CANARY WHARF LEASING (FC4) LIMITED
Overview
| Company Name | CANARY WHARF LEASING (FC4) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00722624 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CANARY WHARF LEASING (FC4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL BANK PROPERTY INVESTMENTS LIMITED | Sep 01, 1997 | Sep 01, 1997 |
| NWS PROPERTY INVESTMENTS LIMITED | Oct 16, 1990 | Oct 16, 1990 |
| AVONDENE SECURITIES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| AVONDENE PROPERTIES LIMITED | Apr 30, 1962 | Apr 30, 1962 |
What are the latest accounts for CANARY WHARF LEASING (FC4) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CANARY WHARF LEASING (FC4) LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for CANARY WHARF LEASING (FC4) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Justin Turner as a director on Feb 09, 2026 | 2 pages | AP01 | ||
Termination of appointment of Katy Jo Kingston as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Susan Diane Morgan as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||
Change of details for Canary Wharf Investments Limited as a person with significant control on Sep 20, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mrs Rebecca Jane Worthington on Sep 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Katy Jo Kingston on Sep 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Shoaib Z Khan on Sep 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ian John Benham on Sep 20, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jeremy Justin Turner on Sep 20, 2024 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||
Termination of appointment of Andrew Stewart James Daffern as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Appointment of Mr Ian Benham as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Justin Turner as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Termination of appointment of George Iacobescu as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Russell James John Lyons as a director on May 21, 2021 | 1 pages | TM01 | ||
Who are the officers of CANARY WHARF LEASING (FC4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Susan Diane | Secretary | One Canada Square Canary Wharf E14 5AB London | 329745510001 | |||||||
| TURNER, Jeremy Justin | Secretary | One Canada Square Canary Wharf E14 5AB London | 290251230001 | |||||||
| BENHAM, Ian John | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 297960170001 | |||||
| KHAN, Shoaib Z | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | American | 263142510004 | |||||
| TURNER, Jeremy Justin | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 272886610001 | |||||
| WORTHINGTON, Rebecca Jane | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 282577550001 | |||||
| GARWOOD, John Raymond | Secretary | Canada Square Canary Wharf E14 5AB London 30th Floor One | British | 6767890001 | ||||||
| GITTINS, Paul | Secretary | 7 Vaughans Lane Great Boughton CH3 5XF Chester Cheshire | British | 45660860003 | ||||||
| HILLSDON, Caroline Elizabeth | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 272595730001 | |||||||
| HOLLAND, Anna Marie | Secretary | 137 Cavendish Drive Leytonstone E11 1DJ London | British | 99781150001 | ||||||
| NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
| ANDERSON II, A. Peter | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | United Kingdom | American | 224680330001 | |||||
| BARCLAY, William Gordon | Director | The Coulin 122 Stanstead Road CR3 6AE Caterham Surrey | British | 33196560002 | ||||||
| BROWN, John Sydney | Director | 15 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | United Kingdom | British | 58961420001 | |||||
| BUSH, Claude Harry | Director | 51 Church Croft Dodleston CH4 9NT Chester Cheshire | British | 427540002 | ||||||
| DAFFERN, Andrew Stewart James | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | England | British | 339189540001 | |||||
| GITTINS, Paul | Director | 7 Vaughans Lane Great Boughton CH3 5XF Chester Cheshire | England | British | 45660860003 | |||||
| HARE, Robert Brown | Director | 13 Balgreen Avenue EH12 5SX Edinburgh Lothian | British | 64474720003 | ||||||
| IACOBESCU, George, Sir | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | United Kingdom | British | 42819220002 | |||||
| KINGSTON, Katy Jo | Director | One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 282577540001 | |||||
| LITTLER, Roy | Director | 3 The Paddock Curzon Park CH4 8AE Chester Cheshire | British | 2211250001 | ||||||
| LYONS, Russell James John | Director | 12 Shouldham Street W1H 5FH London | England | British | 81468120002 | |||||
| MERCER, John Alexander | Director | Llwyn-Y-Cyll Lixwm CH8 8LY Holywell Clwyd | British | 4672880001 | ||||||
| MORRISON, Edward James | Director | 50 Foresters Lea Crescent KY12 7TF Dunfermline Fife | British | 79242190001 | ||||||
| PRECIOUS, Martin David | Director | Bowlers Green House SG9 9DE Bowlers Mead Hertfordshire | England | British | 104849260001 | |||||
| REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | 95498730001 | ||||||
| STALLARD, Paul | Director | Belmont Close Uxbridge UB8 1RF Middlesex 25 United Kingdom | United Kingdom | British | 161491790001 | |||||
| WEBSTER, Alistair Linn | Director | 1 Muirfield Drive EH52 6BU Uphall West Lothian | British | 60101190001 |
Who are the persons with significant control of CANARY WHARF LEASING (FC4) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canary Wharf Investments Limited | Apr 06, 2016 | Canary Wharf E14 5AB London One Canada Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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