CANARY WHARF INVESTMENTS (TWO) LIMITED
Overview
| Company Name | CANARY WHARF INVESTMENTS (TWO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02863616 |
| 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 INVESTMENTS (TWO) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CANARY WHARF INVESTMENTS (TWO) LIMITED located?
| Registered Office Address | 30th Floor One Canada Square Canary Wharf E14 5AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANARY WHARF INVESTMENTS (TWO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANARY WHARF (EZUTS) LIMITED | Nov 17, 1993 | Nov 17, 1993 |
| QUIZCLOCK TRADING LIMITED | Oct 19, 1993 | Oct 19, 1993 |
What are the latest accounts for CANARY WHARF INVESTMENTS (TWO) 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 INVESTMENTS (TWO) LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for CANARY WHARF INVESTMENTS (TWO) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Amended full accounts made up to Dec 31, 2024 | 18 pages | AAMD | ||||||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
Appointment of Mr Jeremy Justin Turner as a director on Jul 10, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Simon Andrew Tatford as a director on Jul 10, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Rebecca Jane Worthington as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Shoaib Z Khan as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Ian John Benham as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||
Appointment of Ms Susan Diane Morgan as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||||||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ms Katy Jo Kingston on Oct 28, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Shoaib Z Khan on Oct 28, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Ian John Benham on Oct 28, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from One Canada Square Canary Wharf Development West India Docks Isle of Dogs London E14 to 30th Floor One Canada Square Canary Wharf London E14 5AB on Oct 30, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||
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 | ||||||
Appointment of Mr Ian Benham as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||
Appointment of Mr Jeremy Justin Turner as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||
Who are the officers of CANARY WHARF INVESTMENTS (TWO) 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 30th Floor United Kingdom | 329745500001 | |||||||
| TURNER, Jeremy Justin | Secretary | Canary Wharf E14 5AB London One Canada Square London United Kingdom | 290246000001 | |||||||
| KINGSTON, Katy Jo | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor United Kingdom | United Kingdom | British | 282577540001 | |||||
| TATFORD, Simon Andrew | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor United Kingdom | England | British | 228195340002 | |||||
| TURNER, Jeremy Justin | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor United Kingdom | United Kingdom | British | 272886610001 | |||||
| GARWOOD, John Raymond | Secretary | Canary Wharf Development West India Docks E14 Isle Of Dogs One Canada Square London | British | 6767890001 | ||||||
| HILLSDON, Caroline Elizabeth | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 272566100001 | |||||||
| HOLLAND, Anna Marie | Secretary | 137 Cavendish Drive Leytonstone E11 1DJ London | British | 99781150001 | ||||||
| HOSKING, Cherry Lyn | Secretary | 7 Church Lane Deanshanger MK19 6HF Milton Keynes Northamptonshire | British | 127691670001 | ||||||
| POOLE, Deborah Jane | Secretary | 15 Cholmeley Lodge Highgate Park N6 5EN London | British | 52142330002 | ||||||
| PRECIOUS, Martin David | Secretary | Bowlers Green House SG9 9DE Bowlers Mead Hertfordshire | British | 104849260001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON II, A Peter | Director | One Canada Square Canary Wharf E14 5AB London | American | 46038780006 | ||||||
| BENHAM, Ian John | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor United Kingdom | United Kingdom | British | 297960170001 | |||||
| DAFFERN, Andrew Stewart James | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | England | British | 339189540001 | |||||
| GARNER, Patrick Francis | Director | The Old Quarry Foxburrow Hill Road Bramley GU5 0BU Guildford Surrey | England | British | 157714260001 | |||||
| IACOBESCU, George, Sir | Director | Canary Wharf Development West India Docks E14 Isle Of Dogs One Canada Square London | United Kingdom | British | 42819220002 | |||||
| IACOBESCU, George, Sir | Director | Flat 35 35-37 Grosvenor Square W1 London | United Kingdom | British | 42819220002 | |||||
| IBBETSON, James William Brooke | Director | 52 Silver Crescent W4 5SE London | British | 36776490001 | ||||||
| KHAN, Shoaib Z | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor United Kingdom | United Kingdom | American | 263142510004 | |||||
| LEVENE, Peter Keith, Lord | Director | 55 Cumberland Terrace NW1 4HJ London | England | British | 53666770001 | |||||
| LYONS, Russell James John | Director | Canary Wharf Development West India Docks E14 Isle Of Dogs One Canada Square London | England | British | 81468120002 | |||||
| POOLE, Deborah Jane | Director | 15 Cholmeley Lodge Highgate Park N6 5EN London | British | 52142330002 | ||||||
| ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | 36855470001 | |||||
| WORTHINGTON, Rebecca Jane | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | United Kingdom | British | 282577550001 | |||||
| YOUNG, Charles Bellamy | Director | Flat B 58 Eaton Square SW1W 9BG London | American | 35137740002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CANARY WHARF INVESTMENTS (TWO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cwe Spv Hco Limited | Apr 06, 2016 | One Canada Square E14 5AB Canary Wharf 30th Floor London 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