Background WavePink WaveYellow Wave

HERON QUAYS WEST GP (FOUR) LIMITED (09100436)

HERON QUAYS WEST GP (FOUR) LIMITED (09100436) is an active UK company. incorporated on 24 June 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HERON QUAYS WEST GP (FOUR) LIMITED has been registered for 11 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
09100436
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 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
H

HERON QUAYS WEST GP (FOUR) LIMITED

HERON QUAYS WEST GP (FOUR) LIMITED is an active company incorporated on 24 June 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HERON QUAYS WEST GP (FOUR) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09100436

LTD Company

Age

11 Years

Incorporated 24 June 2014

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 7 October 2025 (5 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

One Canada Square Canary Wharf London, E14 5AB,

Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Nov 14
Funding Round
Jan 15
Funding Round
Dec 15
Funding Round
Dec 16
Loan Cleared
Feb 17
Loan Secured
Jun 17
Funding Round
Dec 17
Funding Round
Dec 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jun 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 Secured
Oct 24
Director Left
Jan 26
Director Joined
Jan 26
Loan Cleared
Feb 26
7
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MORGAN, Susan Diane

Active
Canary Wharf, LondonE14 5AB
Secretary
Appointed 18 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 24 Jun 2014
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 24 Jun 2014
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, Canary WharfE14 5AB
Born November 1945
Director
Appointed 24 Jun 2014
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 24 Jun 2014
Resigned 21 May 2021

Persons with significant control

2

1 Active
1 Ceased
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 20 Nov 2019
Canada Square, 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
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

74

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts Amended With Accounts Type Full
7 October 2025
AAMDAAMD
Accounts Amended With Accounts Type Full
9 September 2025
AAMDAAMD
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2024
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2020
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
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
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
3 January 2020
AP01Appointment of Director
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Memorandum Articles
9 March 2017
MAMA
Resolution
9 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Capital Allotment Shares
24 December 2015
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
9 October 2015
AAMDAAMD
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Capital Allotment Shares
3 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2014
NEWINCIncorporation