CANARY WHARF INVESTMENTS (TWO) LIMITED

CANARY WHARF INVESTMENTS (TWO) LIMITED

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

    Company NameCANARY WHARF INVESTMENTS (TWO) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02863616
    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 (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 AddressNo

    What were the previous names of CANARY WHARF INVESTMENTS (TWO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANARY WHARF (EZUTS) LIMITEDNov 17, 1993Nov 17, 1993
    QUIZCLOCK TRADING LIMITEDOct 19, 1993Oct 19, 1993

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

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    3 pagesRP01AP01

    Amended full accounts made up to Dec 31, 2024

    18 pagesAAMD

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

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

    2 pagesAP01

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

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 22, 2025Replaced A replacement AP01 was registered on 22/12/2025

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

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP03

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Katy Jo Kingston on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Mr Shoaib Z Khan on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Mr Ian John Benham on Oct 28, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    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

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

    2 pagesAP01

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

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

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Who are the officers of CANARY WHARF INVESTMENTS (TWO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Susan Diane
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    329745500001
    TURNER, Jeremy Justin
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    290246000001
    KINGSTON, Katy Jo
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomBritish282577540001
    TATFORD, Simon Andrew
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    EnglandBritish228195340002
    TURNER, Jeremy Justin
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomBritish272886610001
    GARWOOD, John Raymond
    Canary Wharf Development
    West India Docks
    E14 Isle Of Dogs
    One Canada Square
    London
    Secretary
    Canary Wharf Development
    West India Docks
    E14 Isle Of Dogs
    One Canada Square
    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
    272566100001
    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
    POOLE, Deborah Jane
    15 Cholmeley Lodge
    Highgate Park
    N6 5EN London
    Secretary
    15 Cholmeley Lodge
    Highgate Park
    N6 5EN London
    British52142330002
    PRECIOUS, Martin David
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    Secretary
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    British104849260001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomBritish297960170001
    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
    IACOBESCU, George, Sir
    Canary Wharf Development
    West India Docks
    E14 Isle Of Dogs
    One Canada Square
    London
    Director
    Canary Wharf Development
    West India Docks
    E14 Isle Of Dogs
    One Canada Square
    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
    IBBETSON, James William Brooke
    52 Silver Crescent
    W4 5SE London
    Director
    52 Silver Crescent
    W4 5SE London
    British36776490001
    KHAN, Shoaib Z
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    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 Development
    West India Docks
    E14 Isle Of Dogs
    One Canada Square
    London
    Director
    Canary Wharf Development
    West India Docks
    E14 Isle Of Dogs
    One Canada Square
    London
    EnglandBritish81468120002
    POOLE, Deborah Jane
    15 Cholmeley Lodge
    Highgate Park
    N6 5EN London
    Director
    15 Cholmeley Lodge
    Highgate Park
    N6 5EN London
    British52142330002
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritish36855470001
    WORTHINGTON, Rebecca Jane
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    United KingdomBritish282577550001
    YOUNG, Charles Bellamy
    Flat B 58 Eaton Square
    SW1W 9BG London
    Director
    Flat B 58 Eaton Square
    SW1W 9BG London
    American35137740002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    One Canada Square
    E14 5AB Canary Wharf
    30th Floor
    London
    United Kingdom
    Apr 06, 2016
    One Canada Square
    E14 5AB Canary Wharf
    30th Floor
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3123311
    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