Company NameCWBC Finance Two (BP1) Limited
Company StatusActive
Company Number08591988
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(9 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr John Raymond Garwood
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Giovanni Antonio Pagano
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed05 July 2013(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor
One Canada Square Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB

Contact

Websitecanarywharf.com

Location

Registered Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Cwbc Finance (Bp1) LTD
65.54%
Ordinary
-OTHER
34.46%
-
43b at £0Cwbc Finance (Bp1) LTD
0.00%
Redeemable Preference C
9.6b at £0Cwbc Finance (Bp1) LTD
0.00%
Redeemable Preference B

Financials

Year2014
Net Worth£84,097
Current Liabilities£16,638,057

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

12 July 2013Delivered on: 16 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
13 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
14 July 2022Full accounts made up to 31 December 2021 (21 pages)
12 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
20 July 2021Full accounts made up to 31 December 2020 (25 pages)
14 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
18 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
13 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
3 April 2021Memorandum and Articles of Association (22 pages)
24 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 February 2021Statement of capital on 15 February 2021
  • GBP 10,000
(4 pages)
18 February 2021Particulars of variation of rights attached to shares (2 pages)
16 February 2021Resolutions
  • RES13 ‐ Cancel capial redemption reserve 15/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 February 2021Statement by Directors (1 page)
16 February 2021Statement of capital on 16 February 2021
  • GBP 1
(3 pages)
16 February 2021Solvency Statement dated 15/02/21 (1 page)
9 February 2021Solvency Statement dated 09/02/21 (1 page)
9 February 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 09/02/2021
(2 pages)
9 February 2021Statement of capital on 9 February 2021
  • GBP 14,528.32
(11 pages)
9 February 2021Statement by Directors (1 page)
4 February 2021Statement of capital on 22 January 2021
  • GBP 14,528.32
(12 pages)
2 November 2020Sub-division of shares Statement of capital on 22 October 2020
  • GBP 14,564.83
(12 pages)
8 October 2020Sub-division of shares on 22 July 2020 (12 pages)
28 September 2020Full accounts made up to 31 December 2019 (24 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
6 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
22 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
6 May 2020Statement of capital on 22 April 2020
  • GBP 14,637.04
(12 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
29 January 2020Statement of capital on 22 January 2020
  • GBP 14,672.71
(12 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
1 November 2019Statement of capital on 23 October 2019
  • GBP 14,707.15
(12 pages)
20 August 2019Statement of capital on 22 July 2019
  • GBP 14,741.08
(12 pages)
10 July 2019Full accounts made up to 31 December 2018 (23 pages)
9 July 2019Confirmation statement made on 7 July 2019 with updates (7 pages)
10 May 2019Statement of capital on 23 April 2019
  • GBP 14,775.28
(12 pages)
31 January 2019Statement of capital on 22 January 2019
  • GBP 14,809.75
(11 pages)
1 November 2018Statement of capital on 22 October 2018
  • GBP 14,842.21
(12 pages)
7 August 2018Statement of capital on 23 July 2018
  • GBP 14,874.18
(12 pages)
11 July 2018Confirmation statement made on 7 July 2018 with updates (7 pages)
4 July 2018Full accounts made up to 31 December 2017 (24 pages)
10 May 2018Statement of capital on 23 April 2018
  • GBP 14,906.48
(12 pages)
13 February 2018Statement of capital on 22 January 2018
  • GBP 14,939.08
(12 pages)
30 October 2017Statement of capital on 23 October 2017
  • GBP 14,969.67
(12 pages)
30 October 2017Statement of capital on 23 October 2017
  • GBP 14,969.67
(12 pages)
4 August 2017Statement of capital on 24 July 2017
  • GBP 14,999.81
(12 pages)
4 August 2017Statement of capital on 24 July 2017
  • GBP 14,999.81
(12 pages)
18 July 2017Full accounts made up to 31 December 2016 (23 pages)
18 July 2017Full accounts made up to 31 December 2016 (23 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (7 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (7 pages)
10 May 2017Statement of capital on 24 April 2017
  • GBP 15,030.32
(14 pages)
10 May 2017Statement of capital on 24 April 2017
  • GBP 15,030.32
(14 pages)
10 February 2017Statement of capital on 23 January 2017
  • GBP 15,061.18
(12 pages)
10 February 2017Statement of capital on 23 January 2017
  • GBP 15,061.18
(12 pages)
9 November 2016Statement of capital on 26 October 2016
  • GBP 15,090.00
(12 pages)
9 November 2016Statement of capital on 26 October 2016
  • GBP 15,090.00
(12 pages)
8 August 2016Statement of capital on 22 July 2016
  • GBP 15,118.42
(12 pages)
8 August 2016Statement of capital on 22 July 2016
  • GBP 15,118.42
(12 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (23 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (23 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
5 May 2016Statement of capital on 22 April 2016
  • GBP 15,147.21
(13 pages)
5 May 2016Statement of capital on 22 April 2016
