Cwcb Finance Ii Limited LONDON


Cwcb Finance Ii started in year 1998 as Private Limited Company with registration number 03605340. The Cwcb Finance Ii company has been functioning successfully for 26 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. Since April 13, 2000 Cwcb Finance Ii Limited is no longer carrying the name Cwcb Investments (rt2).

At present there are 4 directors in the the company, namely Ian B., Rebecca W. and Katy K. and others. In addition one secretary - Jeremy T. - is with the firm. At present 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.

Cwcb Finance Ii 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 03605340
Date of Incorporation Wed, 22nd Jul 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Ian B.

Position: Director

Appointed: 16 June 2023

Jeremy T.

Position: Secretary

Appointed: 06 December 2021

Rebecca W.

Position: Director

Appointed: 06 May 2021

Katy K.

Position: Director

Appointed: 06 May 2021

Shoaib K.

Position: Director

Appointed: 31 December 2019

Andrew D.

Position: Director

Appointed: 06 May 2021

Resigned: 08 September 2023

Caroline H.

Position: Secretary

Appointed: 17 July 2020

Resigned: 11 October 2023

Anna H.

Position: Secretary

Appointed: 27 July 2004

Resigned: 30 June 2010

Russell L.

Position: Director

Appointed: 09 April 2002

Resigned: 21 May 2021

John G.

Position: Secretary

Appointed: 18 January 1999

Resigned: 17 July 2020

Gerald R.

Position: Director

Appointed: 22 July 1998

Resigned: 08 April 2002

A A.

Position: Director

Appointed: 22 July 1998

Resigned: 31 December 2019

George I.

Position: Director

Appointed: 22 July 1998

Resigned: 01 July 2021

Cherry H.

Position: Secretary

Appointed: 22 July 1998

Resigned: 28 April 1999

Martin P.

Position: Secretary

Appointed: 22 July 1998

Resigned: 09 February 1999

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 22 July 1998

Resigned: 22 July 1998

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 22 July 1998

Resigned: 22 July 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Canary Wharf Central Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Canary Wharf Holdings Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Canary Wharf Central Limited

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

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, London
Registration number 10487037
Notified on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Canary Wharf Holdings Limited

One Canada Square, London, E14 5AB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 2798284
Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cwcb Investments (rt2) April 13, 2000
Canary Wharf (ds2) T1 April 10, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, July 2023
Free Download (17 pages)

Company search

Advertisements