UKBizDB.co.uk

CANARY WHARF GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canary Wharf Group Plc. The company was founded 23 years ago and was given the registration number 04191122. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CANARY WHARF GROUP PLC
Company Number:04191122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, E14 5AB

Secretary17 July 2020Active
One Canada Square, Canary Wharf, London, E14 5AB

Director20 September 2001Active
One Canada Square, Canary Wharf, London, E14 5AB

Director01 October 2019Active
One Canada Square, Canary Wharf, London, E14 5AB

Director27 April 2021Active
One Canada Square, Canary Wharf, London, E14 5AB

Director27 April 2021Active
One Canada Square, Canary Wharf, London, E14 5AB

Secretary20 September 2001Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary30 March 2001Active
Qatar Investment Authority, Qtel Tower, Westbay, Po. Box 23224, Corniche Road, Doha, Qatar, 23224

Director24 July 2014Active
P.O. Box 23224, Corniche Road, Doha, Qatar,

Director15 December 2009Active
77, Grosvenor Street, London, United Kingdom, W1K 3JR

Director18 March 2015Active
One Canada Square, Canary Wharf, London, E14 5AB

Director20 September 2001Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director09 September 2015Active
30th Floor, 1 Canada Square, Canary Wharf, London, E14 5AB

Director01 July 2010Active
181, Bay Street, Ste 300, Toronto, United Kingdom, ON

Director18 March 2015Active
Ooredoo Tower, 8th Floor, PO BOX 23224, Doha, Qatar, 23224

Director18 March 2015Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director09 September 2015Active
New Poly Plaza, No.1 Chaoyangmen Beidajie, Dongcheng, China,

Director28 March 2012Active
200 East 64th Street, Apts. C&D, New York, U.S.A,

Director26 June 2009Active
21c Cadogan Gardens, London, SW3 2RW

Director29 June 2004Active
3 Lower Addison Gardens, London, W14 8BG

Director02 June 2004Active
42 Wolsey Road, Moor Park, Northwood, HA6 2EN

Director26 September 2001Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director21 February 2017Active
Qatar Investment Authority, Qtel Tower, Westbay, Po. Box 23224, Corniche Road, Doha, Qatar, 23224

Director18 March 2015Active
250, Vesey Street, 15 Floor, New York, Usa, 10281

Director13 February 2015Active
30th Floor, One Canada Square, Canary Wharf, United Kingdom, E14 5AB

Director09 September 2015Active
23, Church Street, 16-01 Capital Square, Capital Square, Singapore, 049481

Director11 September 2013Active
Ministry Of Finance, PO BOX 3322, Doha, Qatar, 23224

Director18 March 2015Active
Ditton House, Miles Lane, Cobham, KT11 2EE

Director10 September 2004Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director09 September 2015Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director09 September 2015Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director10 March 2017Active
99, Bishopsgate, London, United Kingdom, EC2M 3XD

Director18 March 2015Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director09 September 2015Active
86 Clarendon Road, London, W11 2HR

Director26 September 2001Active
25 Victoria Square, London, SW1W 0BB

Director26 September 2001Active

People with Significant Control

Cwg Newco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-08Resolution

Resolution.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Incorporation

Memorandum articles.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.