  • GBP 15,147.21
(13 pages)
18 February 2016Statement of capital on 22 January 2016
  • GBP 15,175.61
(13 pages)
18 February 2016Statement of capital on 22 January 2016
  • GBP 15,175.61
(13 pages)
16 December 2015Termination of appointment of Giovanni Antonio Pagano as a director on 27 November 2015 (1 page)
16 December 2015Termination of appointment of Giovanni Antonio Pagano as a director on 27 November 2015 (1 page)
9 November 2015Statement of capital on 22 October 2015
  • GBP 15,202.78
(13 pages)
9 November 2015Statement of capital on 22 October 2015
  • GBP 15,202.78
(13 pages)
21 August 2015Statement of capital on 22 July 2015
  • GBP 15,229.66
(8 pages)
21 August 2015Statement of capital on 22 July 2015
  • GBP 15,229.66
(8 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,256.77
(8 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,256.77
(8 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,256.77
(8 pages)
25 June 2015Full accounts made up to 31 December 2014 (21 pages)
25 June 2015Full accounts made up to 31 December 2014 (21 pages)
8 May 2015Statement of capital on 22 April 2015
  • GBP 15,256.77
(11 pages)
8 May 2015Statement of capital on 22 April 2015
  • GBP 15,256.77
(11 pages)
31 March 2015Particulars of variation of rights attached to shares (3 pages)
31 March 2015Memorandum and Articles of Association (24 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
31 March 2015Memorandum and Articles of Association (24 pages)
31 March 2015Particulars of variation of rights attached to shares (3 pages)
31 March 2015Change of share class name or designation (3 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
31 March 2015Change of share class name or designation (3 pages)
24 February 2015Statement of capital on 22 January 2015
  • GBP 15,284.42
(5 pages)
24 February 2015Statement of capital on 22 January 2015
  • GBP 15,284.42
(5 pages)
29 October 2014Statement of capital on 22 October 2014
  • GBP 15,310.02
(11 pages)
29 October 2014Statement of capital on 22 October 2014
  • GBP 15,310.02
(11 pages)
7 August 2014Statement of capital on 22 July 2014
  • GBP 15,335.26
(11 pages)
7 August 2014Statement of capital on 22 July 2014
  • GBP 15,335.26
(11 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (8 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (8 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (8 pages)
2 May 2014Statement of capital on 22 April 2014
  • GBP 15,360.96
(11 pages)
2 May 2014Statement of capital on 22 April 2014
  • GBP 15,360.96
(11 pages)
7 February 2014Statement of capital on 22 January 2014
  • GBP 15,387.15
(10 pages)
7 February 2014Statement of capital on 22 January 2014
  • GBP 15,387.15
(10 pages)
23 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Giovanni Pagano
(5 pages)
23 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Giovanni Pagano
(5 pages)
15 November 2013Statement of capital on 21 October 2013
  • GBP 15,411.25
(8 pages)
15 November 2013Statement of capital on 21 October 2013
  • GBP 15,411.25
(8 pages)
25 July 2013Appointment of Antonio Giovanni Pagano as a director
  • ANNOTATION A second filed AP01 was registered on 17/01/2014
(4 pages)
25 July 2013Appointment of Antonio Giovanni Pagano as a director
  • ANNOTATION A second filed AP01 was registered on 17/01/2014
(4 pages)
24 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 July 2013Memorandum and Articles of Association (22 pages)
24 July 2013Memorandum and Articles of Association (22 pages)
24 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 July 2013Memorandum and Articles of Association (22 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 July 2013Memorandum and Articles of Association (17 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2013Particulars of variation of rights attached to shares (3 pages)
19 July 2013Particulars of variation of rights attached to shares (3 pages)
19 July 2013Memorandum and Articles of Association (17 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 July 2013Memorandum and Articles of Association (22 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2013Change of share class name or designation (2 pages)
19 July 2013Change of share class name or designation (2 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 543,512,085.90
(10 pages)
18 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 543,512,085.90
(10 pages)
16 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2013Statement by directors (2 pages)
16 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2013Statement of capital on 16 July 2013
  • GBP 15,435.020859
(12 pages)
16 July 2013Statement by directors (2 pages)
16 July 2013Solvency statement dated 15/07/13 (2 pages)
16 July 2013Registration of charge 085919880001 (29 pages)
16 July 2013Solvency statement dated 15/07/13 (2 pages)
16 July 2013Statement of capital on 16 July 2013
  • GBP 15,435.020859
(12 pages)
16 July 2013Registration of charge 085919880001 (29 pages)
15 July 2013Appointment of Sir George Jacobescu as a director (3 pages)
15 July 2013Appointment of Sir George Jacobescu as a director (3 pages)
15 July 2013Appointment of A Peter Anderson Ii as a director (3 pages)
15 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
15 July 2013Appointment of A Peter Anderson Ii as a director (3 pages)
15 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
1 July 2013Incorporation (23 pages)
1 July 2013Incorporation (23 pages)