Background WavePink WaveYellow Wave

CWG NEWCO LIMITED (09633199)

CWG NEWCO LIMITED (09633199) is an active UK company. incorporated on 10 June 2015. with registered office in Canary Wharf. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CWG NEWCO LIMITED has been registered for 10 years. Current directors include AL-THANI, Khalifa Khalid, MELLER, Rose Belle Claire.

Company Number
09633199
Status
active
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
30th Floor One Canada Square, Canary Wharf, E14 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
AL-THANI, Khalifa Khalid, MELLER, Rose Belle Claire
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWG NEWCO LIMITED

CWG NEWCO LIMITED is an active company incorporated on 10 June 2015 with the registered office located in Canary Wharf. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CWG NEWCO LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09633199

LTD Company

Age

10 Years

Incorporated 10 June 2015

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 29 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

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

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

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 20
Director Left
May 20
Loan Secured
Apr 21
Loan Secured
Sept 22
Loan Secured
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MORGAN, Susan Diane

Active
One Canada Square, Canary WharfE14 5AB
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
One Canada Square, Canary WharfE14 5AB
Secretary
Appointed 20 Nov 2023

AL-THANI, Khalifa Khalid

Active
One Canada Square, Canary WharfE14 5AB
Born June 1990
Director
Appointed 09 Aug 2018

MELLER, Rose Belle Claire

Active
One Canada Square, Canary WharfE14 5AB
Born February 1978
Director
Appointed 11 May 2020

GARWOOD, John Raymond

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 10 Jun 2015
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

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

FAKHROO, Aziz Ahmad M Aluthman

Resigned
PO BOX 3322, Doha23224
Born July 1977
Director
Appointed 10 Jun 2015
Resigned 09 Aug 2018

MCCRAIN, Kevin O'Donnell

Resigned
One Canada Square, Canary WharfE14 5AA
Born July 1979
Director
Appointed 10 Jun 2015
Resigned 11 May 2020

Persons with significant control

2

Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
20 December 2017
MAMA
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
10 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2015
NEWINCIncorporation