This company is commonly known as Cwc Spvc Limited. The company was founded 27 years ago and was given the registration number 03253119. The firm's registered office is in LONDON. You can find them at 30th Floor One Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CWC SPVC LIMITED |
---|---|---|
Company Number | : | 03253119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30th Floor One Canada Square, Canary Wharf, London, E14 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Secretary | 06 December 2021 | Active |
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 16 June 2023 | Active |
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 31 December 2019 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 06 May 2021 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 06 May 2021 | Active |
30th Floor One Canada Square, Canary Wharf, London, E14 5AB | Secretary | 18 January 1999 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Secretary | 17 July 2020 | Active |
137 Cavendish Drive, Leytonstone, London, E11 1DJ | Secretary | 27 July 2004 | Active |
7 Church Lane, Deanshanger, Milton Keynes, MK19 6HF | Secretary | 04 November 1996 | Active |
Bowlers Green House, Bowlers Mead, SG9 9DE | Secretary | 04 November 1996 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 23 September 1996 | Active |
One Canada Square, Canary Wharf, London, E14 5AB | Director | 07 November 1996 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 23 September 1996 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 06 May 2021 | Active |
76 Park Road, Hampton Hill, TW12 1HP | Director | 04 November 1996 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 04 November 1996 | Active |
30th Floor, One Canada Square, Canary Wharf, United Kingdom, E14 5AB | Director | 09 April 2002 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 23 September 1996 | Active |
11 Carlton Hill, London, NW8 0JX | Director | 04 November 1996 | Active |
Flat B 58 Eaton Square, London, SW1W 9BG | Director | 04 November 1996 | Active |
Cwc Spv Hco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Canada Square, London, England, E14 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Officers | Termination secretary company with name termination date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Officers | Appoint person secretary company with name date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-06-20 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Termination secretary company with name termination date. | Download |
2020-07-30 | Officers | Appoint person secretary company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.