Background WavePink WaveYellow Wave

AMORY TOWER (CANARY WHARF) LIMITED (13843007)

AMORY TOWER (CANARY WHARF) LIMITED (13843007) is an active UK company. incorporated on 12 January 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AMORY TOWER (CANARY WHARF) LIMITED has been registered for 4 years. Current directors include COETZEE, Russell Steven.

Company Number
13843007
Status
active
Type
ltd
Incorporated
12 January 2022
Age
4 years
Address
2nd Floor, Kingsbourne House, London, WC1V 7DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COETZEE, Russell Steven
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMORY TOWER (CANARY WHARF) LIMITED

AMORY TOWER (CANARY WHARF) LIMITED is an active company incorporated on 12 January 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AMORY TOWER (CANARY WHARF) LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13843007

LTD Company

Age

4 Years

Incorporated 12 January 2022

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

BALBEC TULIP I LTD
From: 12 January 2022To: 22 December 2025
Contact
Address

2nd Floor, Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

120 Pall Mall First Floor London SW1Y 5EA England
From: 8 October 2024To: 19 December 2025
78 Pall Mall London SW1Y 5ES England
From: 4 April 2022To: 8 October 2024
352 Kingston Road Ashford Middlesex TW15 3SF United Kingdom
From: 12 January 2022To: 4 April 2022
Timeline

42 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Feb 22
Director Left
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Funding Round
Jun 22
Loan Secured
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Mar 24
Director Left
May 24
Director Joined
May 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Sept 24
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Capital Update
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
13
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 19 Dec 2025

CHADHA, Varun

Resigned
Kingston Road, AshfordTW15 3SF
Born October 1982
Director
Appointed 12 Jan 2022
Resigned 10 Feb 2022

DHANJANI, Sharan Vimal

Resigned
Pall Mall, LondonSW1Y 5ES
Born September 1994
Director
Appointed 28 Jan 2022
Resigned 31 Jan 2023

FOLLETT, Rory James

Resigned
Pall Mall, LondonSW1Y 5ES
Born December 1980
Director
Appointed 31 Jul 2023
Resigned 28 May 2024

HELSTROM, Benjamin

Resigned
Pall Mall, LondonSW1Y 5EA
Born October 1980
Director
Appointed 31 Jan 2023
Resigned 19 Dec 2025

MCGUIRE, Lori

Resigned
Pall Mall, LondonSW1Y 5EA
Born April 1960
Director
Appointed 28 May 2024
Resigned 19 Dec 2025

RUSBASAN, Charles

Resigned
Pall Mall, LondonSW1Y 5EA
Born January 1960
Director
Appointed 31 Jul 2023
Resigned 19 Dec 2025

RYAN, Robert John Andrew

Resigned
Pall Mall, LondonSW1Y 5ES
Born June 1968
Director
Appointed 28 Jan 2022
Resigned 31 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
37 Boulevard Joseph Ii, L-1840

Nature of Control

Significant influence or control
Notified 19 Dec 2025

Mr Charles Rusbasan

Ceased
229-231 High Holborn, LondonWC1V 7DA
Born January 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Jan 2022
Ceased 19 Dec 2025
Kingston Road, AshfordTW15 3SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Ceased 19 Dec 2025

Ms Lori Mcguire

Ceased
229-231 High Holborn, LondonWC1V 7DA
Born April 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jan 2022
Ceased 19 Dec 2025

Mr Ben Helstrom

Ceased
229-231 High Holborn, LondonWC1V 7DA
Born October 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jan 2022
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

80

Memorandum Articles
10 March 2026
MAMA
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Resolution
28 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
22 December 2025
RP01CS01RP01CS01
Certificate Change Of Name Company
22 December 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
SH20SH20
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Legacy
15 August 2025
RP04SH01RP04SH01
Legacy
15 August 2025
RP04SH01RP04SH01
Legacy
15 August 2025
RP04SH01RP04SH01
Legacy
15 August 2025
RP04SH01RP04SH01
Legacy
15 August 2025
RP04SH01RP04SH01
Legacy
15 August 2025
RP04SH01RP04SH01
Legacy
15 August 2025
RP04SH01RP04SH01
Legacy
15 August 2025
RP04SH01RP04SH01
Legacy
15 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Resolution
18 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Resolution
23 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Memorandum Articles
7 April 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Resolution
8 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Incorporation Company
12 January 2022
NEWINCIncorporation