Background WavePink WaveYellow Wave

CANARY WHARF RETAIL FUNDING LIMITED (08302481)

CANARY WHARF RETAIL FUNDING LIMITED (08302481) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CANARY WHARF RETAIL FUNDING LIMITED has been registered for 13 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
08302481
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
One Canada Square, London, E14 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY WHARF RETAIL FUNDING LIMITED

CANARY WHARF RETAIL FUNDING LIMITED is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CANARY WHARF RETAIL FUNDING LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08302481

LTD Company

Age

13 Years

Incorporated 21 November 2012

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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

One Canada Square Canary Wharf London, E14 5AB,

Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Joined
Dec 12
Loan Secured
Oct 14
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jul 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MORGAN, Susan Diane

Active
Canary Wharf, LondonE14 5AB
Secretary
Appointed 01 Nov 2024

TURNER, Jeremy Justin

Active
Canary Wharf, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

BENHAM, Ian John

Active
Canary Wharf, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

KHAN, Shoaib Z

Active
Canary Wharf, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019

TURNER, Jeremy Justin

Active
Canary Wharf, LondonE14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

WORTHINGTON, Rebecca Jane

Active
Canary Wharf, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021

GARWOOD, John Raymond

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 21 Nov 2012
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

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

ANDERSON II, A. Peter

Resigned
Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 21 Nov 2012
Resigned 31 Dec 2019

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
Canada Square, LondonE14 5AB
Born November 1945
Director
Appointed 21 Nov 2012
Resigned 01 Jul 2021

KINGSTON, Katy Jo

Resigned
Canary Wharf, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
Canary Wharf, LondonE14 5AB
Born February 1961
Director
Appointed 21 Nov 2012
Resigned 21 May 2021

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

62

Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
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
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
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
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Memorandum Articles
17 September 2014
MAMA
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Legacy
22 December 2012
MG01MG01
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2012
NEWINCIncorporation