This company is commonly known as Canary Wharf Leasing (fc4) No.2 Limited. The company was founded 19 years ago and was given the registration number 05289935. 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 64910 - Financial leasing.
Name | : | CANARY WHARF LEASING (FC4) NO.2 LIMITED |
---|---|---|
Company Number | : | 05289935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Secretary | 06 December 2021 | Active |
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 16 June 2023 | Active |
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 31 December 2019 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 06 May 2021 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 06 May 2021 | Active |
56 Madeira Park, Tunbridge Wells, TN2 5SX | Secretary | 15 March 2005 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Secretary | 17 July 2020 | Active |
137 Cavendish Drive, Leytonstone, London, E11 1DJ | Secretary | 15 April 2005 | Active |
6 Whitewood Cottages, Whitewood Lane, South Godstone, RH9 8JR | Secretary | 21 December 2004 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 18 November 2004 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 13 February 2017 | Active |
22 Woodhayes Road, Wimbledon, London, SW19 4RF | Director | 21 December 2004 | Active |
The Dormer, Teddington, Tewkesbury, GL20 8JA | Director | 01 February 2005 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 06 May 2021 | Active |
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF | Director | 01 February 2005 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 13 February 2017 | Active |
One Canada Square, Canary Wharf, London, E14 5AB | Director | 15 March 2005 | Active |
Bowlers Green House, Bowlers Mead, SG9 9DE | Director | 15 March 2005 | Active |
25, Belmont Close, Uxbridge, Middlesex, United Kingdom, UB8 1RF | Director | 23 June 2011 | Active |
Plums Acre, Wykehurst Lane, Ewhurst, Cranleigh, GU6 7PF | Director | 21 December 2004 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 18 November 2004 | Active |
Canary Wharf Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Canada Square, London, England, E14 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Termination secretary company with name termination date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Officers | Appoint person secretary company with name date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2020-07-30 | Officers | Appoint person secretary company with name date. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.