CANARY WHARF INVESTMENTS LIMITED

CANARY WHARF INVESTMENTS LIMITED

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

    Company NameCANARY WHARF INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02127410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CANARY WHARF INVESTMENTS LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CANARY WHARF INVESTMENTS 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 INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    O & Y CANARY WHARF INVESTMENTS LIMITEDJul 30, 1987Jul 30, 1987
    O & Y CANARY WHARF DEVELOPMENTS LIMITEDJul 15, 1987Jul 15, 1987
    LEGIBUS 925 LIMITEDMay 01, 1987May 01, 1987

    What are the latest accounts for CANARY WHARF INVESTMENTS 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 INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for CANARY WHARF INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 021274100094 in full

    1 pagesMR04

    Satisfaction of charge 021274100092 in full

    1 pagesMR04

    Satisfaction of charge 84 in full

    1 pagesMR04

    Satisfaction of charge 83 in full

    1 pagesMR04

    Satisfaction of charge 86 in full

    1 pagesMR04

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

    1 pagesTM01

    Appointment of Mr Jeremy Justin Turner as a director on Dec 31, 2025

    2 pagesAP01

    Confirmation statement made on Dec 07, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Apr 14, 2025

    • Capital: GBP 154,044,956
    3 pagesSH01

    Registration of charge 021274100104, created on Apr 16, 2025

    28 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 021274100097 in full

    1 pagesMR04

    Satisfaction of charge 021274100098 in full

    1 pagesMR04

    Appointment of Ms Susan Diane Morgan as a secretary on Oct 15, 2024

    2 pagesAP03

    Change of details for Canary Wharf Holdings Limited as a person with significant control on Sep 17, 2024

    2 pagesPSC05

    Director's details changed for Mrs Rebecca Jane Worthington on Sep 17, 2024

    2 pagesCH01

    Director's details changed for Ms Katy Jo Kingston on Sep 17, 2024

    2 pagesCH01

    Director's details changed for Mr Shoaib Z Khan on Sep 17, 2024

    2 pagesCH01

    Director's details changed for Mr Ian John Benham on Sep 17, 2024

    2 pagesCH01

    Secretary's details changed for Mr Jeremy Justin Turner on Sep 17, 2024

    1 pagesCH03

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Who are the officers of CANARY WHARF INVESTMENTS 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
    328280970001
    TURNER, Jeremy Justin
    One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    290246070001
    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
    One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    British6767890001
    HICKS, Roland Douglas
    75 Peterborough Road
    Fulham
    SW6 3BT London
    Secretary
    75 Peterborough Road
    Fulham
    SW6 3BT London
    British2591680001
    HILLSDON, Caroline Elizabeth
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    272529510001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    HOSKING, Cherry Lyn
    7 Church Lane
    Deanshanger
    MK19 6HF Milton Keynes
    Northamptonshire
    Secretary
    7 Church Lane
    Deanshanger
    MK19 6HF Milton Keynes
    Northamptonshire
    British127691670001
    POTTER, Martin
    Rievaulx 42 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    Secretary
    Rievaulx 42 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    British31717200001
    PRECIOUS, Martin David
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    Secretary
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    British104849260001
    WILSON, Adrian John
    58 East Cliff Road
    TN4 9AG Tunbridge Wells
    Kent
    Secretary
    58 East Cliff Road
    TN4 9AG Tunbridge Wells
    Kent
    British60562850001
    ANDERSON II, A Peter
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    American46038780006
    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
    DENNIS, Michael Mark
    Flat 6
    34 Onslow Gardens
    SW7 London
    Director
    Flat 6
    34 Onslow Gardens
    SW7 London
    Canadian37194370001
    GARNER, Patrick Francis
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    Director
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    EnglandBritish157714260001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth African167282630001
    HONEYMAN, Stanley Holmes
    157 Old Church Street
    SW3 6EH London
    Director
    157 Old Church Street
    SW3 6EH London
    British2530760001
    IACOBESCU, George, Sir
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish42819220002
    IACOBESCU, George, Sir
    Flat 35
    35-37 Grosvenor Square
    W1 London
    Director
    Flat 35
    35-37 Grosvenor Square
    W1 London
    United KingdomBritish42819220002
    JOHN, Robert Llewellyn
    15 Richmond Crescent
    N1 0LZ London
    Director
    15 Richmond Crescent
    N1 0LZ London
    United KingdomBritish2591710001
    KINGSTON, Katy Jo
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish282577540001
    LEVENE, Peter Keith, Lord
    55 Cumberland Terrace
    NW1 4HJ London
    Director
    55 Cumberland Terrace
    NW1 4HJ London
    EnglandBritish53666770001
    LYONS, Russell James John
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    EnglandBritish81468120002
    REICHMANN, Albert
    25 Forest Wood Road
    FOREIGN Toronto
    Ontario
    Canada
    Director
    25 Forest Wood Road
    FOREIGN Toronto
    Ontario
    Canada
    Canadian17016320001
    REICHMANN, Paul
    241 Strathallan Wood
    Boulevard
    FOREIGN Toronto
    Ontario
    Canada
    Director
    241 Strathallan Wood
    Boulevard
    FOREIGN Toronto
    Ontario
    Canada
    Canadian20356770001
    REICHMANN, Paul
    241 Strathallan Wood
    Boulevard
    FOREIGN Toronto
    Ontario
    Canada
    Director
    241 Strathallan Wood
    Boulevard
    FOREIGN Toronto
    Ontario
    Canada
    Canadian20356770001
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritish36855470001
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritish36855470001
    SPEIRS, Robert
    Wayback 179 Lambourne Road
    IG7 6JU Chigwell
    Essex
    Director
    Wayback 179 Lambourne Road
    IG7 6JU Chigwell
    Essex
    British2592770001
    YOUNG, Charles Bellamy
    Flat B 58 Eaton Square
    SW1W 9BG London
    Director
    Flat B 58 Eaton Square
    SW1W 9BG London
    American35137740002

    Who are the persons with significant control of CANARY WHARF INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf Holdings 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 Number2798284
    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.

    Does CANARY WHARF INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 1992Administration started
    Oct 29, 1993Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Stephen J L Adamson
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    Nigel James Hamilton
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    Alan Robert Bloom
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    practitioner
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    2
    DateType
    Aug 30, 2002Date of completion or termination of CVA
    Sep 30, 1993Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Nigel James Hamilton
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    Alan Robert Bloom
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    practitioner
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    Stephen J L Adamson
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London

    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