CANARY WHARF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02798284

Incorporation date

10/03/1993

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 10/03/1993)
dot icon18/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon25/01/2026
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 icon05/08/2025
Full accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon26/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Director's details changed for Mr Shoaib Z Khan on 2024-03-13
dot icon13/03/2024
Director's details changed for Ms Katy Jo Kingston on 2024-03-13
dot icon13/03/2024
Director's details changed for Ms Rebecca Jane Worthington on 2024-03-13
dot icon13/03/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-03-13
dot icon13/03/2024
Change of details for Canary Wharf Estate Limited as a person with significant control on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08
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 icon20/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon22/08/2021
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 icon21/06/2021
Termination of appointment of Russell James John Lyons as a director on 2021-05-21
dot icon12/05/2021
Appointment of Katy Jo Kingston as a director on 2021-05-06
dot icon12/05/2021
Appointment of Rebecca Jane Worthington 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 icon16/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon10/08/2020
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon30/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon07/01/2020
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 icon09/07/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon05/02/2018
Resolutions
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon24/07/2015
Registration of charge 027982840016, created on 2015-07-07
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-10 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 icon08/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon18/11/2008
Resolutions
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 10/03/08; full list of members
dot icon22/12/2007
New secretary appointed
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Particulars of mortgage/charge
dot icon21/03/2007
Return made up to 10/03/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
Resolutions
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Return made up to 10/03/06; full list of members
dot icon22/03/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon31/08/2005
Secretary resigned
dot icon11/08/2005
Director's particulars changed
dot icon04/08/2005
New secretary appointed
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Director's particulars changed
dot icon08/06/2005
Particulars of mortgage/charge
dot icon06/04/2005
Return made up to 10/03/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-06-30
dot icon18/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon07/06/2004
Director resigned
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon30/03/2004
Return made up to 10/03/04; full list of members
dot icon28/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Return made up to 10/03/03; full list of members
dot icon19/11/2002
Full accounts made up to 2002-06-30
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
New secretary appointed
dot icon17/08/2002
Director's particulars changed
dot icon10/08/2002
Auditor's resignation
dot icon24/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon19/03/2002
Return made up to 10/03/02; full list of members
dot icon15/11/2001
Full accounts made up to 2001-06-30
dot icon30/10/2001
Particulars of mortgage/charge
dot icon21/03/2001
Return made up to 10/03/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-06-30
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon06/04/2000
Return made up to 10/03/00; no change of members
dot icon01/11/1999
Full accounts made up to 1999-06-30
dot icon16/05/1999
Director's particulars changed
dot icon06/05/1999
Secretary resigned
dot icon12/03/1999
Return made up to 10/03/99; no change of members
dot icon16/02/1999
Secretary resigned
dot icon26/01/1999
New secretary appointed
dot icon29/12/1998
Full group accounts made up to 1998-06-30
dot icon16/11/1998
Secretary's particulars changed
dot icon05/03/1998
Return made up to 10/03/98; full list of members
dot icon11/02/1998
Declaration of assistance for shares acquisition
dot icon03/02/1998
Director resigned
dot icon30/01/1998
Declaration of assistance for shares acquisition
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Full group accounts made up to 1997-06-30
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon10/05/1997
Declaration of satisfaction of mortgage/charge
dot icon10/05/1997
Declaration of satisfaction of mortgage/charge
dot icon10/05/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Declaration of satisfaction of mortgage/charge
dot icon11/04/1997
Declaration of assistance for shares acquisition
