CANARY WHARF INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02127410

Incorporation date

01/05/1987

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 01/05/1987)
dot icon10/03/2026
Satisfaction of charge 76 in full
dot icon10/03/2026
Satisfaction of charge 74 in full
dot icon10/03/2026
Satisfaction of charge 75 in full
dot icon09/02/2026
Satisfaction of charge 021274100094 in full
dot icon09/02/2026
Satisfaction of charge 021274100092 in full
dot icon09/02/2026
Satisfaction of charge 84 in full
dot icon09/02/2026
Satisfaction of charge 83 in full
dot icon09/02/2026
Satisfaction of charge 86 in full
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 icon10/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Resolutions
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon16/04/2025
Registration of charge 021274100104, created on 2025-04-16
dot icon04/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Resolutions
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon29/10/2024
Satisfaction of charge 021274100097 in full
dot icon29/10/2024
Satisfaction of charge 021274100098 in full
dot icon16/10/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-10-15
dot icon17/09/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-09-17
dot icon17/09/2024
Director's details changed for Mr Ian John Benham on 2024-09-17
dot icon17/09/2024
Director's details changed for Mr Shoaib Z Khan on 2024-09-17
dot icon17/09/2024
Director's details changed for Ms Katy Jo Kingston on 2024-09-17
dot icon17/09/2024
Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-17
dot icon17/09/2024
Change of details for Canary Wharf Holdings Limited as a person with significant control on 2024-09-17
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Registration of charge 021274100103, created on 2024-06-27
dot icon14/05/2024
Registration of charge 021274100102, created on 2024-05-02
dot icon07/05/2024
Registration of charge 021274100101, created on 2024-05-02
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
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 icon22/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-16
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Resolutions
dot icon30/05/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon08/12/2021
Confirmation statement made on 2021-12-07 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 icon28/06/2021
Satisfaction of charge 021274100099 in full
dot icon28/06/2021
Satisfaction of charge 021274100096 in full
dot icon28/06/2021
Satisfaction of charge 021274100100 in full
dot icon28/06/2021
Satisfaction of charge 021274100095 in full
dot icon20/06/2021
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 Andrew Stewart James Daffern as a director on 2021-05-06
dot icon12/05/2021
Appointment of Rebecca Jane Worthington as a director on 2021-05-06
dot icon10/12/2020
Confirmation statement made on 2020-12-07 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 icon24/03/2020
Registration of charge 021274100100, created on 2020-03-20
dot icon20/03/2020
Registration of charge 021274100099, created on 2020-03-20
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 icon10/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon20/08/2018
Resolutions
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon13/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon07/08/2017
Registration of charge 021274100097, created on 2017-07-26
dot icon07/08/2017
Registration of charge 021274100098, created on 2017-07-26
dot icon19/07/2017
Satisfaction of charge 88 in full
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Satisfaction of charge 90 in full
dot icon19/01/2017
Satisfaction of charge 87 in full
dot icon19/01/2017
Satisfaction of charge 021274100093 in full
dot icon12/12/2016
Registration of charge 021274100096, created on 2016-11-24
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Registration of charge 021274100095, created on 2016-04-25
dot icon30/04/2016
Satisfaction of charge 021274100091 in full
dot icon08/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon20/10/2015
Director's details changed for Sir George Iacobescu on 2015-10-19
dot icon19/10/2015
Director's details changed for Mr Russell James John Lyons on 2015-10-11
dot icon29/07/2015
Registration of charge 021274100094, created on 2015-07-22
dot icon23/07/2015
Satisfaction of charge 89 in full
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon02/10/2014
Registration of charge 021274100093, created on 2014-10-01
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
All of the property or undertaking has been released from charge 33
dot icon06/02/2014
All of the property or undertaking has been released from charge 32
dot icon06/02/2014
All of the property or undertaking has been released from charge 29
dot icon16/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon17/09/2013
Registration of charge 021274100092
dot icon24/07/2013
Registration of charge 021274100091
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
dot icon02/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 90
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Particulars of a mortgage or charge / charge no: 89
dot icon23/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 72
dot icon13/01/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 59
dot icon31/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon06/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon12/11/2009
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 icon31/03/2009
Particulars of a mortgage or charge / charge no: 87
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 88
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon18/11/2008
Resolutions
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon22/12/2007
New secretary appointed
dot icon21/12/2007
Return made up to 07/12/07; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Particulars of mortgage/charge
dot icon08/12/2006
Return made up to 07/12/06; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Return made up to 07/12/05; full list of members
