CANARY WHARF INVESTMENTS (THREE)

CANARY WHARF INVESTMENTS (THREE)

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

    Company NameCANARY WHARF INVESTMENTS (THREE)
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02455786
    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 INVESTMENTS (THREE)?

    • Development of building projects (41100) / Construction

    Where is CANARY WHARF INVESTMENTS (THREE) 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 (THREE)?

    Previous Company Names
    Company NameFromUntil
    NORTHERN FOODS (GROUP SERVICES) Mar 30, 1990Mar 30, 1990
    JOINTPRIDE LIMITEDDec 28, 1989Dec 28, 1989

    What are the latest accounts for CANARY WHARF INVESTMENTS (THREE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CANARY WHARF INVESTMENTS (THREE)?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for CANARY WHARF INVESTMENTS (THREE)?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    5 pagesRP01AP01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Termination of appointment of Shoaib Z Khan as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Rebecca Jane Worthington as a director on Jul 10, 2025

    1 pagesTM01

    Appointment of Mr Simon Andrew Tatford as a director on Jul 10, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 24, 2025Replaced A REPLACEMENT AP01 WAS REGISTERED ON 24/12/2025

    Termination of appointment of Ian John Benham as a director on Jul 10, 2025

    1 pagesTM01

    Appointment of Mr Jeremy Justin Turner as a director on Jul 10, 2025

    2 pagesAP01

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

    2 pagesAP03

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Katy Jo Kingston on Sep 05, 2024

    2 pagesCH01

    Change of details for Canary Wharf Investments (Two) Limited as a person with significant control on Sep 05, 2024

    2 pagesPSC05

    Director's details changed for Mrs Rebecca Jane Worthington on Sep 05, 2024

    2 pagesCH01

    Director's details changed for Mr Shoaib Z Khan on Sep 05, 2024

    2 pagesCH01

    Director's details changed for Mr Ian John Benham on Sep 05, 2024

    2 pagesCH01

    Secretary's details changed for Mr Jeremy Justin Turner on Sep 05, 2024

    1 pagesCH03

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Satisfaction of charge 19 in full

    4 pagesMR04

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

    1 pagesTM02

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    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

    20 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Who are the officers of CANARY WHARF INVESTMENTS (THREE)?

    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
    329745520001
    TURNER, Jeremy Justin
    One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    290246060001
    KINGSTON, Katy Jo
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish282577540001
    TATFORD, Simon Andrew
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    EnglandBritish228195340002
    TURNER, Jeremy Justin
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish272886610001
    GARWOOD, John Raymond
    One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    British6767890001
    HILLSDON, Caroline Elizabeth
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    272529570001
    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
    PRECIOUS, Martin David
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    Secretary
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    British104849260001
    WILD, Julian Nicholas
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    Secretary
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    British62858980002
    ANDERSON II, A Peter
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    American46038780006
    BENHAM, Ian John
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish297960170001
    CLARK, Martin
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    British74396390001
    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
    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
    HASKINS, Christopher Robin, Lord
    Quarryside Farm Main Street
    Skidby
    HU16 5TG Cottingham
    East Yorkshire
    Director
    Quarryside Farm Main Street
    Skidby
    HU16 5TG Cottingham
    East Yorkshire
    United KingdomBritish17440220001
    IACOBESCU, George, Sir
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    United KingdomBritish42819220002
    IACOBESCU, George, Sir
    Flat 35
    35-37 Grosvenor Square
    W1 London
    Director
    Flat 35
    35-37 Grosvenor Square
    W1 London
    United KingdomBritish42819220002
    KHAN, Shoaib Z
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomAmerican263142510004
    LEVENE, Peter Keith, Lord
    55 Cumberland Terrace
    NW1 4HJ London
    Director
    55 Cumberland Terrace
    NW1 4HJ London
    EnglandBritish53666770001
    LYONS, Russell James John
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    EnglandBritish81468120002
    MORGAN, Michael Albert Joseph
    40 West Ella Way
    Kirk Ella
    HU10 7LW Hull
    East Yorkshire
    Director
    40 West Ella Way
    Kirk Ella
    HU10 7LW Hull
    East Yorkshire
    United KingdomBritish1485440001
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritish36855470001
    WORTHINGTON, Rebecca Jane
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish282577550001
    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 (THREE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf Investments (Two) 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 Number2863616
    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