You are here: bizstats.co.uk > a-z index > C list > CI list

Ciwem Services Limited LONDON


Founded in 1996, Ciwem Services, classified under reg no. 03166701 is an active company. Currently registered at 106-109 Saffron Hill EC1N 8QS, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 12th February 2009 Ciwem Services Limited is no longer carrying the name Aqua Eco.

The company has 3 directors, namely Caroline G., Joanna C. and Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 1 October 2009 and Caroline G. has been with the company for the least time - from 5 October 2020. 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.

Ciwem Services Limited Address / Contact

Office Address 106-109 Saffron Hill
Town London
Post code EC1N 8QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166701
Date of Incorporation Fri, 1st Mar 1996
Industry Educational support services
Industry Combined facilities support activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Caroline G.

Position: Director

Appointed: 05 October 2020

Joanna C.

Position: Director

Appointed: 12 September 2019

Ian S.

Position: Director

Appointed: 01 October 2009

Francesca B.

Position: Secretary

Appointed: 01 April 2022

Resigned: 04 August 2023

Andrew D.

Position: Director

Appointed: 22 July 2021

Resigned: 09 August 2022

Rachael B.

Position: Secretary

Appointed: 06 October 2020

Resigned: 01 April 2022

Francis L.

Position: Secretary

Appointed: 16 June 2018

Resigned: 06 October 2020

David W.

Position: Director

Appointed: 18 May 2016

Resigned: 22 July 2021

Shirel S.

Position: Director

Appointed: 18 May 2016

Resigned: 06 January 2017

Paul S.

Position: Director

Appointed: 18 May 2016

Resigned: 22 July 2021

Shirel S.

Position: Director

Appointed: 17 May 2016

Resigned: 06 January 2017

Paul S.

Position: Director

Appointed: 17 May 2016

Resigned: 18 May 2016

David W.

Position: Director

Appointed: 17 May 2016

Resigned: 18 May 2016

Terence F.

Position: Director

Appointed: 06 February 2016

Resigned: 07 September 2023

Terence F.

Position: Secretary

Appointed: 06 February 2016

Resigned: 16 June 2018

Anthony H.

Position: Secretary

Appointed: 18 December 2014

Resigned: 05 February 2016

Shirel S.

Position: Director

Appointed: 01 December 2014

Resigned: 27 October 2015

John R.

Position: Director

Appointed: 01 December 2014

Resigned: 06 February 2019

Simon F.

Position: Director

Appointed: 01 May 2014

Resigned: 01 December 2014

Anthony H.

Position: Director

Appointed: 01 November 2013

Resigned: 05 February 2016

James O.

Position: Director

Appointed: 08 August 2013

Resigned: 01 December 2014

Christopher B.

Position: Director

Appointed: 28 November 2011

Resigned: 12 September 2019

Trevor H.

Position: Director

Appointed: 28 November 2011

Resigned: 31 December 2022

Ian S.

Position: Director

Appointed: 10 February 2009

Resigned: 17 December 2013

Natasha T.

Position: Secretary

Appointed: 01 December 2007

Resigned: 18 December 2014

Peter J.

Position: Director

Appointed: 27 July 2001

Resigned: 05 October 2020

Matthew L.

Position: Director

Appointed: 22 September 2000

Resigned: 02 November 2011

Robin G.

Position: Director

Appointed: 22 August 2000

Resigned: 06 February 2009

Nicholas R.

Position: Director

Appointed: 07 May 1998

Resigned: 08 August 2013

Julia B.

Position: Secretary

Appointed: 01 January 1998

Resigned: 30 November 2007

Philip H.

Position: Director

Appointed: 19 December 1996

Resigned: 14 January 1998

Brian L.

Position: Director

Appointed: 24 July 1996

Resigned: 22 August 2000

Albert J.

Position: Director

Appointed: 01 March 1996

Resigned: 15 January 1998

Albert J.

Position: Secretary

Appointed: 01 March 1996

Resigned: 15 January 1998

Alan B.

Position: Director

Appointed: 01 March 1996

Resigned: 22 August 2000

Arthur K.

Position: Director

Appointed: 01 March 1996

Resigned: 06 February 2009

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1996

Resigned: 01 March 1996

David W.

Position: Director

Appointed: 01 March 1996

Resigned: 24 July 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Chartered Institution Of Water and Environmental Management from London, England. This PSC is classified as "a charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is The Chartered Institution Of Water and Environmental Management that put London, England as the address. This PSC has a legal form of "a charity", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Chartered Institution Of Water And Environmental Management

106-109 Saffron Hill, London, EC1N 8QS, England

Legal authority Charities Act 2006
Legal form Charity
Notified on 6 April 2016
Nature of control: 75,01-100% shares

The Chartered Institution Of Water And Environmental Management

106-109 Saffron Hill, London, EC1N 8QS, England

Legal authority Charities Act 2011
Legal form Charity
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Aqua Eco February 12, 2009
Ciwem Services January 7, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 2nd, August 2023
Free Download (14 pages)

Company search

Advertisements