CANARY WHARF INVESTMENTS (THREE)

Register to unlock more data on OkredoRegister

CANARY WHARF INVESTMENTS (THREE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02455786

Incorporation date

28/12/1989

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 28/12/1989)
dot icon25/03/2026
Appointment of Mr Ian John Benham as a director on 2026-03-24
dot icon12/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon24/12/2025
-
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon10/07/2025
Appointment of Mr Jeremy Justin Turner as a director on 2025-07-10
dot icon10/07/2025
Termination of appointment of Ian John Benham as a director on 2025-07-10
dot icon10/07/2025
Appointment of Mr Simon Andrew Tatford as a director on 2025-07-10
dot icon10/07/2025
Termination of appointment of Rebecca Jane Worthington as a director on 2025-07-10
dot icon10/07/2025
Termination of appointment of Shoaib Z Khan as a director on 2025-07-10
dot icon26/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon05/09/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-09-05
dot icon05/09/2024
Director's details changed for Mr Ian John Benham on 2024-09-05
dot icon05/09/2024
Director's details changed for Mr Shoaib Z Khan on 2024-09-05
dot icon05/09/2024
Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-05
dot icon05/09/2024
Change of details for Canary Wharf Investments (Two) Limited as a person with significant control on 2024-09-05
dot icon05/09/2024
Director's details changed for Ms Katy Jo Kingston on 2024-09-05
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon22/12/2023
Satisfaction of charge 19 in full
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
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 icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
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 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 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 icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon27/08/2020
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 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 icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon20/11/2018
Resolutions
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon04/09/2015
Director's details changed for Sir George Iacobescu on 2015-07-13
dot icon04/09/2015
Director's details changed for Mr Russell James John Lyons on 2015-07-13
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Resolutions
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 19
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon26/01/2010
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon12/11/2009
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon18/11/2008
Resolutions
dot icon20/10/2008
Return made up to 30/09/08; full list of members
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 30/09/07; full list of members
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon14/10/2005
Return made up to 30/09/05; full list of members
dot icon11/08/2005
Director's particulars changed
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Director's particulars changed
dot icon08/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Declaration of satisfaction 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 icon28/10/2004
Return made up to 30/09/04; full list of members
dot icon25/08/2004
New secretary appointed
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon10/02/2004
Full accounts made up to 2003-06-30
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon19/11/2002
Full accounts made up to 2002-06-30
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon17/08/2002
Director's particulars changed
dot icon10/08/2002
Auditor's resignation
dot icon24/04/2002
Director resigned
dot icon19/04/2002
New director appointed
dot icon15/11/2001
Full accounts made up to 2001-06-30
dot icon02/10/2001
Return made up to 30/09/01; no change of members
dot icon02/02/2001
Resolutions
dot icon01/11/2000
Return made up to 30/09/00; full list of members
dot icon24/10/2000
Full accounts made up to 2000-06-30
dot icon01/11/1999
Full accounts made up to 1999-06-30
dot icon12/10/1999
Return made up to 30/09/99; no change of members
dot icon16/05/1999
Director's particulars changed
dot icon05/05/1999
Secretary resigned
dot icon16/02/1999
Secretary resigned
dot icon26/01/1999
New secretary appointed
dot icon18/12/1998
Full accounts made up to 1998-06-30
dot icon16/11/1998
Secretary's particulars changed
dot icon30/09/1998
Return made up to 30/09/98; no change of members
dot icon03/02/1998
Director resigned
dot icon30/01/1998
Declaration of assistance for shares acquisition
dot icon18/12/1997
Particulars of mortgage/charge
dot icon16/12/1997
Particulars of mortgage/charge
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon14/11/1997
Full accounts made up to 1997-06-30
dot icon06/10/1997
Return made up to 30/09/97; full list of members
dot icon08/08/1997
Resolutions
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
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
Resolutions
dot icon09/01/1997
Full accounts made up to 1996-06-30
dot icon02/12/1996
Secretary's particulars changed
dot icon12/11/1996
New secretary appointed
dot icon29/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Memorandum and Articles of Association
dot icon03/10/1996
Return made up to 30/09/96; no change of members
dot icon19/09/1996
Declaration of assistance for shares acquisition
