Background WavePink WaveYellow Wave

CANARY WHARF FINANCE II PLC (03929593)

CANARY WHARF FINANCE II PLC (03929593) is an active UK company. incorporated on 16 February 2000. with registered office in 1 Canada Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CANARY WHARF FINANCE II PLC has been registered for 26 years. Current directors include AL-THANI, Khalifa Khalid, BERKLAYD, Theodor, KHAN, Shoaib Z and 1 others.

Company Number
03929593
Status
active
Type
plc
Incorporated
16 February 2000
Age
26 years
Address
1 Canada Square, E14 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AL-THANI, Khalifa Khalid, BERKLAYD, Theodor, KHAN, Shoaib Z, WORTHINGTON, Rebecca Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY WHARF FINANCE II PLC

CANARY WHARF FINANCE II PLC is an active company incorporated on 16 February 2000 with the registered office located in 1 Canada Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CANARY WHARF FINANCE II PLC was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03929593

PLC Company

Age

26 Years

Incorporated 16 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Interim

Next Due

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

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

1 Canada Square London , E14 5AB,

Timeline

39 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 10
Director Joined
May 10
Loan Secured
Aug 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Dec 16
Loan Secured
Jun 17
Loan Secured
Nov 17
Loan Secured
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Sept 18
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Aug 21
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

TURNER, Jeremy Justin

Active
1 Canada SquareE14 5AB
Secretary
Appointed 17 Jul 2020

AL-THANI, Khalifa Khalid

Active
Qtel Tower, Westbay, Doha23224
Born June 1990
Director
Appointed 09 Aug 2018

BERKLAYD, Theodor

Active
1 Canada SquareE14 5AB
Born December 1986
Director
Appointed 07 Jun 2021

KHAN, Shoaib Z

Active
1 Canada SquareE14 5AB
Born September 1965
Director
Appointed 01 Oct 2019

WORTHINGTON, Rebecca Jane

Active
1 Canada SquareE14 5AB
Born October 1971
Director
Appointed 28 Apr 2021

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Nominee secretary
Appointed 16 Feb 2000
Resigned 16 Feb 2000

GARWOOD, John Raymond

Resigned
1 Canada SquareE14 5AB
Secretary
Appointed 16 Feb 2000
Resigned 17 Jul 2020

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 16 Feb 2000
Resigned 31 Dec 2019

BROWN, Benjamin Scott

Resigned
250, New York
Born February 1985
Director
Appointed 30 Jun 2016
Resigned 26 Jun 2018

CLARK, Richard Byron

Resigned
Vesey Street, New York10281
Born April 1958
Director
Appointed 13 Feb 2015
Resigned 18 Mar 2015

FAKHROO, Aziz Ahmad M Aluthman

Resigned
PO BOX 3322, Doha23224
Born July 1977
Director
Appointed 18 Mar 2015
Resigned 09 Aug 2018

GARWOOD, John Raymond

Resigned
1 Canada SquareE14 5AB
Born August 1958
Director
Appointed 29 Jun 2006
Resigned 17 Jul 2020

GRAY, Robert Morrow

Resigned
Flat 7, LondonNW1 4SH
Born August 1963
Director
Appointed 29 Jun 2006
Resigned 25 Sept 2007

HAICK, Jon Steven

Resigned
Bishopsgate, LondonEC2M 3XD
Born May 1974
Director
Appointed 18 Mar 2015
Resigned 30 Jun 2016

HARNED, Peter Clarke

Resigned
1585 Broadway, New York
Born December 1962
Director
Appointed 28 Apr 2010
Resigned 13 Feb 2015

HONEYMAN, Stanley Holmes

Resigned
157 Old Church Street, LondonSW3 6EH
Born September 1923
Director
Appointed 06 Jun 2000
Resigned 08 Sept 2003

IACOBESCU, George, Sir

Resigned
Flat 1, LondonW1K 6PA
Born November 1945
Director
Appointed 16 Feb 2000
Resigned 01 Jul 2024

KINGSTON, Katy Jo

Resigned
1 Canada SquareE14 5AB
Born September 1975
Director
Appointed 28 Apr 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
Canary Wharf, LondonE14 5AB
Born February 1961
Director
Appointed 15 Oct 2020
Resigned 28 Apr 2021

LYONS, Russell James John

Resigned
12 Shouldham Street, LondonW1H 5FH
Born February 1961
Director
Appointed 29 Jun 2006
Resigned 30 Dec 2019

NILES, Brian Perry

Resigned
Flat 1, LondonSW3 4LF
Born July 1975
Director
Appointed 25 Sept 2007
Resigned 28 Apr 2010

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed 16 Feb 2000
Resigned 02 Jun 2004

TURNER, Jeremy Justin

Resigned
1 Canada SquareE14 5AB
Born September 1968
Director
Appointed 15 Oct 2020
Resigned 01 Jul 2024

VAUGHAN, Zachary Bryan

Resigned
One Canada Square, Canary WharfE14 5AA
Born August 1977
Director
Appointed 26 Jun 2018
Resigned 07 Jun 2021

MAWLAW ADMINISTRATION LIMITED

Resigned
20 Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 16 Feb 2000
Resigned 16 Feb 2000

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 16 Feb 2000
Resigned 16 Feb 2000

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

168

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Interim
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Interim
16 December 2024
AAAnnual Accounts
Auditors Resignation Company
27 November 2024
AUDAUD
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Interim
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Interim
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Interim
3 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Interim
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Interim
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Interim
6 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Interim
7 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Interim
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Mortgage Satisfy Charge Part
25 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Interim
7 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Interim
3 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Interim
5 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Interim
4 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Legacy
7 February 2012
MG01MG01
Legacy
22 December 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Legacy
24 November 2010
MG01MG01
Legacy
25 October 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Memorandum Articles
21 November 2008
MEM/ARTSMEM/ARTS
Resolution
21 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
363aAnnual Return
Legacy
8 January 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
12 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
PROSPPROSP
Legacy
28 February 2005
363aAnnual Return
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363aAnnual Return
Legacy
21 January 2004
403b403b
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363aAnnual Return
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
PROSPPROSP
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
29 May 2002
403b403b
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
363aAnnual Return
Legacy
26 February 2002
PROSPPROSP
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
PROSPPROSP
Legacy
7 March 2001
363aAnnual Return
Legacy
19 June 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
288aAppointment of Director or Secretary
Resolution
16 June 2000
RESOLUTIONSResolutions
Legacy
2 March 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
28 February 2000
CERT8CERT8
Application To Commence Business
28 February 2000
117117
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
225Change of Accounting Reference Date
Incorporation Company
16 February 2000
NEWINCIncorporation