Background WavePink WaveYellow Wave

CANARY WHARF INVESTMENTS (THREE) (02455786)

CANARY WHARF INVESTMENTS (THREE) (02455786) is an active UK company. incorporated on 28 December 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CANARY WHARF INVESTMENTS (THREE) has been registered for 36 years. Current directors include TATFORD, Simon Andrew, TURNER, Jeremy Justin.

Company Number
02455786
Status
active
Type
private-unlimited
Incorporated
28 December 1989
Age
36 years
Address
One Canada Square, London, E14 5AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TATFORD, Simon Andrew, TURNER, Jeremy Justin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY WHARF INVESTMENTS (THREE)

CANARY WHARF INVESTMENTS (THREE) is an active company incorporated on 28 December 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 (THREE) was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02455786

PRIVATE-UNLIMITED Company

Age

36 Years

Incorporated 28 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

NORTHERN FOODS (GROUP SERVICES)
From: 30 March 1990To: 3 June 1994
JOINTPRIDE LIMITED
From: 28 December 1989To: 30 March 1990
Contact
Address

One Canada Square Canary Wharf London, E14 5AB,

Timeline

17 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Jan 20
Director Left
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
Loan Cleared
Dec 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 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

TATFORD, Simon Andrew

Active
One Canada Square, LondonE14 5AB
Born July 1978
Director
Appointed 10 Jul 2025

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 10 Jul 2025

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

PRECIOUS, Martin David

Resigned
Bowlers Green House, Bowlers MeadSG9 9DE
Secretary
Appointed 05 May 1994
Resigned 09 Feb 1999

WILD, Julian Nicholas

Resigned
226 Westella Road, HullHU10 7RS
Secretary
Appointed N/A
Resigned 05 May 1994

ANDERSON II, A Peter

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

BENHAM, Ian John

Resigned
One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 10 Jul 2025

CLARK, Martin

Resigned
Holwood, CobhamKT11 2NL
Born April 1945
Director
Appointed N/A
Resigned 05 May 1994

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 05 May 1994
Resigned 22 Dec 1995

HASKINS, Christopher Robin, Lord

Resigned
Quarryside Farm Main Street, CottinghamHU16 5TG
Born May 1937
Director
Appointed N/A
Resigned 25 Mar 1994

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 05 May 1994
Resigned 22 Dec 1995

KHAN, Shoaib Z

Resigned
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 10 Jul 2025

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 30 Sept 1994
Resigned 22 Dec 1995

LYONS, Russell James John

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

MORGAN, Michael Albert Joseph

Resigned
40 West Ella Way, HullHU10 7LW
Born April 1943
Director
Appointed N/A
Resigned 05 May 1994

ROTHMAN, Gerald

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

WORTHINGTON, Rebecca Jane

Resigned
One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021
Resigned 10 Jul 2025

YOUNG, Charles Bellamy

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

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

235

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
24 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
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 Secretary Company With Change Date
5 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 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
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Resolution
20 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Resolution
15 February 2011
RESOLUTIONSResolutions
Legacy
24 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
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
1 October 2009
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
6 July 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
28 October 2004
363aAnnual Return
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
403aParticulars of Charge Subject to s859A
Legacy
11 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
7 October 2003
363aAnnual Return
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363aAnnual Return
Legacy
17 August 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
24 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
2 October 2001
363aAnnual Return
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
1 November 2000
363aAnnual Return
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
12 October 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
18 December 1998
AAAnnual Accounts
Legacy
16 November 1998
288cChange of Particulars
Legacy
30 September 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
6 October 1997
363aAnnual Return
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
10 May 1997
403aParticulars of Charge Subject to s859A
Legacy
10 May 1997
403aParticulars of Charge Subject to s859A
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
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
Memorandum Articles
17 October 1996
MEM/ARTSMEM/ARTS
Legacy
3 October 1996
363aAnnual Return
Legacy
19 September 1996
155(6)a155(6)a
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Resolution
2 July 1996
RESOLUTIONSResolutions
Auditors Resignation Company
24 June 1996
AUDAUD
Memorandum Articles
24 June 1996
MEM/ARTSMEM/ARTS
Legacy
23 April 1996
288288
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
23 February 1996
288288
Legacy
22 February 1996
288288
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
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
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
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1995
363x363x
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
18 July 1995
225(1)225(1)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
20 January 1995
288288
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 October 1994
403aParticulars of Charge Subject to s859A
Legacy
19 October 1994
395Particulars of Mortgage or Charge
Legacy
5 October 1994
288288
Legacy
3 October 1994
363x363x
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
21 September 1994
123Notice of Increase in Nominal Capital
Legacy
6 September 1994
287Change of Registered Office
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
155(6)a155(6)a
Certificate Change Of Name Company
2 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
13 May 1994
287Change of Registered Office
Legacy
11 May 1994
155(6)a155(6)a
Resolution
11 May 1994
RESOLUTIONSResolutions
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
225(1)225(1)
Legacy
14 April 1994
288288
Memorandum Articles
13 April 1994
MEM/ARTSMEM/ARTS
Resolution
13 April 1994
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
30 March 1994
CERT3CERT3
Re Registration Memorandum Articles
30 March 1994
MARMAR
Legacy
30 March 1994
49(8)(b)49(8)(b)
Legacy
30 March 1994
49(8)(a)49(8)(a)
Legacy
30 March 1994
49(1)49(1)
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
28 March 1994
123Notice of Increase in Nominal Capital
Legacy
28 March 1994
123Notice of Increase in Nominal Capital
Legacy
28 March 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
10 September 1992
288288
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
12 February 1992
88(2)R88(2)R
Legacy
6 February 1992
363b363b
Legacy
6 February 1992
88(2)R88(2)R
Resolution
20 December 1991
RESOLUTIONSResolutions
Resolution
20 December 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
363aAnnual Return
Legacy
18 April 1991
88(2)R88(2)R
Legacy
8 March 1991
123Notice of Increase in Nominal Capital
Resolution
8 March 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
88(2)R88(2)R
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
14 August 1990
88(2)R88(2)R
Resolution
14 August 1990
RESOLUTIONSResolutions
Legacy
19 July 1990
288288
Legacy
11 May 1990
224224
Memorandum Articles
4 April 1990
MEM/ARTSMEM/ARTS
Legacy
30 March 1990
288288
Legacy
30 March 1990
288288
Legacy
30 March 1990
287Change of Registered Office
Certificate Change Of Name Company
29 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 December 1989
NEWINCIncorporation