CANARY WHARF INVESTMENTS (TWO) LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF INVESTMENTS (TWO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863616

Incorporation date

19/10/1993

Size

Full

Contacts

Registered address

Registered address

30th Floor One Canada Square, Canary Wharf, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
dot icon25/03/2026
Appointment of Mr Ian John Benham as a director on 2026-03-24
dot icon13/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon22/12/2025
-
dot icon12/12/2025
Amended full accounts made up to 2024-12-31
dot icon24/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon10/07/2025
Termination of appointment of Ian John Benham 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 icon10/07/2025
Termination of appointment of Rebecca Jane Worthington 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
Appointment of Mr Jeremy Justin Turner 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 icon28/10/2024
Director's details changed for Mr Ian John Benham on 2024-10-28
dot icon28/10/2024
Director's details changed for Mr Shoaib Z Khan on 2024-10-28
dot icon28/10/2024
Director's details changed for Ms Katy Jo Kingston on 2024-10-28
dot icon28/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon30/10/2023
Registered office address changed from One Canada Square Canary Wharf Development West India Docks Isle of Dogs London E14 to 30th Floor One Canada Square Canary Wharf London E14 5AB on 2023-10-30
dot icon30/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon20/10/2023
Full accounts made up to 2022-12-31
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 icon22/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-16
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon13/09/2022
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 icon18/11/2021
Full accounts made up to 2020-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
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 icon09/01/2021
Full accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-19 with no updates
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 icon30/07/2020
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 icon24/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon23/10/2017
Second filing of Confirmation Statement dated 19/10/2016
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon28/10/2016
19/10/16 Statement of Capital gbp 1000 19/10/16 Statement of Capital usd 201944081
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon20/10/2015
Director's details changed for Mr Russell James John Lyons on 2015-10-11
dot icon19/10/2015
Director's details changed for Sir George Iacobescu on 2015-10-19
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon21/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-19 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 icon17/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon16/11/2009
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 icon18/11/2008
Resolutions
dot icon27/10/2008
Return made up to 19/10/08; full list of members
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon24/10/2007
Return made up to 19/10/07; full list of members
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
Return made up to 19/10/06; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 19/10/05; 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 icon30/06/2005
Director's particulars changed
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 19/10/04; full list of members
dot icon25/08/2004
New secretary appointed
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon31/10/2003
Return made up to 19/10/03; full list of members
dot icon19/11/2002
Full accounts made up to 2002-06-30
dot icon18/11/2002
Return made up to 19/10/02; full list of members
dot icon22/08/2002
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 icon15/11/2001
Full accounts made up to 2001-06-30
dot icon30/10/2001
Return made up to 19/10/01; no change of members
dot icon23/11/2000
Full accounts made up to 2000-06-30
dot icon27/10/2000
Return made up to 19/10/00; full list of members
dot icon03/11/1999
Return made up to 19/10/99; 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 icon05/05/1999
Secretary resigned
dot icon16/02/1999
Secretary resigned
dot icon26/01/1999
New secretary appointed
dot icon17/12/1998
Full accounts made up to 1998-06-30
dot icon16/11/1998
Secretary's particulars changed
dot icon23/10/1998
Return made up to 19/10/98; full list of members
dot icon11/02/1998
Declaration of assistance for shares acquisition
dot icon03/02/1998
Director resigned
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 icon17/10/1997
Return made up to 19/10/97; full list of members
dot icon21/07/1997
Memorandum and Articles of Association
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 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 icon28/10/1996
Return made up to 19/10/96; change of members
dot icon20/09/1996
Declaration of assistance for shares acquisition
dot icon19/09/1996
Declaration of assistance for shares acquisition
dot icon24/06/1996
Auditor's resignation
dot icon24/06/1996
Memorandum and Articles of Association
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon23/04/1996
New director appointed
dot icon10/04/1996
Resolutions
dot icon27/03/1996
Ad 22/12/95--------- us$ si 100@1=100 us$ ic 201943981/201944081
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Us$ nc 201944081/201944181 22/12/95
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
Particulars of contract relating to shares
dot icon29/01/1996
Ad 22/12/95--------- us$ si 201943981@1=201943981 us$ ic 0/201943981
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
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 icon05/01/1996
Particulars of mortgage/charge
dot icon09/10/1995
Return made up to 19/10/95; no change of members
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 icon22/01/1995
Director's particulars changed
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 19/10/94; full list of members
dot icon06/10/1994
New director appointed
dot icon12/09/1994
Memorandum and Articles of Association
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon02/09/1994
Particulars of mortgage/charge
dot icon20/05/1994
Particulars of mortgage/charge
dot icon20/05/1994
Particulars of mortgage/charge
dot icon17/05/1994
Ad 05/05/94--------- £ si 998@1=998 £ ic 2/1000
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
New secretary appointed
dot icon17/05/1994
Secretary resigned;director resigned;new director appointed
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Memorandum and Articles of Association
dot icon17/05/1994
Resolutions
dot icon04/05/1994
Certificate of change of name
dot icon24/11/1993
New secretary appointed;director resigned;new director appointed
dot icon24/11/1993
Secretary resigned;new director appointed
dot icon24/11/1993
Registered office changed on 24/11/93 from: 2 baches street london N1 6UB
dot icon17/11/1993
Certificate of change of name
dot icon19/10/1993
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
22/10/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, Deborah Jane
Director
10/11/1993 - 03/05/1994
13
Daffern, Andrew Stewart James
Director
06/05/2021 - 08/09/2023
605
Worthington, Rebecca Jane
Director
06/05/2021 - 10/07/2025
688
Kingston, Katy Jo
Director
06/05/2021 - 31/12/2025
428
Benham, Ian
Director
16/06/2023 - 10/07/2025
371

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 (TWO) LIMITED

CANARY WHARF INVESTMENTS (TWO) LIMITED is an(a) Active company incorporated on 19/10/1993 with the registered office located at 30th Floor 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 (TWO) LIMITED?

toggle

CANARY WHARF INVESTMENTS (TWO) LIMITED is currently Active. It was registered on 19/10/1993 .

Where is CANARY WHARF INVESTMENTS (TWO) LIMITED located?

toggle

CANARY WHARF INVESTMENTS (TWO) LIMITED is registered at 30th Floor One Canada Square, Canary Wharf, London E14 5AB.

What does CANARY WHARF INVESTMENTS (TWO) LIMITED do?

toggle

CANARY WHARF INVESTMENTS (TWO) LIMITED 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 INVESTMENTS (TWO) LIMITED?

toggle

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