BUSINESS ENVIRONMENT CANARY WHARF LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.10166233
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 10 days
JurisdictionEngland Wales

SUMMARY

BUSINESS ENVIRONMENT CANARY WHARF LIMITED is an active private limited company with number 10166233. It was incorporated 8 years, 10 days ago, on 06 May 2016. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gary Saul

Change date: 2024-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

New address: 2 Leman Street London E1W 9US

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

Change date: 2024-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Be Offices Limited

Notification date: 2023-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-20

Psc name: Business Environment Central Services Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101662330001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101662330002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101662330003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101662330004

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: Andrew Lawrence Stewart

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2023

Action Date: 26 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-26

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Dec 2022

Action Date: 27 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-27

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101662330004

Charge creation date: 2022-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101662330003

Charge creation date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-29

New date: 2020-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2021

Action Date: 12 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-12

Charge number: 101662330002

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-22

Psc name: Business Environment Central Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-07

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-22

Officer name: Mr Andrew Lawrence Stewart

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Business Environment Central Services Limited

Change date: 2017-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

Change date: 2017-12-18

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-07

Officer name: Mr Jayson Jenkins

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gary Saul

Change date: 2017-08-07

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-07

Officer name: Mr Simon Michael Rusk

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101662330001

Charge creation date: 2017-02-09

Documents

View document PDF

Change account reference date company current shortened

Date: 06 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-Z BAU SERVICE LTD

VICARAGE HOUSE SUITE 44,LONDON,W8 4DB

Number:05919941
Status:ACTIVE
Category:Private Limited Company

BLUETECH LTD

159 BEVINGTON ROAD,BIRMINGHAM,B6 6HS

Number:11429503
Status:ACTIVE
Category:Private Limited Company

CCTM LIMITED

UNIT 1,BELFAST,BT4 3ET

Number:NI643074
Status:ACTIVE
Category:Private Limited Company

GREENCROFT HOMES LIMITED

4 GREENCROFT AVENUE,CORBRIDGE,NE45 5DW

Number:11343629
Status:ACTIVE
Category:Private Limited Company

KINGFISHER TRAVEL LTD

NEWTOWN INDUSTRIAL ESTATE,PONTYPRIDD,CF38 2EE

Number:06647050
Status:ACTIVE
Category:Private Limited Company

REGENCY JOINERY STOKE LTD

77 CLANDON AVENUE,STOKE-ON-TRENT,ST6 5UX

Number:11825966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source