Background WavePink WaveYellow Wave

CWCB INVESTMENTS (RT2) LIMITED (03452901)

CWCB INVESTMENTS (RT2) LIMITED (03452901) is an active UK company. incorporated on 15 October 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CWCB INVESTMENTS (RT2) LIMITED has been registered for 28 years. Current directors include TATFORD, Simon Andrew, TURNER, Jeremy Justin.

Company Number
03452901
Status
active
Type
ltd
Incorporated
15 October 1997
Age
28 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TATFORD, Simon Andrew, TURNER, Jeremy Justin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWCB INVESTMENTS (RT2) LIMITED

CWCB INVESTMENTS (RT2) LIMITED is an active company incorporated on 15 October 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CWCB INVESTMENTS (RT2) LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03452901

LTD Company

Age

28 Years

Incorporated 15 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CWCB FINANCE LIMITED
From: 13 December 1999To: 13 April 2000
CANARY WHARF (RT2) LIMITED
From: 18 February 1998To: 13 December 1999
CANARY WHARF (DS8) LIMITED
From: 26 January 1998To: 18 February 1998
CW SECURITY LIMITED
From: 15 October 1997To: 26 January 1998
Contact
Address

30th Floor One Canada Square Canary Wharf London, E14 5AB,

Timeline

27 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
Jan 26
Loan Cleared
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MORGAN, Susan Diane

Active
30th Floor One Canada Square, LondonE14 5AB
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
30th Floor One Canada Square, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

TATFORD, Simon Andrew

Active
30th Floor One Canada Square, LondonE14 5AB
Born July 1978
Director
Appointed 28 May 2025

TURNER, Jeremy Justin

Active
30th Floor One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 28 May 2025

GARWOOD, John Raymond

Resigned
30th Floor One Canada Square, LondonE14 5AB
Secretary
Appointed 18 Jan 1999
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

HOLLAND, Anna Marie

Resigned
137 Cavendish Drive, LondonE11 1DJ
Secretary
Appointed 27 Jul 2004
Resigned 30 Jun 2010

HOSKING, Cherry Lyn

Resigned
7 Church Lane, Milton KeynesMK19 6HF
Secretary
Appointed 15 Oct 1997
Resigned 28 Apr 1999

PRECIOUS, Martin David

Resigned
Bowlers Green House, Bowlers MeadSG9 9DE
Secretary
Appointed 15 Oct 1997
Resigned 09 Feb 1999

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 15 Oct 1997
Resigned 15 Oct 1997

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 15 Oct 1997
Resigned 31 Dec 2019

BENHAM, Ian John

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 28 May 2025

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

IACOBESCU, George, Sir

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born November 1945
Director
Appointed 15 Oct 1997
Resigned 01 Jul 2021

KHAN, Shoaib Z

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 28 May 2025

KINGSTON, Katy Jo

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born February 1961
Director
Appointed 09 Apr 2002
Resigned 21 May 2021

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed 15 Oct 1997
Resigned 08 Apr 2002

WORTHINGTON, Rebecca Jane

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021
Resigned 28 May 2025

YOUNG, Charles Bellamy

Resigned
Flat B 58 Eaton Square, LondonSW1W 9BG
Born August 1940
Director
Appointed 15 Oct 1997
Resigned 27 Jan 1998

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 15 Oct 1997
Resigned 15 Oct 1997

Persons with significant control

1

Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
24 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Resolution
11 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Resolution
22 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Resolution
12 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2005
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
30 June 2005
288cChange of Particulars
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363aAnnual Return
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
31 October 2003
363aAnnual Return
Legacy
18 November 2002
363aAnnual Return
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
22 August 2002
288cChange of Particulars
Legacy
1 June 2002
287Change of Registered Office
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
30 October 2001
363aAnnual Return
Legacy
2 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363aAnnual Return
Legacy
21 August 2000
403aParticulars of Charge Subject to s859A
Legacy
19 June 2000
395Particulars of Mortgage or Charge
Legacy
19 June 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1999
363aAnnual Return
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
16 May 1999
288cChange of Particulars
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
288cChange of Particulars
Legacy
29 October 1998
363aAnnual Return
Certificate Change Of Name Company
17 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 January 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
225Change of Accounting Reference Date
Incorporation Company
15 October 1997
NEWINCIncorporation