First Tower T1 Limited LONDON


First Tower T1 started in year 1990 as Private Limited Company with registration number 02550906. The First Tower T1 company has been functioning successfully for 34 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.

At the moment there are 4 directors in the the firm, namely Ian B., Rebecca W. and Katy K. and others. In addition one secretary - Jeremy T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

First Tower T1 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 02550906
Date of Incorporation Mon, 22nd Oct 1990
Industry Non-trading company
End of financial Year 31st December
Company age 34 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 Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 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

Cherry H.

Position: Secretary

Appointed: 08 November 1996

Resigned: 28 April 1999

Charles Y.

Position: Director

Appointed: 01 April 1996

Resigned: 27 January 1998

George I.

Position: Director

Appointed: 06 February 1996

Resigned: 01 July 2021

Gerald R.

Position: Director

Appointed: 06 February 1996

Resigned: 08 April 2002

A A.

Position: Director

Appointed: 22 December 1995

Resigned: 31 December 2019

George I.

Position: Director

Appointed: 29 July 1994

Resigned: 22 December 1995

Peter L.

Position: Director

Appointed: 01 November 1993

Resigned: 22 December 1995

Patrick G.

Position: Director

Appointed: 01 November 1993

Resigned: 22 December 1995

Martin P.

Position: Secretary

Appointed: 03 October 1993

Resigned: 09 February 1999

Martin P.

Position: Secretary

Appointed: 02 November 1992

Resigned: 03 October 1993

Adrian W.

Position: Secretary

Appointed: 02 June 1992

Resigned: 02 November 1992

Charles Y.

Position: Director

Appointed: 22 October 1991

Resigned: 15 October 1992

Robert S.

Position: Director

Appointed: 22 October 1991

Resigned: 30 June 1993

Roland H.

Position: Secretary

Appointed: 22 October 1991

Resigned: 02 June 1992

Gerald R.

Position: Director

Appointed: 22 October 1991

Resigned: 02 June 1994

Robert J.

Position: Director

Appointed: 22 October 1991

Resigned: 02 November 1992

Michael D.

Position: Director

Appointed: 22 October 1991

Resigned: 02 November 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Cwe Spv Hco Limited from Canary Wharf, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Cwe Spv Hco Limited

30th Floor One Canada Square, Canary Wharf, London, E14 5AB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3123311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, May 2023
Free Download (5 pages)

Company search

Advertisements