Company number 03123311
Status Active
Incorporation Date 7 November 1995
Company Type Private Limited Company
Address 30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
GBP 100
. The most likely internet sites of CWE SPV HCO LIMITED are www.cwespvhco.co.uk, and www.cwe-spv-hco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Cwe Spv Hco Limited is a Private Limited Company.
The company registration number is 03123311. Cwe Spv Hco Limited has been working since 07 November 1995.
The present status of the company is Active. The registered address of Cwe Spv Hco 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. 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 "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 December 1995
Appointed Date: 07 November 1995
Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 06 February 1996
88 years old
Persons With Significant Control
Cwe Spv Super Hco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CWE SPV HCO LIMITED Events
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
05 Sep 2016
Full accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
20 Oct 2015
Director's details changed for Mr Russell James John Lyons on 11 October 2015
24 Aug 2015
Full accounts made up to 31 December 2014
...
... and 106 more events
10 Jan 1996
Declaration of assistance for shares acquisition
10 Jan 1996
Resolutions
-
SRES07 ‐
Special resolution of financial assistance for the acquisition of shares
09 Jan 1996
Particulars of mortgage/charge
15 Dec 1995
Company name changed harvestmist LIMITED\certificate issued on 15/12/95
07 Nov 1995
Incorporation
23 May 2005
Intercompany loan charge of shares
Delivered: 8 June 2005
Status: Satisfied
on 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Agent and Trustee for the Finance Parties
Description: All the shares and all related rights;. See the mortgage…
27 March 1997
Defeasance debenture
Delivered: 11 April 1997
Status: Satisfied
on 9 December 1997
Persons entitled: Morgan Stanley & Co. International Limited (The "Agent")
Description: By way of a second legal mortgage, the charged property, by…
10 October 1996
Debenture
Delivered: 29 October 1996
Status: Satisfied
on 2 May 1997
Persons entitled: Bankers Trustee Company Limited,as Trustee for the Lenders,as Defined in the Facility Agreement
Description: Fixed and floating charges over the undertaking and all…
10 October 1996
Deed of charge
Delivered: 17 October 1996
Status: Satisfied
on 29 May 2002
Persons entitled: Provident Financial PLC
Description: All sums from time to time standing to the credit of the…
10 October 1996
Legal charge (supplemental to a defeasance debenture dated 27TH december 1995)
Delivered: 17 October 1996
Status: Satisfied
on 2 May 1997
Persons entitled: Bankers Trustee Company Limited
Description: All sums from time to time standing to the credit of the…
5 September 1996
Supplemental charge
Delivered: 26 September 1996
Status: Satisfied
on 9 December 1997
Persons entitled: European Investment Bank
Description: The real property k/a floors 5, 6, 10, 25, 26, 27, 29 and…
5 September 1996
Legal charge
Delivered: 17 September 1996
Status: Satisfied
on 19 November 2012
Persons entitled: Bankers Trustee Company Limited(As Security Agent)
Description: L/H property k/a floors 5,6,10,25,26,27,29 and 30 the tower…
27 December 1995
Debenture
Delivered: 16 January 1996
Status: Satisfied
on 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)
Description: Legal mortgage any real property now beloning to the…
27 December 1995
Fixed and floating charge debenture
Delivered: 9 January 1996
Status: Satisfied
on 9 December 1997
Persons entitled: European Investment Bank
Description: All that f/h property k/a one canada square canary wharf…