Songbird Finance Limited LONDON


Songbird Finance started in year 2007 as Private Limited Company with registration number 06208721. The Songbird Finance company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AB. Since 2007/04/30 Songbird Finance Limited is no longer carrying the name Trushelfco (no.3282).

The firm has 2 directors, namely Theodor B., Khalifa A.. Of them, Khalifa A. has been with the company the longest, being appointed on 9 August 2018 and Theodor B. has been with the company for the least time - from 7 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Songbird Finance 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 06208721
Date of Incorporation Wed, 11th Apr 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Theodor B.

Position: Director

Appointed: 07 June 2021

Khalifa A.

Position: Director

Appointed: 09 August 2018

Caroline H.

Position: Secretary

Appointed: 17 July 2020

Resigned: 11 October 2023

Zachary V.

Position: Director

Appointed: 26 June 2018

Resigned: 07 June 2021

Benjamin B.

Position: Director

Appointed: 30 June 2016

Resigned: 26 June 2018

Aziz F.

Position: Director

Appointed: 25 March 2015

Resigned: 09 August 2018

Jon H.

Position: Director

Appointed: 25 March 2015

Resigned: 30 June 2016

John B.

Position: Director

Appointed: 28 July 2010

Resigned: 25 March 2015

Brian N.

Position: Director

Appointed: 13 August 2008

Resigned: 12 February 2015

Peter H.

Position: Director

Appointed: 25 September 2007

Resigned: 12 February 2015

Robert G.

Position: Director

Appointed: 08 May 2007

Resigned: 25 September 2007

Gabriela G.

Position: Director

Appointed: 08 May 2007

Resigned: 13 August 2008

Shmuel L.

Position: Director

Appointed: 08 May 2007

Resigned: 12 February 2015

John G.

Position: Secretary

Appointed: 08 May 2007

Resigned: 17 July 2020

David P.

Position: Director

Appointed: 08 May 2007

Resigned: 25 March 2015

Philip S.

Position: Director

Appointed: 18 April 2007

Resigned: 08 May 2007

James I.

Position: Director

Appointed: 18 April 2007

Resigned: 08 May 2007

Nicole M.

Position: Director

Appointed: 11 April 2007

Resigned: 18 April 2007

Sarah D.

Position: Director

Appointed: 11 April 2007

Resigned: 18 April 2007

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2007

Resigned: 08 May 2007

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Canary Wharf Group Investment Holdings Plc from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Canary Wharf Group Investment Holdings Plc

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, London
Registration number 5043352
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trushelfco (no.3282) April 30, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, November 2023
Free Download (35 pages)

Company search

Advertisements