CWC UK FINANCE LIMITED

Griffin House Griffin House, London, W6 8BS, United Kingdom
StatusACTIVE
Company No.10279552
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

CWC UK FINANCE LIMITED is an active private limited company with number 10279552. It was incorporated 7 years, 10 months, 3 days ago, on 14 July 2016. The company address is Griffin House Griffin House, London, W6 8BS, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Leah Helena Pegg

Change date: 2022-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-14

Officer name: Miss Leah Helena Pegg

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-05

Officer name: Mr Matthew Edward Read

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-05

Officer name: Belinda Catherine Stockwell

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sable Holding Limited

Change date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-30

Psc name: Sable Holding Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 14 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-14

Psc name: Sable Holding Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-26

Psc name: Sable Holding Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sable Holding Limited

Cessation date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 14 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-14

Psc name: Sable Holding Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qaiser Abdul Razzak Vakani

Termination date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leah Helena Pegg

Appointment date: 2017-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Leah Helena Pegg

Change date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Belinda Catherine Stockwell

Change date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: Griffin House 161 Hammersmith Road London W6 8BS

Change date: 2017-06-30

Old address: 2nd Floor 62-65 Chandos Place London WC2N 4HG United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2017

Action Date: 14 Dec 2016

Category: Capital

Type: SH01

Capital : 110,000,010 USD

Date: 2016-12-14

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-11

Officer name: Leah Helena Pegg

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDAN LIMITED

109 ST. ANNS ROAD,MANCHESTER,M25 9GE

Number:02172320
Status:ACTIVE
Category:Private Limited Company

HIGHWOOD CARPENTRY & JOINERY LIMITED

15 WHITING STREET,BURY ST. EDMUNDS,IP33 1NX

Number:09081315
Status:ACTIVE
Category:Private Limited Company

ICESTONE FRANCHISING LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:09959036
Status:ACTIVE
Category:Private Limited Company

MEMRISE, INC.

2711 CENTRTEVILLE ROAD,WILMINGTON,

Number:FC034792
Status:ACTIVE
Category:Other company type

SHEKEMI AND BOLBAZ LIMITED

FLAT 42 THE OXYGEN,LONDON,E16 1BH

Number:10398142
Status:ACTIVE
Category:Private Limited Company

TEKTON INTERNATIONAL LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:10488762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source