Company NameCWC UK Finance Limited
DirectorsLeah Helena Pegg and Matthew Edward Read
Company StatusActive
Company Number10279552
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLeah Helena Pegg
StatusCurrent
Appointed11 August 2016(4 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Leah Helena Pegg
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed07 July 2017(11 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Matthew Edward Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2018(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Qaiser Abdul Razzak Vakani
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMrs Belinda Catherine Stockwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

26 September 2023Full accounts made up to 31 December 2022 (18 pages)
19 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
14 October 2022Director's details changed for Miss Leah Helena Pegg on 1 October 2022 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (18 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (19 pages)
17 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
9 March 2020Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
3 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
5 January 2018Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 August 2017Change of details for Sable Holding Limited as a person with significant control on 30 June 2017 (2 pages)
3 August 2017Change of details for Sable Holding Limited as a person with significant control on 30 June 2017 (2 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 August 2017Change of details for Sable Holding Limited as a person with significant control on 30 June 2017 (2 pages)
3 August 2017Change of details for Sable Holding Limited as a person with significant control on 30 June 2017 (2 pages)
26 July 2017Notification of Sable Holding Limited as a person with significant control on 14 July 2016 (2 pages)
26 July 2017Cessation of Sable Holding Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Sable Holding Limited as a person with significant control on 14 July 2016 (2 pages)
26 July 2017Notification of Sable Holding Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Cessation of Sable Holding Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Sable Holding Limited as a person with significant control on 14 July 2016 (2 pages)
26 July 2017Cessation of Sable Holding Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Sable Holding Limited as a person with significant control on 14 July 2016 (2 pages)
26 July 2017Cessation of Sable Holding Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Sable Holding Limited as a person with significant control on 26 July 2017 (2 pages)
14 July 2017Termination of appointment of Qaiser Abdul Razzak Vakani as a director on 7 July 2017 (1 page)
14 July 2017Appointment of Leah Helena Pegg as a director on 7 July 2017 (2 pages)
14 July 2017Termination of appointment of Qaiser Abdul Razzak Vakani as a director on 7 July 2017 (1 page)
14 July 2017Appointment of Leah Helena Pegg as a director on 7 July 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
8 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • USD 110,000,010
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • USD 110,000,010
(3 pages)
30 December 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
17 August 2016Appointment of Leah Helena Pegg as a secretary on 11 August 2016 (2 pages)
17 August 2016Appointment of Leah Helena Pegg as a secretary on 11 August 2016 (2 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • USD 10
(26 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • USD 10
(26 pages)