Background WavePink WaveYellow Wave

CANARY WHARF PROPERTIES (BP4) LIMITED (13689837)

CANARY WHARF PROPERTIES (BP4) LIMITED (13689837) is an active UK company. incorporated on 19 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CANARY WHARF PROPERTIES (BP4) LIMITED has been registered for 4 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
13689837
Status
active
Type
ltd
Incorporated
19 October 2021
Age
4 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY WHARF PROPERTIES (BP4) LIMITED

CANARY WHARF PROPERTIES (BP4) LIMITED is an active company incorporated on 19 October 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CANARY WHARF PROPERTIES (BP4) LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13689837

LTD Company

Age

4 Years

Incorporated 19 October 2021

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 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

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

Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Oct 22
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 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 01 Nov 2024

BENHAM, Ian John

Active
One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 24 Nov 2025

KHAN, Shoaib Z

Active
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 24 Nov 2025

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 24 Nov 2025

HILLSDON, Caroline Elizabeth

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 19 Oct 2021
Resigned 11 Oct 2023

BENHAM, Ian John

Resigned
One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 05 Mar 2025

DAFFERN, Andrew Stewart James

Resigned
One Canada Square, LondonE14 5AB
Born September 1966
Director
Appointed 19 Oct 2021
Resigned 08 Sept 2023

KHAN, Shoaib Z

Resigned
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 19 Oct 2021
Resigned 05 Mar 2025

KINGSTON, Katy Jo

Resigned
One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 19 Oct 2021
Resigned 31 Dec 2025

TATFORD, Simon Andrew

Resigned
One Canada Square, LondonE14 5AB
Born October 1978
Director
Appointed 05 Mar 2025
Resigned 24 Nov 2025

TURNER, Jeremy Justin

Resigned
One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 05 Mar 2025
Resigned 24 Nov 2025

WORTHINGTON, Rebecca Jane

Resigned
One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 19 Oct 2021
Resigned 05 Mar 2025

Persons with significant control

3

1 Active
2 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 24 Nov 2025
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 14 Dec 2021
Ceased 24 Nov 2025
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 19 Oct 2021
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

32

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
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2021
NEWINCIncorporation