Wood Wharf (general Partner) Limited LONDON


Wood Wharf (general Partner) started in year 2005 as Private Limited Company with registration number 05398102. The Wood Wharf (general Partner) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 30th Floor One Canada Square. Postal code: E14 5AB.

The company has 4 directors, namely Ian B., Katy K. and Rebecca W. and others. Of them, Shoaib K. has been with the company the longest, being appointed on 31 December 2019 and Ian B. has been with the company for the least time - from 16 June 2023. Currently 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.

Wood Wharf (general Partner) Limited Address / Contact

Office Address 30th Floor One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05398102
Date of Incorporation Fri, 18th Mar 2005
Industry Development of building projects
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (108 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Ian B.

Position: Director

Appointed: 16 June 2023

Katy K.

Position: Director

Appointed: 06 December 2021

Rebecca W.

Position: Director

Appointed: 01 July 2021

Shoaib K.

Position: Director

Appointed: 31 December 2019

Andrew D.

Position: Director

Appointed: 06 December 2021

Resigned: 08 September 2023

Caroline H.

Position: Secretary

Appointed: 17 July 2020

Resigned: 11 October 2023

Benjamin V.

Position: Director

Appointed: 31 March 2020

Resigned: 16 November 2021

Clifford B.

Position: Director

Appointed: 29 January 2020

Resigned: 29 January 2020

Richard A.

Position: Director

Appointed: 29 January 2020

Resigned: 01 July 2021

John G.

Position: Secretary

Appointed: 18 January 2012

Resigned: 17 July 2020

John M.

Position: Director

Appointed: 18 August 2011

Resigned: 30 December 2011

Peter H.

Position: Director

Appointed: 18 August 2011

Resigned: 31 December 2011

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 14 May 2009

Resigned: 18 January 2012

Matthew R.

Position: Director

Appointed: 24 November 2008

Resigned: 30 June 2011

David B.

Position: Director

Appointed: 06 March 2008

Resigned: 31 December 2011

Nina H.

Position: Director

Appointed: 15 November 2007

Resigned: 17 December 2010

Peter B.

Position: Director

Appointed: 08 February 2007

Resigned: 06 March 2008

Richard A.

Position: Director

Appointed: 10 January 2006

Resigned: 29 January 2020

Raymond H.

Position: Director

Appointed: 20 April 2005

Resigned: 14 May 2009

Sean M.

Position: Director

Appointed: 20 April 2005

Resigned: 30 December 2011

John P.

Position: Director

Appointed: 20 April 2005

Resigned: 23 December 2005

Anthony J.

Position: Director

Appointed: 20 April 2005

Resigned: 31 March 2020

Pailex Nominees Limited

Position: Corporate Director

Appointed: 18 March 2005

Resigned: 18 March 2005

Pailex Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 2005

Resigned: 18 March 2005

Quentin P.

Position: Director

Appointed: 18 March 2005

Resigned: 18 January 2012

Brian F.

Position: Director

Appointed: 18 March 2005

Resigned: 30 December 2011

Cornel H.

Position: Secretary

Appointed: 18 March 2005

Resigned: 14 May 2009

George I.

Position: Director

Appointed: 18 March 2005

Resigned: 01 July 2021

Mark B.

Position: Director

Appointed: 18 March 2005

Resigned: 18 January 2012

Stuart M.

Position: Director

Appointed: 18 March 2005

Resigned: 18 January 2012

Peter A.

Position: Director

Appointed: 18 March 2005

Resigned: 31 December 2019

James F.

Position: Director

Appointed: 18 March 2005

Resigned: 03 July 2008

Timothy F.

Position: Director

Appointed: 18 March 2005

Resigned: 04 December 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Cwg (Wood Wharf) Holdings Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Cwg (Wood Wharf) Holdings Limited

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

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, London
Registration number 5400390
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Secretary appointment termination on Wednesday 11th October 2023
filed on: 17th, October 2023
Free Download (1 page)

Company search

Advertisements