CWE SPV HCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCWE SPV HCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03123311
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CWE SPV HCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CWE SPV HCO LIMITED located?

    Registered Office Address
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CWE SPV HCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARVESTMIST LIMITEDNov 07, 1995Nov 07, 1995

    What are the latest accounts for CWE SPV HCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CWE SPV HCO LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for CWE SPV HCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Katy Jo Kingston as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Jeremy Justin Turner as a director on Dec 31, 2025

    2 pagesAP01

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Appointment of Ms Susan Diane Morgan as a secretary on Nov 18, 2024

    2 pagesAP03

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Change of details for Cwe Spv Super Hco Limited as a person with significant control on Sep 12, 2024

    2 pagesPSC05

    Director's details changed for Mrs Rebecca Jane Worthington on Sep 12, 2024

    2 pagesCH01

    Director's details changed for Ms Katy Jo Kingston on Sep 12, 2024

    2 pagesCH01

    Director's details changed for Mr Shoaib Z Khan on Sep 12, 2024

    2 pagesCH01

    Director's details changed for Mr Ian John Benham on Sep 12, 2024

    2 pagesCH01

    Secretary's details changed for Mr Jeremy Justin Turner on Sep 12, 2024

    1 pagesCH03

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Andrew Stewart James Daffern as a director on Sep 08, 2023

    1 pagesTM01

    Appointment of Mr Ian Benham as a director on Jun 16, 2023

    2 pagesAP01

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Justin Turner as a secretary on Dec 06, 2021

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Termination of appointment of George Iacobescu as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Russell James John Lyons as a director on May 21, 2021

    1 pagesTM01

    Who are the officers of CWE SPV HCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Susan Diane
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    329776300001
    TURNER, Jeremy Justin
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    290253390001
    BENHAM, Ian John
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish297960170001
    KHAN, Shoaib Z
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomAmerican263142510004
    TURNER, Jeremy Justin
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish272886610001
    WORTHINGTON, Rebecca Jane
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish282577550001
    GARWOOD, John Raymond
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    British6767890001
    HILLSDON, Caroline Elizabeth
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    272566130001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    HOSKING, Cherry Lyn
    7 Church Lane
    Deanshanger
    MK19 6HF Milton Keynes
    Northamptonshire
    Secretary
    7 Church Lane
    Deanshanger
    MK19 6HF Milton Keynes
    Northamptonshire
    British127691670001
    PRECIOUS, Martin David
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    Secretary
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    British104849260001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ANDERSON II, A Peter
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    American46038780006
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DAFFERN, Andrew Stewart James
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    EnglandBritish339189540001
    IACOBESCU, George, Sir
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    Director
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    United KingdomBritish42819220002
    KINGSTON, Katy Jo
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish282577540001
    LYONS, Russell James John
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    EnglandBritish81468120002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritish36855470001
    YOUNG, Charles Bellamy
    Flat B 58 Eaton Square
    SW1W 9BG London
    Director
    Flat B 58 Eaton Square
    SW1W 9BG London
    American35137740002

    Who are the persons with significant control of CWE SPV HCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cwe Spv Super Hco Limited
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Apr 06, 2016
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, London
    Registration Number3123346
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0