dot icon31/08/2005
Secretary resigned
dot icon04/08/2005
New secretary appointed
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Director's particulars changed
dot icon06/07/2005
Director's particulars changed
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon26/03/2005
Particulars of mortgage/charge
dot icon18/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon13/01/2005
Full accounts made up to 2004-06-30
dot icon23/12/2004
Return made up to 07/12/04; full list of members
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon07/06/2004
Director resigned
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of mortgage charge released/ceased
dot icon11/02/2004
Declaration of mortgage charge released/ceased
dot icon11/02/2004
Declaration of mortgage charge released/ceased
dot icon10/02/2004
Full accounts made up to 2003-06-30
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Declaration of mortgage charge released/ceased
dot icon18/12/2003
Return made up to 07/12/03; full list of members
dot icon20/11/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon28/08/2003
Declaration of satisfaction of mortgage/charge
dot icon28/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Particulars of mortgage/charge
dot icon17/05/2003
Amended full accounts made up to 2002-06-30
dot icon11/12/2002
Return made up to 07/12/02; full list of members
dot icon13/11/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-08-30
dot icon08/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Full accounts made up to 2002-06-30
dot icon03/09/2002
Notice of completion of voluntary arrangement
dot icon10/08/2002
Auditor's resignation
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon24/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon10/04/2002
Particulars of mortgage/charge
dot icon15/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 07/12/01; full list of members
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Full accounts made up to 2001-06-30
dot icon05/11/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-09-30
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon02/07/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon05/01/2001
Return made up to 07/12/00; full list of members
dot icon05/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-09-30
dot icon24/10/2000
Full accounts made up to 2000-06-30
dot icon21/08/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Particulars of mortgage/charge
dot icon14/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/02/2000
Declaration of satisfaction of mortgage/charge
dot icon04/01/2000
Return made up to 07/12/99; full list of members
dot icon25/11/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-09-30
dot icon01/11/1999
Full accounts made up to 1999-06-30
dot icon16/06/1999
Declaration of satisfaction of mortgage/charge
dot icon16/05/1999
Director's particulars changed
dot icon05/05/1999
Secretary resigned
dot icon16/02/1999
Secretary resigned
dot icon13/02/1999
Particulars of mortgage/charge
dot icon26/01/1999
New secretary appointed
dot icon07/01/1999
Particulars of mortgage/charge
dot icon31/12/1998
Particulars of mortgage/charge
dot icon29/12/1998
Full accounts made up to 1998-06-30
dot icon10/12/1998
Return made up to 07/12/98; no change of members
dot icon03/12/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-09-30
dot icon16/11/1998
Secretary's particulars changed
dot icon03/11/1998
Particulars of mortgage/charge
dot icon03/02/1998
Director resigned
dot icon30/12/1997
Particulars of mortgage/charge
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Declaration of assistance for shares acquisition
dot icon15/12/1997
Declaration of assistance for shares acquisition
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Return made up to 07/12/97; full list of members
dot icon03/12/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-09-30
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Full accounts made up to 1997-06-30
dot icon13/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Particulars of mortgage/charge
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Declaration of satisfaction of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
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 icon03/01/1997
Particulars of mortgage/charge
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 icon19/12/1996
Return made up to 07/12/96; full list of members
dot icon19/12/1996
Location of register of members address changed
dot icon16/12/1996
Full accounts made up to 1996-06-30
dot icon10/12/1996
Particulars of mortgage/charge
dot icon02/12/1996
Secretary's particulars changed
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 icon04/11/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-09-30
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 icon12/09/1996
Declaration of satisfaction of mortgage/charge
dot icon30/08/1996
New director appointed
dot icon02/07/1996
Declaration of assistance for shares acquisition
dot icon02/07/1996
Resolutions
dot icon24/06/1996
Auditor's resignation
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon23/04/1996
New director appointed
dot icon19/03/1996
New director appointed
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 icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
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
Particulars of mortgage/charge
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 icon09/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon30/11/1995
Return made up to 07/12/95; no change of members
dot icon10/11/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-09-30
dot icon12/06/1995
Accounting reference date shortened from 31/10 to 30/06
dot icon05/05/1995
Full accounts made up to 1994-10-31
dot icon19/04/1995
Particulars of mortgage/charge
dot icon19/04/1995
Particulars of mortgage/charge
dot icon22/01/1995
Director's particulars changed
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon13/12/1994
Return made up to 07/12/94; no change of members
dot icon12/12/1994
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-09-29
