/2002
£ ic 2992142818/2992138068 18/06/02 £ sr [email protected]=4750
dot icon06/07/2002
£ ic 2992146818/2992142818 14/06/02 £ sr [email protected]=4000
dot icon26/06/2002
Ad 18/06/02--------- £ si [email protected]=150 £ ic 2992146668/2992146818
dot icon26/06/2002
Ad 06/06/02--------- £ si [email protected]=60 £ ic 2992146608/2992146668
dot icon13/06/2002
Ad 27/05/02--------- £ si 9049@101=913949 £ ic 2991232659/2992146608
dot icon13/06/2002
Ad 28/05/02--------- £ si [email protected]=120 £ ic 2991232539/2991232659
dot icon13/06/2002
Ad 20/05/02--------- £ si [email protected]=120 £ ic 2991232419/2991232539
dot icon01/06/2002
Ad 01/05/02--------- £ si [email protected]=60 £ ic 2991232359/2991232419
dot icon01/06/2002
Ad 08/05/02--------- £ si [email protected]=90 £ ic 2991232269/2991232359
dot icon01/06/2002
Ad 09/05/02--------- £ si [email protected]=150 £ ic 2991232119/2991232269
dot icon01/06/2002
Ad 10/05/02--------- £ si [email protected]=1000 £ ic 2991231119/2991232119
dot icon07/05/2002
Ad 29/04/02--------- £ si [email protected]=150 £ ic 2991230969/2991231119
dot icon02/05/2002
New director appointed
dot icon30/04/2002
Ad 18/02/02-18/04/02 £ si [email protected]
dot icon26/04/2002
Return made up to 30/03/02; bulk list available separately
dot icon24/04/2002
Ad 11/04/02-15/04/02 £ si [email protected]=512 £ ic 2991230285/2991230797
dot icon23/04/2002
Director's particulars changed
dot icon23/04/2002
Director's particulars changed
dot icon23/04/2002
Ad 09/04/02--------- £ si [email protected]=723 £ ic 2991229562/2991230285
dot icon28/03/2002
£ ic 2991598233/2991229562 12/03/02 £ sr [email protected]=368671
dot icon19/03/2002
Ad 07/03/02--------- £ si [email protected]=7045 £ ic 2991591188/2991598233
dot icon21/01/2002
£ ic 2991596188/2991591188 17/12/01 £ sr [email protected]=5000
dot icon21/01/2002
£ ic 2991608688/2991596188 17/12/01 £ sr [email protected]=12500
dot icon21/01/2002
£ ic 2991619031/2991608688 12/12/01 £ sr [email protected]=10343
dot icon07/01/2002
Ad 04/12/01--------- £ si [email protected]= 985144447 £ ic 6474584/2991619031
dot icon07/01/2002
Ad 21/12/01--------- £ si [email protected]=100 £ ic 6474484/6474584
dot icon07/01/2002
Ad 20/12/01--------- £ si [email protected]=3200 £ ic 6471284/6474484
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon21/12/2001
£ nc 10995000/4010995000 16/11/01
dot icon21/12/2001
£ nc 10000000/10995000 16/10/01
dot icon21/12/2001
S-div 04/12/01
dot icon21/12/2001
£ ic 6521282/6471284 04/12/01 £ sr 49998@1=49998
dot icon21/12/2001
Ad 12/12/01--------- £ si [email protected]=3500 £ ic 6517782/6521282
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon07/12/2001
Memorandum and Articles of Association
dot icon05/12/2001
Certificate of reduction of issued capital
dot icon05/12/2001
Reduction of iss capital and minute (oc)
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon04/12/2001
Certificate of change of name
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon23/10/2001
Ad 26/09/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/10/2001
S-div 26/09/01
dot icon16/10/2001
Certificate of authorisation to commence business and borrow
dot icon16/10/2001
Application to commence business
dot icon15/10/2001
Certificate of change of name
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Director resigned
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon24/09/2001
Registered office changed on 24/09/01 from: 200 aldergate street, london, EC1A 4JJ
dot icon24/09/2001
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon24/09/2001
Secretary resigned
dot icon30/03/2001
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
30/03/2026
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
30/06/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worthington, Rebecca Jane
Director
27/04/2021 - Present
688
Dawber, Howard
Director
09/09/2015 - 27/04/2021
20
Kingston, Katy Jo
Director
27/04/2021 - 31/12/2025
428
Waxer, Camille
Director
08/09/2015 - 26/04/2021
21
Mac Crann, Cormac
Director
09/09/2015 - 06/04/2018
10

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 GROUP PLC

CANARY WHARF GROUP PLC is an(a) Active company incorporated on 30/03/2001 with the registered office located at One Canada Square, Canary Wharf, 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 GROUP PLC?

toggle

CANARY WHARF GROUP PLC is currently Active. It was registered on 30/03/2001 .

Where is CANARY WHARF GROUP PLC located?

toggle

CANARY WHARF GROUP PLC is registered at One Canada Square, Canary Wharf, London E14 5AB.

What does CANARY WHARF GROUP PLC do?

toggle

CANARY WHARF GROUP PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CANARY WHARF GROUP PLC?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-30 with no updates.