Company number 04093506
Status Active
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address 1 CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
GBP 1
. The most likely internet sites of CANARY WHARF (DS5) T2 LIMITED are www.canarywharfds5t2.co.uk, and www.canary-wharf-ds5-t2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Canary Wharf Ds5 T2 Limited is a Private Limited Company.
The company registration number is 04093506. Canary Wharf Ds5 T2 Limited has been working since 16 October 2000.
The present status of the company is Active. The registered address of Canary Wharf Ds5 T2 Limited is 1 Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary HOLLAND, Anna Marie has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ROTHMAN, Gerald has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 16 October 2000
Appointed Date: 16 October 2000
Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 16 October 2000
88 years old
Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 16 October 2000
Appointed Date: 16 October 2000
Persons With Significant Control
Canary Wharf (Ds5) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CANARY WHARF (DS5) T2 LIMITED Events
19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
19 Oct 2015
Director's details changed for Mr Russell James John Lyons on 11 October 2015
19 Oct 2015
Director's details changed for Sir George Iacobescu on 19 October 2015
...
... and 66 more events
06 Nov 2000
New director appointed
06 Nov 2000
Director resigned
06 Nov 2000
Secretary resigned
25 Oct 2000
Accounting reference date shortened from 31/10/01 to 30/06/01
16 Oct 2000
Incorporation
22 October 2002
A second further rental undertaking composite debenture
Delivered: 8 November 2002
Status: Satisfied
on 24 June 2005
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London
Description: By way of legal mortgage all of the property belonging to…
28 February 2002
Supplemental composite debenture
Delivered: 15 March 2002
Status: Satisfied
on 11 February 2004
Persons entitled: Credit Suisse First Boston International, Morgan Stanley UK Group and Citibank, N.A. (Each Arental Undertaking Provider and Together the Rental Undertaking Providers)
Description: By way of a legal mortgage all of the property belonging to…
21 February 2002
A composite debenture
Delivered: 11 March 2002
Status: Satisfied
on 24 June 2005
Persons entitled: Citibank N.A., Lehman Brothers Holdings Inc., UK Branch, Morgan Stanley UK Groupand the Royal Bank of Scotland PLC.
Description: .. fixed and floating charges over the undertaking and all…
12 June 2001
A deed of charge between gibraltar holdings limited (the "DS5 facility provider"), the company and canary wharf (DS5) T1 limited (the "DS5 borrowers") (each acting as trustee for canary wharf limited), cwcb finance ii limited and the other companies named therein
Delivered: 28 June 2001
Status: Satisfied
on 6 January 2004
Persons entitled: Gibraltar Holdings Limited
Description: By way of first fixed sub-charge, all rights, title and…
12 June 2001
Debenture
Delivered: 27 June 2001
Status: Satisfied
on 11 February 2004
Persons entitled: Citibank N.A.
Description: Property k/a the parcel of land k/a 25 canada square…
12 June 2001
Composite debenture (the "debenture") between the chargor and the rental undertaking providers (as defined)
Delivered: 2 July 2001
Status: Satisfied
on 11 February 2004
Persons entitled: Credit Suisse First Boston International, Morgan Stanley UK Group, Citibankn.A. (Each a "Rental Undertaking Provider" and Together the Rental Undertaking Providers")
Description: By way of legal mortgage the freehold of building known as…
12 June 2001
Supplemental composite debenture made between cw lending ii limited (the "borrower"), canary wharf finance ii PLC (the "issuer"), bankers trustee company limited (the "trustee"), the chargor and the other companies listed therein
Delivered: 29 June 2001
Status: Satisfied
on 21 January 2004
Persons entitled: Canary Wharf Finance Ii PLC
Description: By way of a first legal mortgage, the property belonging to…
23 November 2000
Security agreement
Delivered: 7 December 2000
Status: Satisfied
on 29 May 2002
Persons entitled: Canary Wharf Holdings (DS5) Limited ("the Secured Party")
Description: The beneficial interest in the property k/a parcel ds-5…
23 November 2000
Debenture
Delivered: 5 December 2000
Status: Satisfied
on 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank London Branch Asagent and Trustee for the Finance Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…