Background WavePink WaveYellow Wave

CANARY WHARF INVESTMENTS (FOUR) LIMITED (02388957)

CANARY WHARF INVESTMENTS (FOUR) LIMITED (02388957) is an active UK company. incorporated on 25 May 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CANARY WHARF INVESTMENTS (FOUR) LIMITED has been registered for 36 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
02388957
Status
active
Type
ltd
Incorporated
25 May 1989
Age
36 years
Address
One Canada Square, London, E14 5AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY WHARF INVESTMENTS (FOUR) LIMITED

CANARY WHARF INVESTMENTS (FOUR) LIMITED is an active company incorporated on 25 May 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CANARY WHARF INVESTMENTS (FOUR) LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02388957

LTD Company

Age

36 Years

Incorporated 25 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

ROBERT FLEMING OVERSEAS (NUMBER1) LIMITED
From: 2 March 1995To: 19 April 1995
SOCIETE D'INVESTISSEMENT DU BENELUX LIMITED
From: 19 April 1994To: 2 March 1995
ROBERT FLEMING (OVERSEAS) LIMITED
From: 23 August 1989To: 19 April 1994
HACKREMCO (NO.483) LIMITED
From: 25 May 1989To: 23 August 1989
Contact
Address

One Canada Square Canary Wharf London, E14 5AB,

Timeline

14 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Joined
Jan 20
Director Left
Jan 20
Capital Update
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Jan 26
Director Joined
Jan 26
Loan Cleared
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

MORGAN, Susan Diane

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 01 Nov 2024

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

BENHAM, Ian John

Active
One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

KHAN, Shoaib Z

Active
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

WORTHINGTON, Rebecca Jane

Active
One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021

GARWOOD, John Raymond

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 18 Jan 1999
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

HOLLAND, Anna Marie

Resigned
137 Cavendish Drive, LondonE11 1DJ
Secretary
Appointed 27 Jul 2004
Resigned 30 Jun 2010

HOSKING, Cherry Lyn

Resigned
7 Church Lane, Milton KeynesMK19 6HF
Secretary
Appointed 08 Nov 1996
Resigned 28 Apr 1999

LIONE, Christine Amelia

Resigned
52 Addison Road, LondonE11 2RG
Secretary
Appointed N/A
Resigned 30 Mar 1995

PRECIOUS, Martin David

Resigned
Bowlers Green House, Bowlers MeadSG9 9DE
Secretary
Appointed 30 Mar 1995
Resigned 09 Feb 1999

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 22 Dec 1995
Resigned 31 Dec 2019

BELL, Colin Graham

Resigned
43 Devereux Drive, WatfordWD1 3DD
Born March 1950
Director
Appointed 16 Mar 1995
Resigned 30 Mar 1995

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

GARNER, Patrick Francis

Resigned
The Old Quarry, GuildfordGU5 0BU
Born March 1946
Director
Appointed 30 Mar 1995
Resigned 22 Dec 1995

GARRETT, David William James

Resigned
Flat 1 Stanley House, LondonW11 2NA
Born January 1946
Director
Appointed 22 Mar 1995
Resigned 30 Mar 1995

IACOBESCU, George, Sir

Resigned
Canary Wharf, LondonE14 5AB
Born November 1945
Director
Appointed 06 Feb 1996
Resigned 01 Jul 2021

IACOBESCU, George, Sir

Resigned
Flat 35, LondonW1
Born November 1945
Director
Appointed 30 Mar 1995
Resigned 22 Dec 1995

KINGSTON, Katy Jo

Resigned
One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LEVENE, Peter Keith, Lord

Resigned
55 Cumberland Terrace, LondonNW1 4HJ
Born December 1941
Director
Appointed 27 Sept 1995
Resigned 22 Dec 1995

LIONE, Christine Amelia

Resigned
52 Addison Road, LondonE11 2RG
Director
Appointed 14 Apr 1994
Resigned 30 Mar 1995

LYONS, Russell James John

Resigned
Canary Wharf, LondonE14 5AB
Born February 1961
Director
Appointed 09 Apr 2002
Resigned 21 May 2021

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed 06 Feb 1996
Resigned 08 Apr 2002

WICHELOW, Phillip Arthur

Resigned
Pantiles 14 Bedford Road, NorthwoodHA6 2AZ
Born March 1944
Director
Appointed N/A
Resigned 14 Apr 1994

