Background WavePink WaveYellow Wave

CANARY WHARF MANAGEMENT (DS7) LIMITED (05456472)

CANARY WHARF MANAGEMENT (DS7) LIMITED (05456472) is an active UK company. incorporated on 19 May 2005. with registered office in One Canada Square. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANARY WHARF MANAGEMENT (DS7) LIMITED has been registered for 20 years. Current directors include TATFORD, Simon Andrew, TURNER, Jeremy Justin.

Company Number
05456472
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
One Canada Square, E14 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TATFORD, Simon Andrew, TURNER, Jeremy Justin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY WHARF MANAGEMENT (DS7) LIMITED

CANARY WHARF MANAGEMENT (DS7) LIMITED is an active company incorporated on 19 May 2005 with the registered office located in One Canada Square. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANARY WHARF MANAGEMENT (DS7) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05456472

LTD Company

Age

20 Years

Incorporated 19 May 2005

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 29 September 2025 (6 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

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

CWCB MANAGEMENT (DS7) LIMITED
From: 19 May 2005To: 4 August 2005
Contact
Address

One Canada Square Canary Wharf London , E14 5AB,

Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Left
Feb 11
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MORGAN, Susan Diane

Active
One Canada SquareE14 5AB
Secretary
Appointed 01 Nov 2024

TURNER, Jeremy Justin

Active
One Canada SquareE14 5AB
Secretary
Appointed 06 Dec 2021

TATFORD, Simon Andrew

Active
One Canada SquareE14 5AB
Born July 1978
Director
Appointed 10 Jul 2025

TURNER, Jeremy Justin

Active
One Canada SquareE14 5AB
Born September 1968
Director
Appointed 10 Jul 2025

GARWOOD, John Raymond

Resigned
1 Canada Square, LondonE14 5AB
Secretary
Appointed 19 May 2005
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 19 May 2005
Resigned 30 Jun 2010

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 19 May 2005
Resigned 19 May 2005

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 19 May 2005
Resigned 31 Dec 2019

BENHAM, Ian John

Resigned
One Canada SquareE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 10 Jul 2025

DAFFERN, Andrew Stewart James

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

IACOBESCU, George, Sir

Resigned
Flat 1, LondonW1K 6PA
Born November 1945
Director
Appointed 19 May 2005
Resigned 01 Jul 2021

KHAN, Shoaib Z

Resigned
One Canada SquareE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 10 Jul 2025

KINGSTON, Katy Jo

Resigned
One Canada SquareE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

KYTE, Peter John

Resigned
Braystead, Hyde HeathHP6 5RU
Born November 1954
Director
Appointed 14 Sept 2007
Resigned 24 Jan 2011

LYONS, Russell James John

Resigned
12 Shouldham Street, LondonW1H 5FH
Born February 1961
Director
Appointed 19 May 2005
Resigned 21 May 2021

PARTINGTON, Anthony Morley

Resigned
3 Cedar House, LondonSE16 6YL
Born September 1947
Director
Appointed 03 Aug 2005
Resigned 14 Sept 2007

WORTHINGTON, Rebecca Jane

Resigned
One Canada SquareE14 5AB
Born October 1971
Director
Appointed 06 May 2021
Resigned 10 Jul 2025

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 19 May 2005
Resigned 19 May 2005

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

92

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
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
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
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
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288cChange of Particulars
Certificate Change Of Name Company
4 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
225Change of Accounting Reference Date
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Incorporation Company
19 May 2005
NEWINCIncorporation