Canary Wharf
London
E14 5AB
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Ian John Benham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr A. Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Canary Wharf Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
13 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
13 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
1 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
13 August 2021 | Appointment of Mr Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
26 May 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
14 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
14 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (19 pages) |
31 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
23 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
24 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (23 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (14 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (14 pages) |
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 July 2015 | Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
2 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 January 2013 | Company name changed cwg (WF9) ut gp one LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Company name changed cwg (WF9) ut gp one LIMITED\certificate issued on 09/01/13
|
20 December 2012 | Appointment of A. Peter Anderson Ii as a director (3 pages) |
20 December 2012 | Appointment of A. Peter Anderson Ii as a director (3 pages) |
19 December 2012 | Appointment of Sir George Iacobescu as a director (3 pages) |
19 December 2012 | Appointment of Mr Russell James John Lyons as a director (3 pages) |
19 December 2012 | Appointment of John Raymond Garwood as a secretary (3 pages) |
19 December 2012 | Appointment of John Raymond Garwood as a secretary (3 pages) |
19 December 2012 | Appointment of Mr Russell James John Lyons as a director (3 pages) |
19 December 2012 | Appointment of Sir George Iacobescu as a director (3 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
5 December 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
5 December 2012 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
5 December 2012 | Company name changed dunwilco (1772) LIMITED\certificate issued on 05/12/12
|
5 December 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
5 December 2012 | Company name changed dunwilco (1772) LIMITED\certificate issued on 05/12/12
|
5 December 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
5 December 2012 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
5 December 2012 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
5 December 2012 | Termination of appointment of Kenneth Rose as a director (1 page) |
5 December 2012 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
5 December 2012 | Termination of appointment of Kenneth Rose as a director (1 page) |
5 December 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
18 July 2012 | Incorporation (45 pages) |
18 July 2012 | Incorporation (45 pages) |