CWE SPV HCO LIMITED
Overview
| Company Name | CWE SPV HCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03123311 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CWE SPV HCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARVESTMIST LIMITED | Nov 07, 1995 | Nov 07, 1995 |
What are the latest accounts for CWE SPV HCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CWE SPV HCO LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for CWE SPV HCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Katy Jo Kingston as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Justin Turner as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Appointment of Ms Susan Diane Morgan as a secretary on Nov 18, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Change of details for Cwe Spv Super Hco Limited as a person with significant control on Sep 12, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mrs Rebecca Jane Worthington on Sep 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Katy Jo Kingston on Sep 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Shoaib Z Khan on Sep 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ian John Benham on Sep 12, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jeremy Justin Turner on Sep 12, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of Andrew Stewart James Daffern as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ian Benham as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Justin Turner as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Termination of appointment of George Iacobescu as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Russell James John Lyons as a director on May 21, 2021 | 1 pages | TM01 | ||
Who are the officers of CWE SPV HCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Susan Diane | Secretary | 30th Floor One Canada Square Canary Wharf E14 5AB London | 329776300001 | |||||||
| TURNER, Jeremy Justin | Secretary | 30th Floor One Canada Square Canary Wharf E14 5AB London | 290253390001 | |||||||
| BENHAM, Ian John | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 297960170001 | |||||
| KHAN, Shoaib Z | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | American | 263142510004 | |||||
| TURNER, Jeremy Justin | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 272886610001 | |||||
| WORTHINGTON, Rebecca Jane | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 282577550001 | |||||
| GARWOOD, John Raymond | Secretary | 30th Floor One Canada Square Canary Wharf E14 5AB London | British | 6767890001 | ||||||
| HILLSDON, Caroline Elizabeth | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 272566130001 | |||||||
| HOLLAND, Anna Marie | Secretary | 137 Cavendish Drive Leytonstone E11 1DJ London | British | 99781150001 | ||||||
| HOSKING, Cherry Lyn | Secretary | 7 Church Lane Deanshanger MK19 6HF Milton Keynes Northamptonshire | British | 127691670001 | ||||||
| PRECIOUS, Martin David | Secretary | Bowlers Green House SG9 9DE Bowlers Mead Hertfordshire | British | 104849260001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ANDERSON II, A Peter | Director | One Canada Square Canary Wharf E14 5AB London | American | 46038780006 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| DAFFERN, Andrew Stewart James | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | England | British | 339189540001 | |||||
| IACOBESCU, George, Sir | Director | Flat 1 4 Upper Brook Street W1K 6PA London | United Kingdom | British | 42819220002 | |||||
| KINGSTON, Katy Jo | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | 282577540001 | |||||
| LYONS, Russell James John | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | England | British | 81468120002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | 36855470001 | |||||
| YOUNG, Charles Bellamy | Director | Flat B 58 Eaton Square SW1W 9BG London | American | 35137740002 |
Who are the persons with significant control of CWE SPV HCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cwe Spv Super Hco Limited | Apr 06, 2016 | Canary Wharf E14 5AB London One Canada Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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