CWC SPVC LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 03253119
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address 30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 1 . The most likely internet sites of CWC SPVC LIMITED are www.cwcspvc.co.uk, and www.cwc-spvc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Cwc Spvc Limited is a Private Limited Company. The company registration number is 03253119. Cwc Spvc Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of Cwc Spvc Limited is 30th Floor One Canada Square Canary Wharf London 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. Secretary HOSKING, Cherry Lyn has been resigned. Secretary PRECIOUS, Martin David has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director GAWLER, David has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROTHMAN, Gerald has been resigned. Director YOUNG, Charles Bellamy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 18 January 1999

Director
ANDERSON II, A Peter
Appointed Date: 07 November 1996
72 years old

Director
IACOBESCU, George
Appointed Date: 04 November 1996
79 years old

Director
LYONS, Russell James John
Appointed Date: 09 April 2002
64 years old

Resigned Directors

Secretary
HOLLAND, Anna Marie
Resigned: 30 June 2010
Appointed Date: 27 July 2004

Secretary
HOSKING, Cherry Lyn
Resigned: 28 April 1999
Appointed Date: 04 November 1996

Secretary
PRECIOUS, Martin David
Resigned: 09 February 1999
Appointed Date: 04 November 1996

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 04 November 1996
Appointed Date: 23 September 1996

Nominee Director
CHARLTON, Peter John
Resigned: 04 November 1996
Appointed Date: 23 September 1996
69 years old

Director
GAWLER, David
Resigned: 19 December 1996
Appointed Date: 04 November 1996
86 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 04 November 1996
Appointed Date: 23 September 1996
82 years old

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 04 November 1996
87 years old

Director
YOUNG, Charles Bellamy
Resigned: 27 January 1998
Appointed Date: 04 November 1996
85 years old

Persons With Significant Control

Cwc Spv Hco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CWC SPVC LIMITED Events

20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
28 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1

20 Aug 2015
Director's details changed for Mr Russell James John Lyons on 13 July 2015
20 Aug 2015
Director's details changed for Sir George Iacobescu on 13 July 2015
...
... and 96 more events
09 Nov 1996
New secretary appointed
09 Nov 1996
Accounting reference date shortened from 30/09/97 to 30/06/97
09 Nov 1996
Registered office changed on 09/11/96 from: 200 aldersgate street london EC1A 4JJ
07 Nov 1996
Company name changed oysterhill LIMITED\certificate issued on 07/11/96
23 Sep 1996
Incorporation

CWC SPVC LIMITED Charges

25 May 2005
Fourth supplemental floating charge
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: First floating charge the whole undertaking and all…
25 May 2005
Fifth supplemental composite debenture
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Canary Wharf Finance Ii PLC (The Issuer)
Description: First legal mortgage the property (for property details…
23 May 2005
Intercompany loan security agreement
Delivered: 8 June 2005
Status: Satisfied on 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Agent and Trustee for and on Behalf of the Lender
Description: Real property: building B2 (excluding retail) 7 westferry…
22 January 2003
Security agreement
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First fixed charge over the fixed assets in respect of each…
4 December 1997
Floating charge
Delivered: 18 December 1997
Status: Satisfied on 8 June 2005
Persons entitled: Bankers Trustee Company Limitedas Agent and Security Trustee for Each of the Beneficiaries (As Defined)
Description: Floating charge as security for the payment and discharge…
4 December 1997
Composite debenture
Delivered: 16 December 1997
Status: Satisfied on 8 June 2005
Persons entitled: Canary Wharf Finance PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1996
Second fixed and floating charge debenture
Delivered: 11 December 1996
Status: Satisfied on 4 June 1997
Persons entitled: European Investment Bank
Description: By way of legal mortgage, all real property (as defined) in…
21 November 1996
Supplemental debenture
Delivered: 2 December 1996
Status: Satisfied on 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)
Description: Fixed and floating charges over all property and assets…