dot icon10/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon02/07/1996
Resolutions
dot icon24/06/1996
Auditor's resignation
dot icon24/06/1996
Memorandum and Articles of Association
dot icon23/04/1996
New director appointed
dot icon10/04/1996
Resolutions
dot icon23/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon15/02/1996
Resolutions
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon22/01/1996
New director appointed
dot icon16/01/1996
Particulars of mortgage/charge
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 icon09/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon03/10/1995
Return made up to 30/09/95; no change of members
dot icon14/08/1995
Full accounts made up to 1995-05-05
dot icon18/07/1995
Accounting reference date extended from 05/05 to 30/06
dot icon27/02/1995
Full accounts made up to 1994-05-05
dot icon20/01/1995
Director's particulars changed
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Declaration of satisfaction of mortgage/charge
dot icon19/10/1994
Particulars of mortgage/charge
dot icon05/10/1994
New director appointed
dot icon03/10/1994
Return made up to 30/09/94; full list of members
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
£ nc 78726998/500000000 24/08/94
dot icon06/09/1994
Registered office changed on 06/09/94 from: onw canada square canary wharf isle of dogs london E14
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Declaration of assistance for shares acquisition
dot icon02/06/1994
Certificate of change of name
dot icon20/05/1994
Particulars of mortgage/charge
dot icon20/05/1994
Particulars of mortgage/charge
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon13/05/1994
Registered office changed on 13/05/94 from: beverley house st stephens square hull HU1 3XG
dot icon11/05/1994
Declaration of assistance for shares acquisition
dot icon11/05/1994
Resolutions
dot icon06/05/1994
Particulars of mortgage/charge
dot icon06/05/1994
Accounting reference date shortened from 28/02 to 05/05
dot icon14/04/1994
Director resigned
dot icon13/04/1994
Memorandum and Articles of Association
dot icon13/04/1994
Resolutions
dot icon30/03/1994
Certificate of re-registration from Limited to Unlimited
dot icon30/03/1994
Re-registration of Memorandum and Articles
dot icon30/03/1994
Declaration of assent for reregistration to UNLTD
dot icon30/03/1994
Members' assent for rereg from LTD to UNLTD
dot icon30/03/1994
Application for reregistration from LTD to UNLTD
dot icon30/03/1994
Resolutions
dot icon28/03/1994
Nc inc already adjusted 06/12/91
dot icon28/03/1994
Nc inc already adjusted 26/11/90
dot icon28/03/1994
Nc inc already adjusted 03/05/90
dot icon28/03/1994
Full accounts made up to 1994-02-28
dot icon15/11/1993
Full accounts made up to 1993-02-28
dot icon27/10/1993
Return made up to 30/09/93; full list of members
dot icon07/12/1992
Full accounts made up to 1992-02-28
dot icon28/10/1992
Return made up to 30/09/92; change of members
dot icon10/09/1992
Secretary's particulars changed
dot icon18/02/1992
Full accounts made up to 1991-02-28
dot icon12/02/1992
Ad 03/02/92--------- £ si 225883000@1=225883000 £ ic 295400002/521283002
dot icon06/02/1992
Return made up to 28/12/91; change of members
dot icon06/02/1992
Ad 02/01/92--------- £ si 100000000@1=100000000 £ ic 195400002/295400002
dot icon20/12/1991
Resolutions
dot icon20/12/1991
Resolutions
dot icon11/06/1991
Return made up to 28/12/90; full list of members
dot icon18/04/1991
Ad 28/03/91--------- £ si 14000000@1=14000000 £ ic 181400002/195400002
dot icon08/03/1991
Nc inc already adjusted 22/02/91
dot icon08/03/1991
Resolutions
dot icon14/01/1991
Ad 29/11/90--------- £ si 21400000@1=21400000 £ ic 160000002/181400002
dot icon14/01/1991
Resolutions
dot icon14/08/1990
Ad 04/05/90--------- £ si 160000000@1=160000000 £ ic 2/160000002
dot icon14/08/1990
Resolutions
dot icon19/07/1990
Secretary resigned;new secretary appointed
dot icon11/05/1990
Accounting reference date notified as 28/02
dot icon04/04/1990
Memorandum and Articles of Association
dot icon30/03/1990
Director resigned;new director appointed
dot icon30/03/1990
Secretary resigned;new secretary appointed
dot icon30/03/1990
Registered office changed on 30/03/90 from: 2 baches street london N1 6UB
dot icon29/03/1990
Certificate of change of name
dot icon28/12/1989
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
30/09/2026
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
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Andrew Stewart James
Director
06/05/2021 - 08/09/2023
608
Sir George Iacobescu
Director
05/05/1994 - 22/12/1995
538
Hosking, Cherry Lyn
Secretary
08/11/1996 - 28/04/1999
63
Young, Charles Bellamy
Director
01/04/1996 - 27/01/1998
79
Rothman, Gerald
Director
06/02/1996 - 08/04/2002
214

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 (THREE)

CANARY WHARF INVESTMENTS (THREE) is an(a) Active company incorporated on 28/12/1989 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 INVESTMENTS (THREE)?

toggle

CANARY WHARF INVESTMENTS (THREE) is currently Active. It was registered on 28/12/1989 .

Where is CANARY WHARF INVESTMENTS (THREE) located?

toggle

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

What does CANARY WHARF INVESTMENTS (THREE) do?

toggle

CANARY WHARF INVESTMENTS (THREE) operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANARY WHARF INVESTMENTS (THREE)?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Ian John Benham as a director on 2026-03-24.