CANARY WHARF INVESTMENTS (FOUR) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 02388957
Status Active
Incorporation Date 25 May 1989
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 100 USD 62,283,196 . The most likely internet sites of CANARY WHARF INVESTMENTS (FOUR) LIMITED are www.canarywharfinvestmentsfour.co.uk, and www.canary-wharf-investments-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Canary Wharf Investments Four Limited is a Private Limited Company. The company registration number is 02388957. Canary Wharf Investments Four Limited has been working since 25 May 1989. The present status of the company is Active. The registered address of Canary Wharf Investments Four Limited is One 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 HOSKING, Cherry Lyn has been resigned. Secretary LIONE, Christine Amelia has been resigned. Secretary PRECIOUS, Martin David has been resigned. Director BELL, Colin Graham has been resigned. Director GARNER, Patrick Francis has been resigned. Director GARRETT, David William James has been resigned. Director IACOBESCU, George has been resigned. Director LEVENE, Peter Keith, Lord has been resigned. Director LIONE, Christine Amelia has been resigned. Director ROTHMAN, Gerald has been resigned. Director WICHELOW, Phillip Arthur has been resigned. Director WILKES, John David Hamilton has been resigned. Director YOUNG, Charles Bellamy has been resigned. Director YOUNG, Derek John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 18 January 1999

Director
ANDERSON II, A Peter
Appointed Date: 22 December 1995
72 years old

Director
IACOBESCU, George
Appointed Date: 06 February 1996
80 years old

Director
LYONS, Russell James John
Appointed Date: 09 April 2002
65 years old

Resigned Directors

Secretary
HOLLAND, Anna Marie
Resigned: 30 June 2010
Appointed Date: 27 July 2004

Secretary
HOSKING, Cherry Lyn
Resigned: 28 April 1999
Appointed Date: 08 November 1996

Secretary
LIONE, Christine Amelia
Resigned: 30 March 1995

Secretary
PRECIOUS, Martin David
Resigned: 09 February 1999
Appointed Date: 30 March 1995

Director
BELL, Colin Graham
Resigned: 30 March 1995
Appointed Date: 16 March 1995
75 years old

Director
GARNER, Patrick Francis
Resigned: 22 December 1995
Appointed Date: 30 March 1995
79 years old

Director
GARRETT, David William James
Resigned: 30 March 1995
Appointed Date: 22 March 1995
80 years old

Director
IACOBESCU, George
Resigned: 22 December 1995
Appointed Date: 30 March 1995
80 years old

Director
LEVENE, Peter Keith, Lord
Resigned: 22 December 1995
Appointed Date: 27 September 1995
84 years old

Director
LIONE, Christine Amelia
Resigned: 30 March 1995
Appointed Date: 14 April 1994

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 06 February 1996
88 years old

Director
WICHELOW, Phillip Arthur
Resigned: 14 April 1994
81 years old

Director
WILKES, John David Hamilton
Resigned: 10 March 1994
80 years old

Director
YOUNG, Charles Bellamy
Resigned: 27 January 1998
Appointed Date: 01 April 1996
85 years old

Director
YOUNG, Derek John
Resigned: 16 March 1995
75 years old

Persons With Significant Control

Cwe Spv Hco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANARY WHARF INVESTMENTS (FOUR) LIMITED Events

05 Sep 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
28 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
  • USD 62,283,196

26 Aug 2015
Director's details changed for Sir George Iacobescu on 13 July 2015
26 Aug 2015
Director's details changed for Mr Russell James John Lyons on 13 July 2015
...
... and 160 more events
22 Aug 1989
New director appointed

22 Aug 1989
New director appointed

22 Aug 1989
New director appointed

21 Aug 1989
Registered office changed on 21/08/89 from: barrington house 59-67 gresham street london EC2V 7JA

25 May 1989
Incorporation

CANARY WHARF INVESTMENTS (FOUR) LIMITED Charges

4 December 1997
Floating charge
Delivered: 18 December 1997
Status: Satisfied on 8 June 2005
Persons entitled: Bankers Trustee Company Limitedas Agent and Security Trustee for Each of the Beneficiaries (As Defined)
Description: Floating charge as security for the payment and discharge…
4 December 1997
Composite debenture
Delivered: 16 December 1997
Status: Satisfied on 8 June 2005
Persons entitled: Canary Wharf Finance PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Defeasance debenture
Delivered: 11 April 1997
Status: Satisfied on 9 December 1997
Persons entitled: Morgan Stanley & Co. International Limited (The "Agent")
Description: By way of a second legal mortgage, the charged property, by…
10 October 1996
Debenture
Delivered: 29 October 1996
Status: Satisfied on 2 May 1997
Persons entitled: Bankers Trustee Company Limited,as Trustee for the Lenders,as Defined in the Facility Agreement
Description: Fixed and floating charges over the undertaking and all…
26 June 1996
Supplemental charge
Delivered: 10 July 1996
Status: Satisfied on 9 December 1997
Persons entitled: European Investment Bank
Description: L/H property k/a 30 the south colonnade (excluding the…
26 June 1996
Legal charge
Delivered: 5 July 1996
Status: Satisfied on 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)
Description: (A) subject to the matters disclosed in the certificate of…
27 December 1995
Debenture
Delivered: 16 January 1996
Status: Satisfied on 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)
Description: L/H property k/a floors 18 to 24 (inclusive) one canada…
27 December 1995
Fixed and floating charge debenture
Delivered: 9 January 1996
Status: Satisfied on 9 December 1997
Persons entitled: European Investment Bank
Description: F/H property k/a one canada square vanary wharf london,f/h…
27 December 1995
Charge and assignment
Delivered: 5 January 1996
Status: Satisfied on 11 February 2004
Persons entitled: Lloyds Bank PLC
Description: All the company's right title and interest in and to the…
30 March 1995
Debenture
Delivered: 19 April 1995
Status: Satisfied on 5 February 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Finance Parties (As Defined)
Description: L/H property being floors 18,19,20,21,22,23 and 24 the…
30 March 1995
Debenture
Delivered: 19 April 1995
Status: Satisfied on 10 May 1997
Persons entitled: Canary Wharf Investments Limited
Description: L/H property being floors 18,19,20,21,22,23 and 24 the…
30 March 1995
Deposit and charge agreement
Delivered: 30 March 1995
Status: Outstanding
Persons entitled: Copthall Overseas Limited
Description: The sum of £7,750,000 standing to the credit of the…
31 March 1994
Deed of assignment as amended by deed of variation dated 11TH april 1994
Delivered: 19 April 1994
Status: Satisfied on 29 March 1995
Persons entitled: Robert Fleming & Co Limited
Description: First fixed charge of all the company's right, title and…