CANARY WHARF INVESTMENTS (THREE)
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 02455786
Status Active
Incorporation Date 28 December 1989
Company Type Private Unlimited 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 eighty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 117,660,000 . The most likely internet sites of CANARY WHARF INVESTMENTS (THREE) are www.canarywharfinvestments.co.uk, and www.canary-wharf-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Canary Wharf Investments Three is a Private Unlimited Company. The company registration number is 02455786. Canary Wharf Investments Three has been working since 28 December 1989. The present status of the company is Active. The registered address of Canary Wharf Investments Three 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 PRECIOUS, Martin David has been resigned. Secretary WILD, Julian Nicholas has been resigned. Director CLARK, Martin has been resigned. Director GARNER, Patrick Francis has been resigned. Director HASKINS, Christopher Robin, Lord has been resigned. Director IACOBESCU, George has been resigned. Director LEVENE, Peter Keith, Lord has been resigned. Director MORGAN, Michael Albert Joseph has been resigned. Director ROTHMAN, Gerald has been resigned. Director YOUNG, Charles Bellamy 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
79 years old

Director
LYONS, Russell James John
Appointed Date: 09 April 2002
64 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
PRECIOUS, Martin David
Resigned: 09 February 1999
Appointed Date: 05 May 1994

Secretary
WILD, Julian Nicholas
Resigned: 05 May 1994

Director
CLARK, Martin
Resigned: 05 May 1994
80 years old

Director
GARNER, Patrick Francis
Resigned: 22 December 1995
Appointed Date: 05 May 1994
79 years old

Director
HASKINS, Christopher Robin, Lord
Resigned: 25 March 1994
88 years old

Director
IACOBESCU, George
Resigned: 22 December 1995
Appointed Date: 05 May 1994
79 years old

Director
LEVENE, Peter Keith, Lord
Resigned: 22 December 1995
Appointed Date: 30 September 1994
83 years old

Director
MORGAN, Michael Albert Joseph
Resigned: 05 May 1994
82 years old

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

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

Persons With Significant Control

Canary Wharf Investments (Two) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANARY WHARF INVESTMENTS (THREE) Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 117,660,000

04 Sep 2015
Director's details changed for Sir George Iacobescu on 13 July 2015
04 Sep 2015
Director's details changed for Mr Russell James John Lyons on 13 July 2015
...
... and 175 more events
30 Mar 1990
Director resigned;new director appointed

30 Mar 1990
Secretary resigned;new secretary appointed

30 Mar 1990
Registered office changed on 30/03/90 from: 2 baches street london N1 6UB

29 Mar 1990
Company name changed jointpride LIMITED\certificate issued on 30/03/90

28 Dec 1989
Incorporation

CANARY WHARF INVESTMENTS (THREE) Charges

17 November 2010
Eleventh supplemental composite debenture
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Canary Wharf Finance Ii PLC
Description: L/H floors 9 and 10 10 cabot square canary wharf t/no…
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
Clawback debenture
Delivered: 11 April 1997
Status: Satisfied on 9 December 1997
Persons entitled: Morgan Stanley & Co. International Limited (The "Agent")
Description: By way of first fixed charge all the chargor's present and…
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 floros 6 and 7, 7 westferry circus, canary…
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) l/h-property k/a floors 6 and 7, 7 westferry circus…
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 9 and 10 10 cabot square canary…
27 December 1995
Claw back charge
Delivered: 16 January 1996
Status: Satisfied on 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)
Description: All that l/h property k/a floor 50 canada square canary…
27 December 1995
Fixed and floating charge debenture
Delivered: 9 January 1996
Status: Satisfied on 9 December 1997
Persons entitled: European Investment Bank
Description: All that f/h property k/a one canada square canary wharf…
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…
17 October 1994
Charge over deposit
Delivered: 19 October 1994
Status: Satisfied on 11 February 2004
Persons entitled: Northern Foods PLC
Description: All sums from time to time standing to the credit of the…
24 August 1994
Mortgage
Delivered: 2 September 1994
Status: Satisfied on 10 May 1997
Persons entitled: Canary Wharf Limited
Description: L/H interest k/a floors 9 and 10, 10 cabot square canary…
24 August 1994
Second debenture
Delivered: 2 September 1994
Status: Satisfied on 10 May 1997
Persons entitled: Canary Wharf Investments Limited
Description: L/H interest k/a floor 6 10 cabot square canary wharf…
24 August 1994
First supplemental debenture
Delivered: 2 September 1994
Status: Satisfied on 5 February 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Finance Parties (As Defined)
Description: L/H interest k/a floors 11, 12, 14, 15 and 16 the tower one…
5 May 1994
Debenture
Delivered: 20 May 1994
Status: Satisfied on 10 May 1997
Persons entitled: Canary Wharf Investments Limited
Description: Fixed and floating charges over the undertaking and all…
5 May 1994
Debenture
Delivered: 20 May 1994
Status: Satisfied on 5 February 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1994
Charge over deposit
Delivered: 6 May 1994
Status: Satisfied on 19 October 1994
Persons entitled: Northern Foods PLC
Description: The sum of £5,594,808.07 standing to the credit of an…