Canary Wharf Holdings (pb) Limited LONDON


Founded in 2013, Canary Wharf Holdings (pb), classified under reg no. 08500776 is an active company. Currently registered at One Canada Square E14 5AB, London the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since May 10, 2013 Canary Wharf Holdings (pb) Limited is no longer carrying the name Canary Wharf Developments (pb).

At present there are 4 directors in the the company, namely Ian B., Katy K. and Rebecca W. and others. In addition one secretary - Jeremy T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canary Wharf Holdings (pb) Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08500776
Date of Incorporation Tue, 23rd Apr 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Ian B.

Position: Director

Appointed: 16 June 2023

Jeremy T.

Position: Secretary

Appointed: 20 May 2022

Katy K.

Position: Director

Appointed: 06 May 2021

Rebecca W.

Position: Director

Appointed: 06 May 2021

Shoaib K.

Position: Director

Appointed: 31 December 2019

Caroline H.

Position: Secretary

Appointed: 20 May 2022

Resigned: 11 October 2023

Andrew D.

Position: Director

Appointed: 06 May 2021

Resigned: 08 September 2023

Oliver T.

Position: Secretary

Appointed: 17 July 2020

Resigned: 20 May 2022

A A.

Position: Director

Appointed: 23 April 2013

Resigned: 31 December 2019

John G.

Position: Secretary

Appointed: 23 April 2013

Resigned: 17 July 2020

Russell L.

Position: Director

Appointed: 23 April 2013

Resigned: 21 May 2021

George I.

Position: Director

Appointed: 23 April 2013

Resigned: 01 July 2021

People with significant control

The list of PSCs that own or have control over the company includes 11 names. As we identified, there is Brookfield Corporation from Toronto, Canada. This PSC is categorised as "an ontario business corporation", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Brookfield Property Partners L.p that entered Hamilton, Hm12, Bermuda as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Brookfield Property Partners Lp, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a bermuda limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Brookfield Corporation

Brookfield Place Box 762, 181 Bay Street, Suite 100, Toronto, Ontario, M5j 2t3, Canada

Legal authority Canadian
Legal form Ontario Business Corporation
Country registered Canada
Place registered Toronto, Ontario
Registration number 1644037
Notified on 26 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Brookfield Property Partners L.P

73 Front Street, 5th Floor, Hamilton, Hm12, Bermuda

Legal authority Bermuda
Legal form Corporate
Notified on 23 March 2018
Ceased on 26 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Brookfield Property Partners Lp

73 Front Street, 5th Floor, Hamilton, Hm12, Bermuda

Legal authority Bermuda
Legal form Bermuda Limited Partnership
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 47277
Notified on 23 March 2018
Ceased on 11 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Cwg Newco Limited

One Canada Square, Canary Wharf, London, E14 5AB, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 09633199
Notified on 23 March 2018
Ceased on 23 March 2018
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Songbird Finance Limited

One Canada Square, Canary Wharf, London, E14 5AB, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 06208721
Notified on 23 March 2018
Ceased on 23 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Canary Wharf Group Investment Holdings Plc

One Canada Square, Canary Wharf, London, E14 5AB, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 05043352
Notified on 23 March 2018
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Canary Wharf Estate Limited

One Canada Square, Canary Wharf, London, E14 5AB, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 03114622
Notified on 23 March 2018
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Canary Wharf Holdings Limited

One Canada Square, Canary Wharf, London, E14 5AB, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 02798284
Notified on 23 March 2018
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Qatar Investment Authority

Q-Tel Tower, Floors 2-9 Diplomatic Street, Doha, (P.O Box 23224), Qatar

Legal authority Qatar
Legal form Corporate
Notified on 23 March 2018
Ceased on 23 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Canary Wharf Developments Limited

One Canada Square, Canary Wharf, London, E14 5AB, England

Legal authority Copmanies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, London
Registration number 6199021
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Canary Wharf Group Plc

One Canada Square, Canary Wharf, London, E14 5AB, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 04191122
Notified on 23 March 2018
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Canary Wharf Developments (pb) May 10, 2013

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, February 2024
Free Download (20 pages)

Company search

Advertisements