Company number 04610788
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address CANARY WHARF GROUP 30TH FLOOR, 1 CANADA SQUARE, E14 5AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
GBP 1
. The most likely internet sites of CWBC INVESTMENTS (BP1) LIMITED are www.cwbcinvestmentsbp1.co.uk, and www.cwbc-investments-bp1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Cwbc Investments Bp1 Limited is a Private Limited Company.
The company registration number is 04610788. Cwbc Investments Bp1 Limited has been working since 06 December 2002.
The present status of the company is Active. The registered address of Cwbc Investments Bp1 Limited is Canary Wharf Group 30th Floor 1 Canada Square E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary HOLLAND, Anna Marie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002
Persons With Significant Control
Cwcb Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CWBC INVESTMENTS (BP1) LIMITED Events
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
20 Oct 2015
Director's details changed for Mr Russell James John Lyons on 11 October 2015
19 Oct 2015
Director's details changed for Sir George Iacobescu on 19 October 2015
...
... and 47 more events
17 Dec 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
17 Dec 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
17 Dec 2002
Resolutions
-
ELRES ‐
Elective resolution
17 Dec 2002
Accounting reference date shortened from 31/12/03 to 30/06/03
06 Dec 2002
Incorporation
6 December 2006
Supplemental composite debenture
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Trustee)
Description: F/H the disable lift and pedestrian link at parcel BP1…
30 September 2003
Supplemental composite debenture
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC as Trustee for the Issue Parties
Description: All estates and interests in the property. All rental…
30 September 2003
Transaction composite debenture
Delivered: 8 October 2003
Status: Satisfied
on 16 November 2007
Persons entitled: Barclays Capital Leasing (No. 166) Limited
Description: Fixed and floating charges over the undertaking and all…
18 June 2003
Composite debenture
Delivered: 30 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…