CANARY WHARF LEASING (FC4) LIMITED

CANARY WHARF LEASING (FC4) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANARY WHARF LEASING (FC4) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00722624
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANARY WHARF LEASING (FC4) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CANARY WHARF LEASING (FC4) LIMITED located?

    Registered Office Address
    One Canada Square
    Canary Wharf
    E14 5AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CANARY WHARF LEASING (FC4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL BANK PROPERTY INVESTMENTS LIMITEDSep 01, 1997Sep 01, 1997
    NWS PROPERTY INVESTMENTS LIMITEDOct 16, 1990Oct 16, 1990
    AVONDENE SECURITIES LIMITEDDec 31, 1977Dec 31, 1977
    AVONDENE PROPERTIES LIMITEDApr 30, 1962Apr 30, 1962

    What are the latest accounts for CANARY WHARF LEASING (FC4) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CANARY WHARF LEASING (FC4) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for CANARY WHARF LEASING (FC4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Justin Turner as a director on Feb 09, 2026

    2 pagesAP01

    Termination of appointment of Katy Jo Kingston as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Susan Diane Morgan as a secretary on Nov 01, 2024

    2 pagesAP03

    Change of details for Canary Wharf Investments Limited as a person with significant control on Sep 20, 2024

    2 pagesPSC05

    Director's details changed for Mrs Rebecca Jane Worthington on Sep 20, 2024

    2 pagesCH01

    Director's details changed for Ms Katy Jo Kingston on Sep 20, 2024

    2 pagesCH01

    Director's details changed for Mr Shoaib Z Khan on Sep 20, 2024

    2 pagesCH01

    Director's details changed for Mr Ian John Benham on Sep 20, 2024

    2 pagesCH01

    Secretary's details changed for Mr Jeremy Justin Turner on Sep 20, 2024

    1 pagesCH03

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023

    1 pagesTM02

    Termination of appointment of Andrew Stewart James Daffern as a director on Sep 08, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Appointment of Mr Ian Benham as a director on Jun 16, 2023

    2 pagesAP01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Justin Turner as a secretary on Dec 06, 2021

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Termination of appointment of George Iacobescu as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Russell James John Lyons as a director on May 21, 2021

    1 pagesTM01

    Who are the officers of CANARY WHARF LEASING (FC4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Susan Diane
    One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    329745510001
    TURNER, Jeremy Justin
    One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    290251230001
    BENHAM, Ian John
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish297960170001
    KHAN, Shoaib Z
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomAmerican263142510004
    TURNER, Jeremy Justin
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish272886610001
    WORTHINGTON, Rebecca Jane
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish282577550001
    GARWOOD, John Raymond
    Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor One
    Secretary
    Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor One
    British6767890001
    GITTINS, Paul
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    Secretary
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    British45660860003
    HILLSDON, Caroline Elizabeth
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    272595730001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    ANDERSON II, A. Peter
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    United KingdomAmerican224680330001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    British33196560002
    BROWN, John Sydney
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    United KingdomBritish58961420001
    BUSH, Claude Harry
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    Director
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    British427540002
    DAFFERN, Andrew Stewart James
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    EnglandBritish339189540001
    GITTINS, Paul
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    Director
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    EnglandBritish45660860003
    HARE, Robert Brown
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    Director
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    British64474720003
    IACOBESCU, George, Sir
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    United KingdomBritish42819220002
    KINGSTON, Katy Jo
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish282577540001
    LITTLER, Roy
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    Director
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    British2211250001
    LYONS, Russell James John
    12 Shouldham Street
    W1H 5FH London
    Director
    12 Shouldham Street
    W1H 5FH London
    EnglandBritish81468120002
    MERCER, John Alexander
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    Director
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    British4672880001
    MORRISON, Edward James
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    Director
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    British79242190001
    PRECIOUS, Martin David
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    Director
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    EnglandBritish104849260001
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    British95498730001
    STALLARD, Paul
    Belmont Close
    Uxbridge
    UB8 1RF Middlesex
    25
    United Kingdom
    Director
    Belmont Close
    Uxbridge
    UB8 1RF Middlesex
    25
    United Kingdom
    United KingdomBritish161491790001
    WEBSTER, Alistair Linn
    1 Muirfield Drive
    EH52 6BU Uphall
    West Lothian
    Director
    1 Muirfield Drive
    EH52 6BU Uphall
    West Lothian
    British60101190001

    Who are the persons with significant control of CANARY WHARF LEASING (FC4) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf Investments Limited
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Apr 06, 2016
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, London
    Registration Number2127410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0