CANARY WHARF FINANCE PLC
LONDON EXTONCOVE PLC

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 03416151
Status Active
Incorporation Date 7 August 1997
Company Type Public Limited Company
Address 1 CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are All of the property or undertaking has been released and no longer forms part of charge 4; Confirmation statement made on 7 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CANARY WHARF FINANCE PLC are www.canarywharffinance.co.uk, and www.canary-wharf-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Canary Wharf Finance Plc is a Public Limited Company. The company registration number is 03416151. Canary Wharf Finance Plc has been working since 07 August 1997. The present status of the company is Active. The registered address of Canary Wharf Finance Plc 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 HOSKING, Cherry Lyn has been resigned. Secretary PRECIOUS, Martin David has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CHARLTON, Peter John has been resigned. Director HONEYMAN, Stanley Holmes has been resigned. Director RICHARDS, Martin Edgar has been resigned. Director ROTHMAN, Gerald has been resigned. Director YOUNG, Charles Bellamy has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 18 January 1999

Director
ANDERSON II, A Peter
Appointed Date: 18 September 1997
72 years old

Director
IACOBESCU, George
Appointed Date: 18 September 1997
79 years old

Director
LYONS, Russell James John
Appointed Date: 25 July 2006
64 years old

Resigned Directors

Secretary
HOSKING, Cherry Lyn
Resigned: 28 April 1999
Appointed Date: 18 September 1997

Secretary
PRECIOUS, Martin David
Resigned: 09 February 1999
Appointed Date: 18 September 1997

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 September 1997
Appointed Date: 07 August 1997

Director
CHARLTON, Peter John
Resigned: 18 September 1997
Appointed Date: 07 August 1997
69 years old

Director
HONEYMAN, Stanley Holmes
Resigned: 08 September 2003
Appointed Date: 04 December 1997
102 years old

Director
RICHARDS, Martin Edgar
Resigned: 18 September 1997
Appointed Date: 07 August 1997
82 years old

Director
ROTHMAN, Gerald
Resigned: 02 June 2004
Appointed Date: 18 September 1997
87 years old

Director
YOUNG, Charles Bellamy
Resigned: 27 January 1998
Appointed Date: 18 September 1997
85 years old

Persons With Significant Control

Canary Wharf Estate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANARY WHARF FINANCE PLC Events

09 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge 4
10 Aug 2016
Confirmation statement made on 7 August 2016 with updates
01 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000

03 Sep 2015
Director's details changed for Sir George Iacobescu on 13 July 2015
...
... and 82 more events
29 Sep 1997
Director resigned
29 Sep 1997
Director resigned
29 Sep 1997
Registered office changed on 29/09/97 from: 200 aldersgate street london EC1A 4JJ
29 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Aug 1997
Incorporation

CANARY WHARF FINANCE PLC Charges

22 January 2003
Security agreement
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights in respect of the icla and any deeds or…
21 February 2001
Supplemental deed of charge and assignment (supplemental to the original issuer deed of charge (as defined in the deed) and together with the original issuer deed of charge, the "issuer deed of charge")
Delivered: 9 March 2001
Status: Satisfied on 8 June 2005
Persons entitled: Bankers Trustee Company Limited (The "Trustee" as Defined)
Description: All of the issuer's right title interest and benefit…
30 June 1998
Supplemental deed of charge and assignment
Delivered: 16 July 1998
Status: Satisfied on 8 June 2005
Persons entitled: Bankers Trustee Company Limited
Description: F/H property k/a one canada square canary wharf london t/no…
4 December 1997
Deed of charge and assignment
Delivered: 16 December 1997
Status: Satisfied on 8 June 2005
Persons entitled: Bankers Trustee Company Limited(The "Trustee" as Defined)
Description: All of the issuer's right title interest and benefit…