Background WavePink WaveYellow Wave

CWBC FINANCE TWO (BP1) LIMITED (08591988)

CWBC FINANCE TWO (BP1) LIMITED (08591988) is an active UK company. incorporated on 1 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CWBC FINANCE TWO (BP1) LIMITED has been registered for 12 years. Current directors include TATFORD, Simon Andrew, TURNER, Jeremy Justin.

Company Number
08591988
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TATFORD, Simon Andrew, TURNER, Jeremy Justin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWBC FINANCE TWO (BP1) LIMITED

CWBC FINANCE TWO (BP1) LIMITED is an active company incorporated on 1 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CWBC FINANCE TWO (BP1) LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08591988

LTD Company

Age

12 Years

Incorporated 1 July 2013

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 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

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

Timeline

57 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Capital Update
Jul 13
Loan Secured
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Share Issue
Nov 13
Share Issue
Feb 14
Share Issue
May 14
Share Issue
Aug 14
Share Issue
Oct 14
Share Issue
Feb 15
Share Issue
May 15
Share Issue
Aug 15
Share Issue
Nov 15
Director Left
Dec 15
Share Issue
Feb 16
Share Issue
May 16
Share Issue
Aug 16
Share Issue
Nov 16
Share Issue
Feb 17
Share Issue
May 17
Share Issue
Aug 17
Share Issue
Oct 17
Share Issue
Feb 18
Share Issue
May 18
Share Issue
Aug 18
Share Issue
Oct 18
Share Issue
Jan 19
Share Issue
May 19
Share Issue
Aug 19
Share Issue
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Share Issue
Jan 20
Share Issue
May 20
Share Issue
Oct 20
Share Issue
Nov 20
Share Issue
Feb 21
Capital Update
Feb 21
Capital Update
Feb 21
Share Issue
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Loan Secured
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
35
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MORGAN, Susan Diane

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

TURNER, Jeremy Justin

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

TATFORD, Simon Andrew

Active
One Canada Square, LondonE14 5AB
Born July 1978
Director
Appointed 10 Jul 2025

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 10 Jul 2025

GARWOOD, John Raymond

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 01 Jul 2013
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

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

ANDERSON II, A Peter

Resigned
Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2019

BENHAM, Ian John

Resigned
One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 10 Jul 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
Canada Square, LondonE14 5AB
Born November 1945
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2021

KHAN, Shoaib Z

Resigned
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 10 Jul 2025

KINGSTON, Katy Jo

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

LYONS, Russell James John

Resigned
Canary Wharf, LondonE14 5AB
Born February 1961
Director
Appointed 01 Jul 2013
Resigned 21 May 2021

PAGANO, Giovanni Antonio

Resigned
Floor, LondonE14 5AB
Born June 1959
Director
Appointed 05 Jul 2013
Resigned 27 Nov 2015

WORTHINGTON, Rebecca Jane

Resigned
One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021
Resigned 10 Jul 2025

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

122

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2024
CH03Change of Secretary Details
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
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 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
Memorandum Articles
3 April 2021
MAMA
Capital Alter Shares Redemption Statement Of Capital
24 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
24 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 February 2021
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
16 February 2021
SH19Statement of Capital
Legacy
16 February 2021
SH20SH20
Legacy
16 February 2021
CAP-SSCAP-SS
Resolution
16 February 2021
RESOLUTIONSResolutions
Legacy
9 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 February 2021
SH19Statement of Capital
Legacy
9 February 2021
CAP-SSCAP-SS
Resolution
9 February 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
4 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision Statement Of Capital
2 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 October 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
6 May 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
29 January 2020
SH02Allotment of Shares (prescribed particulars)
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
Capital Alter Shares Redemption Statement Of Capital
1 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 August 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
1 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 August 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 August 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 August 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 February 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
9 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 August 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 March 2015
SH10Notice of Particulars of Variation
Memorandum Articles
31 March 2015
MAMA
Resolution
31 March 2015
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
24 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 August 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
2 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 February 2014
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type
23 January 2014
RP04RP04
Capital Alter Shares Redemption Statement Of Capital
15 November 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Memorandum Articles
24 July 2013
MEM/ARTSMEM/ARTS
Resolution
24 July 2013
RESOLUTIONSResolutions
Memorandum Articles
19 July 2013
MEM/ARTSMEM/ARTS
Resolution
19 July 2013
RESOLUTIONSResolutions
Memorandum Articles
19 July 2013
MEM/ARTSMEM/ARTS
Resolution
19 July 2013
RESOLUTIONSResolutions
Resolution
19 July 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Legacy
16 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 July 2013
SH19Statement of Capital
Legacy
16 July 2013
CAP-SSCAP-SS
Resolution
16 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Incorporation Company
1 July 2013
NEWINCIncorporation