dot icon05/09/1994
Resolutions
dot icon03/09/1994
New director appointed
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon06/07/1994
Resolutions
dot icon15/06/1994
Director resigned
dot icon20/05/1994
Particulars of mortgage/charge
dot icon12/05/1994
Resolutions
dot icon08/04/1994
Full accounts made up to 1993-10-31
dot icon01/03/1994
Particulars of mortgage/charge
dot icon20/12/1993
Return made up to 07/12/92; full list of members
dot icon17/12/1993
Return made up to 07/12/93; full list of members
dot icon10/12/1993
Declaration of mortgage charge released/ceased
dot icon09/12/1993
Declaration of mortgage charge released/ceased
dot icon09/12/1993
Declaration of mortgage charge released/ceased
dot icon25/11/1993
New director appointed
dot icon25/11/1993
New director appointed
dot icon19/11/1993
Full accounts made up to 1991-10-31
dot icon19/11/1993
Ad 26/10/93--------- £ si 37878869@1=37878869 £ ic 100/37878969
dot icon19/11/1993
£ nc 500000000/537878869 26/10/93
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Full group accounts made up to 1992-10-31
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon16/11/1993
Notice of discharge of Administration Order
dot icon12/11/1993
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/11/1993
Particulars of mortgage/charge
dot icon09/11/1993
Particulars of mortgage/charge
dot icon01/11/1993
Certificate of change of name
dot icon28/10/1993
Notice of result of meeting of creditors
dot icon25/10/1993
Secretary resigned;new secretary appointed
dot icon29/09/1993
Miscellaneous
dot icon23/08/1993
Administrator's abstract of receipts and payments
dot icon21/08/1993
Memorandum and Articles of Association
dot icon21/08/1993
Director resigned
dot icon19/07/1993
Resolutions
dot icon06/07/1993
Director resigned
dot icon23/04/1993
Declaration of satisfaction of mortgage/charge
dot icon23/04/1993
Particulars of mortgage/charge
dot icon23/04/1993
Particulars of mortgage/charge
dot icon15/03/1993
Director resigned
dot icon01/03/1993
Director resigned
dot icon12/02/1993
Administrator's abstract of receipts and payments
dot icon13/01/1993
Particulars of mortgage/charge
dot icon30/11/1992
New secretary appointed
dot icon27/11/1992
Secretary resigned
dot icon20/11/1992
Director resigned
dot icon19/11/1992
Director resigned
dot icon18/11/1992
Director resigned
dot icon14/09/1992
Notice of result of meeting of creditors
dot icon09/09/1992
Statement of administrator's proposal
dot icon23/06/1992
Administration Order
dot icon23/06/1992
Notice of Administration Order
dot icon19/06/1992
Secretary resigned;new secretary appointed
dot icon22/05/1992
Particulars of mortgage/charge
dot icon19/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon15/01/1992
Return made up to 07/12/91; no change of members
dot icon09/01/1992
Declaration of satisfaction of mortgage/charge
dot icon23/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Registered office changed on 10/09/91 from: 10 great george street london SW1P 3AE
dot icon05/09/1991
Particulars of mortgage/charge
dot icon22/08/1991
Particulars of mortgage/charge
dot icon22/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon04/06/1991
Full accounts made up to 1990-10-31
dot icon22/02/1991
Particulars of mortgage/charge
dot icon22/02/1991
Director resigned
dot icon14/01/1991
Director resigned
dot icon14/01/1991
Return made up to 07/12/90; no change of members
dot icon13/12/1990
Particulars of mortgage/charge
dot icon15/10/1990
New secretary appointed
dot icon28/09/1990
Particulars of mortgage/charge
dot icon26/02/1990
Full accounts made up to 1989-10-31
dot icon21/12/1989
Return made up to 07/12/89; full list of members
dot icon17/10/1989
Accounting reference date shortened from 31/08 to 31/10
dot icon29/09/1989
Secretary resigned
dot icon19/09/1989
New secretary appointed
dot icon21/08/1989
Memorandum and Articles of Association
dot icon24/01/1989
Declaration of satisfaction of mortgage/charge
dot icon19/12/1988
Return made up to 15/11/88; full list of members
dot icon05/12/1988
Full accounts made up to 1988-08-31
dot icon18/10/1988
Secretary resigned;new secretary appointed
dot icon18/07/1988
Nc inc already adjusted
dot icon18/07/1988
Resolutions
dot icon07/07/1988
New director appointed
dot icon23/06/1988
Secretary resigned;new secretary appointed
dot icon12/05/1988
Registered office changed on 12/05/88 from: blackfriars house 19 new bridge street london EC4V 6BY
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/01/1988
New director appointed
dot icon12/11/1987
New director appointed
dot icon12/11/1987
Secretary resigned;new secretary appointed
dot icon23/09/1987
Accounting reference date notified as 31/08
dot icon16/09/1987
Memorandum and Articles of Association
dot icon04/09/1987
New director appointed
dot icon18/08/1987
Director resigned
dot icon13/08/1987
Resolutions
dot icon30/07/1987
Particulars of mortgage/charge
dot icon29/07/1987
Certificate of change of name
dot icon21/07/1987
Certificate of change of name
dot icon01/05/1987
Incorporation
dot icon01/05/1987
Certificate of 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
07/12/2026
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

27
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
Kingston, Katy Jo
Director
06/05/2021 - 31/12/2025
428
Benham, Ian
Director
16/06/2023 - Present
371
Levene, Peter Keith, Lord
Director
01/11/1993 - 22/12/1995
39

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 INVESTMENTS LIMITED

CANARY WHARF INVESTMENTS LIMITED is an(a) Active company incorporated on 01/05/1987 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 INVESTMENTS LIMITED?

toggle

CANARY WHARF INVESTMENTS LIMITED is currently Active. It was registered on 01/05/1987 .

Where is CANARY WHARF INVESTMENTS LIMITED located?

toggle

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

What does CANARY WHARF INVESTMENTS LIMITED do?

toggle

CANARY WHARF INVESTMENTS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CANARY WHARF INVESTMENTS LIMITED?

toggle

The latest filing was on 10/03/2026: Satisfaction of charge 76 in full.