WOOD WHARF (GENERAL PARTNER) LIMITED
Overview
| Company Name | WOOD WHARF (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05398102 |
| 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 WOOD WHARF (GENERAL PARTNER) LIMITED?
- Development of building projects (41100) / Construction
Where is WOOD WHARF (GENERAL PARTNER) LIMITED located?
| Registered Office Address | 30th Floor One Canada Square Canary Wharf E14 5AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOOD WHARF (GENERAL PARTNER) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WOOD WHARF (GENERAL PARTNER) LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for WOOD WHARF (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
replacement-filing-of-director-appointment-with-name | 5 pages | RP01AP01 | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Notification of Canary Wharf (Former Projects) Limited as a person with significant control on Nov 18, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on Nov 18, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Cwg (Wood Wharf) Holdings Limited as a person with significant control on Nov 18, 2025 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Nov 24, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Jeremy Justin Turner as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon Andrew Tatford as a director on Oct 08, 2025 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rebecca Jane Worthington as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shoaib Z Khan as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian John Benham as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Rebecca Jane Worthington on Mar 25, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Katy Jo Kingston on Mar 25, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian John Benham on Mar 25, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Shoaib Z Khan on Mar 25, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Jeremy Justin Turner as a secretary on Nov 18, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Ms Susan Diane Morgan as a secretary on Nov 18, 2024 | 2 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of WOOD WHARF (GENERAL PARTNER) 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 | 329680860001 | |||||||
| TURNER, Jeremy Justin | Secretary | One Canada Square Canary Wharf E14 5AB London 30th Floor | 329680870001 | |||||||
| KINGSTON, Katy Jo | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor | United Kingdom | British | 282577540001 | |||||
| TATFORD, Simon Andrew | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor | England | British | 228195340002 | |||||
| TURNER, Jeremy Justin | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor | United Kingdom | British | 272886610001 | |||||
| GARWOOD, John Raymond | Secretary | Canada Square Canary Wharf E14 5AB London 30th Floor One | British | 166529590001 | ||||||
| HILLSDON, Caroline Elizabeth | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 272618450001 | |||||||
| HOWELLS, Cornel John | Secretary | The Gate House Dagnall HP4 1RQ Berkhamsted Hertfordshire | British | 81610410001 | ||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
| PRISM COSEC LIMITED | Secretary | Regent Street W1B 2ES London 271 United Kingdom | 116519070002 | |||||||
| ANDERSON, Peter | Director | Flat 2 4 Upper Brook Street W1K 6PA London | American | 104419750001 | ||||||
| ARCHER, Richard David Stedman | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor | England | British | 125520360001 | |||||
| ARCHER, Richard David Stedman | Director | 18 Gorst Road Battersea SW11 6JE London | England | British | 125520360001 | |||||
| BACON, Peter, Dr | Director | Ballyrane House IRISH Killinick County Wexford Ireland | Irish | 103604240001 | ||||||
| BENHAM, Ian John | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor | United Kingdom | British | 297960170001 | |||||
| BENSTED, Mark Laurence | Director | 16 Towers Road HA5 4SJ Pinner Middlesex | England | British | 76606460001 | |||||
| BROPHY, David | Director | 147 Ard Na Mara IRISH Malahide Dublin Ireland | Ireland | British | 126514520001 | |||||
| BRYANT, Clifford Thomas | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | England | British | 169646640001 | |||||
| DAFFERN, Andrew Stewart James | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | England | British | 339189540001 | |||||
| FAGAN, Brian | Director | Fermoyle Old Carrickbrack Road, The Baily IRISH Howth Co Dublin Ireland | Ireland | Irish | 152804670001 | |||||
| FARROW, Timothy Guy | Director | 33 Donne Place Chelsea SW3 2NH London | Uk | British | 117844020002 | |||||
| FROOMBERG, James William | Director | 17 Heather Walk HA8 9TS Edgware Middlesex | United Kingdom | British | 57930170001 | |||||
| HALPENNY, Peter | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor | England | Irish | 162448060001 | |||||
| HARDY, Raymond Joseph | Director | Beaupre House Johnstown Road Cabinteely IRISH Dublin 18 Ireland | Ireland | Irish | 69657030001 | |||||
| HOLGATE, Nina | Director | 18 Tower Court Bridge Park Frogmore SW18 1HL London | British | 126191050001 | ||||||
| IACOBESCU, George, Sir | Director | Flat 1 4 Upper Brook Street W1K 6PA London | United Kingdom | British | 42819220002 | |||||
| JORDAN, Anthony James Sidney | Director | Flat 5 St Hilda's Wharf 160 Wapping High Street Wapping E1W 3PG London | United Kingdom | British | 105652590001 | |||||
| KHAN, Shoaib Z | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor | United Kingdom | American | 263142510004 | |||||
| MILLS, Stuart Christopher | Director | Clarendon Road WD17 1DA Watford 64 Hertfordshire England | England | British | 76731630003 | |||||
| MULRYAN, John Martin | Director | One Canada Square Canary Wharf E14 5AB London 30th Floor | England | Irish | 135968420001 | |||||
| MULRYAN, Sean Martin | Director | Ardenode Stud IRISH Ballymore Eustace County Kildare | Ireland | Irish | 72911260001 | |||||
| PAGANO, John Anthony | Director | Blue Orchids The Stables 162b Chobham Road SL5 0HU Sunningdale Berkshire | Italian-Canadian | 105652410001 | ||||||
| PICKFORD, Quentin Patrick | Director | 4 Trefusis Walk, - WD17 3BP Watford Herts | England | British | 156370860002 | |||||
| ROBINSON, Matthew Grant | Director | Upper Richmond Road West SW14 8DD London 38b | England | United Kingdom | 135079020004 | |||||
| VICKERS, Benjamin Hamilton | Director | Canary Wharf E14 5AB London One Canada Square United Kingdom | England | British | 268903280001 |
Who are the persons with significant control of WOOD WHARF (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canary Wharf (Former Projects) Limited | Nov 18, 2025 | Canary Wharf E14 5AB London One Canada Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cwg (Wood Wharf) Holdings Limited | Apr 06, 2016 | Canary Wharf E14 5AB London One Canada Square United Kingdom | Yes | ||||||||||
| |||||||||||||
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