Background WavePink WaveYellow Wave

CW WOOD WHARF H3 DEVELOPMENT COMPANY LIMITED (11071989)

CW WOOD WHARF H3 DEVELOPMENT COMPANY LIMITED (11071989) is an active UK company. incorporated on 20 November 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CW WOOD WHARF H3 DEVELOPMENT COMPANY LIMITED has been registered for 8 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
11071989
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
30th Floor 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
C

CW WOOD WHARF H3 DEVELOPMENT COMPANY LIMITED

CW WOOD WHARF H3 DEVELOPMENT COMPANY LIMITED is an active company incorporated on 20 November 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CW WOOD WHARF H3 DEVELOPMENT COMPANY LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11071989

LTD Company

Age

8 Years

Incorporated 20 November 2017

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 24 July 2025 (8 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

30th Floor One Canada Square Canary Wharf London, E14 5AB,

Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
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
Loan Secured
Jun 22
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 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

BENHAM, Ian John

Active
One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

KHAN, Shoaib Z

Active
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

WORTHINGTON, Rebecca Jane

Active
One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021

GARWOOD, John

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 20 Nov 2017
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
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 20 Nov 2017
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
One Canada Square, LondonE14 5AB
Born November 1945
Director
Appointed 20 Nov 2017
Resigned 01 Jul 2021

KINGSTON, Katy Jo

Resigned
One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
One Canada Square, LondonE14 5AB
Born February 1961
Director
Appointed 20 Nov 2017
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 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
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
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
8 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 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
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 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
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2017
NEWINCIncorporation