dot icon06/04/1997
Declaration of assistance for shares acquisition
dot icon06/04/1997
Declaration of assistance for shares acquisition
dot icon06/04/1997
Resolutions
dot icon01/04/1997
Declaration of assistance for shares acquisition
dot icon17/03/1997
Return made up to 10/03/97; full list of members
dot icon24/12/1996
Director resigned
dot icon22/12/1996
Declaration of assistance for shares acquisition
dot icon22/12/1996
Declaration of assistance for shares acquisition
dot icon22/12/1996
Resolutions
dot icon16/12/1996
Full group accounts made up to 1996-06-30
dot icon02/12/1996
Secretary's particulars changed
dot icon27/11/1996
Declaration of assistance for shares acquisition
dot icon14/11/1996
Declaration of assistance for shares acquisition
dot icon14/11/1996
Declaration of assistance for shares acquisition
dot icon14/11/1996
Declaration of assistance for shares acquisition
dot icon14/11/1996
Declaration of assistance for shares acquisition
dot icon12/11/1996
New secretary appointed
dot icon20/09/1996
Declaration of assistance for shares acquisition
dot icon19/09/1996
Particulars of mortgage/charge
dot icon19/09/1996
Declaration of assistance for shares acquisition
dot icon30/08/1996
New director appointed
dot icon02/07/1996
Declaration of assistance for shares acquisition
dot icon02/07/1996
Resolutions
dot icon24/04/1996
Full group accounts made up to 1995-06-30
dot icon23/04/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
Return made up to 10/03/96; change of members
dot icon23/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon29/01/1996
Ad 22/12/95--------- £ si 405000000@1=405000000 £ ic 105001/405105001
dot icon29/01/1996
Nc inc already adjusted 22/12/95
dot icon28/01/1996
Declaration of assistance for shares acquisition
dot icon22/01/1996
New director appointed
dot icon16/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Director resigned
dot icon15/01/1996
Director resigned
dot icon15/01/1996
Director resigned
dot icon10/01/1996
Declaration of assistance for shares acquisition
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon09/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon12/06/1995
Accounting reference date shortened from 31/10 to 30/06
dot icon03/05/1995
Full group accounts made up to 1994-10-31
dot icon06/03/1995
Return made up to 10/03/95; no change of members
dot icon20/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/06/1994
Director resigned
dot icon13/04/1994
Full group accounts made up to 1993-10-31
dot icon13/03/1994
Return made up to 10/03/94; full list of members
dot icon06/01/1994
New director appointed
dot icon19/12/1993
Accounting reference date notified as 31/10
dot icon26/11/1993
New director appointed
dot icon26/11/1993
New director appointed
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Ad 29/10/93--------- £ si 105000@1=105000 £ ic 114901/219901
dot icon24/11/1993
£ nc 115000/229900 26/10/93
dot icon19/11/1993
Nc inc already adjusted 26/10/93
dot icon19/11/1993
Ad 26/10/93--------- £ si 114900@1=114900 £ ic 1/114901
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Resolutions
dot icon18/11/1993
Particulars of property mortgage/charge
dot icon18/11/1993
Particulars of property mortgage/charge
dot icon18/11/1993
Particulars of property mortgage/charge
dot icon18/11/1993
Particulars of property mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon15/10/1993
Particulars of mortgage/charge
dot icon08/10/1993
Memorandum and Articles of Association
dot icon08/10/1993
Resolutions
dot icon08/10/1993
New director appointed
dot icon08/10/1993
New secretary appointed
dot icon08/10/1993
Director resigned
dot icon08/10/1993
Secretary resigned;director resigned
dot icon08/10/1993
Registered office changed on 08/10/93 from: 9 cheapside london EC2V 6AD
dot icon21/09/1993
Certificate of change of name
dot icon10/03/1993
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
10/03/2026
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
30/09/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingston, Katy Jo
Director
06/05/2021 - 31/12/2025
428
Sir George Iacobescu
Director
06/02/1996 - 01/07/2021
538
Alnery Incorporations No 2 Limited
Nominee Director
09/03/1993 - 28/09/1993
671
Rothman, Gerald
Director
05/02/1996 - 07/04/2002
213
Precious, Martin David
Secretary
28/09/1993 - 08/02/1999
67

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 HOLDINGS LIMITED

CANARY WHARF HOLDINGS LIMITED is an(a) Active company incorporated on 10/03/1993 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 HOLDINGS LIMITED?

toggle

CANARY WHARF HOLDINGS LIMITED is currently Active. It was registered on 10/03/1993 .

Where is CANARY WHARF HOLDINGS LIMITED located?

toggle

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

What does CANARY WHARF HOLDINGS LIMITED do?

toggle

CANARY WHARF HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CANARY WHARF HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-10 with no updates.