WILKES, John David Hamilton

Resigned
1 Southern Haye, BasingstokeRG27 8TZ
Born October 1945
Director
Appointed N/A
Resigned 10 Mar 1994

YOUNG, Charles Bellamy

Resigned
Flat B 58 Eaton Square, LondonSW1W 9BG
Born August 1940
Director
Appointed 01 Apr 1996
Resigned 27 Jan 1998

YOUNG, Derek John

Resigned
Silverwood Granville Road, WeybridgeKT13 0QG
Born May 1950
Director
Appointed N/A
Resigned 16 Mar 1995

Persons with significant control

1

Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

218

Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
16 January 2020
SH19Statement of Capital
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Legacy
31 December 2019
SH20SH20
Legacy
31 December 2019
CAP-SSCAP-SS
Resolution
31 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Legacy
23 October 2017
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Legacy
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
2 September 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
30 June 2005
288cChange of Particulars
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
8 September 2004
363aAnnual Return
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
15 September 2003
363aAnnual Return
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
9 September 2002
363aAnnual Return
Legacy
17 August 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
29 August 2001
363aAnnual Return
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
5 September 2000
363aAnnual Return
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Legacy
16 May 1999
288cChange of Particulars
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
16 November 1998
288cChange of Particulars
Legacy
19 August 1998
363aAnnual Return
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
155(6)a155(6)a
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Resolution
15 December 1997
RESOLUTIONSResolutions
Resolution
15 December 1997
RESOLUTIONSResolutions
Legacy
9 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
19 August 1997
363aAnnual Return
Memorandum Articles
21 July 1997
MEM/ARTSMEM/ARTS
Legacy
10 May 1997
403aParticulars of Charge Subject to s859A
Legacy
2 May 1997
403aParticulars of Charge Subject to s859A
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
6 April 1997
155(6)a155(6)a
Resolution
6 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
2 December 1996
288cChange of Particulars
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
155(6)a155(6)a
Legacy
21 August 1996
363aAnnual Return
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Resolution
2 July 1996
RESOLUTIONSResolutions
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
155(6)a155(6)a
Auditors Resignation Company
24 June 1996
AUDAUD
Memorandum Articles
24 June 1996
MEM/ARTSMEM/ARTS
Legacy
23 April 1996
288288
Legacy
20 March 1996
88(3)88(3)
Legacy
20 March 1996
88(2)R88(2)R
Legacy
20 March 1996
123Notice of Increase in Nominal Capital
Legacy
20 March 1996
88(2)R88(2)R
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
123Notice of Increase in Nominal Capital
Legacy
23 February 1996
288288
Legacy
22 February 1996
288288
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
22 January 1996
288288
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
10 January 1996
155(6)a155(6)a
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1995
88(2)R88(2)R
Legacy
10 October 1995
288288
Resolution
28 September 1995
RESOLUTIONSResolutions
Legacy
17 August 1995
363x363x
Resolution
17 August 1995
RESOLUTIONSResolutions
Resolution
17 August 1995
RESOLUTIONSResolutions
Resolution
17 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
18 July 1995
225(1)225(1)
Resolution
6 July 1995
RESOLUTIONSResolutions
Legacy
20 April 1995
155(6)a155(6)a
Legacy
19 April 1995
395Particulars of Mortgage or Charge
Legacy
19 April 1995
395Particulars of Mortgage or Charge
Memorandum Articles
19 April 1995
MEM/ARTSMEM/ARTS
Resolution
19 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1995
287Change of Registered Office
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
30 March 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
403aParticulars of Charge Subject to s859A
Legacy
27 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Certificate Change Of Name Company
1 March 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 September 1994
363x363x
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
20 April 1994
288288
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1994
155(6)a155(6)a
Legacy
20 March 1994
288288
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
6 September 1993
363x363x
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
17 September 1992
363x363x
Resolution
17 August 1992
RESOLUTIONSResolutions
Resolution
17 August 1992
RESOLUTIONSResolutions
Resolution
17 August 1992
RESOLUTIONSResolutions
Legacy
5 September 1991
363x363x
Legacy
5 September 1991
363x363x
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363363
Legacy
23 August 1989
288288
Certificate Change Of Name Company
22 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1989
288288
Legacy
22 August 1989
288288
Legacy
22 August 1989
288288
Legacy
21 August 1989
287Change of Registered Office
Incorporation Company
25 May 1989
NEWINCIncorporation