About

Registered Number: 03057908
Date of Incorporation: 12/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Griffin House, 161 Hammersmith Road, London, W6 8BS,

 

Founded in 1995, Cwigroup Ltd has its registered office in London, it has a status of "Active". There are 26 directors listed as Pegg, Leah Helena, Barkus, Felicity Jane, Martin, Emily Louise, Allan, William, Ball, Simon Peter, Barros, Leonard De, Buckley, Bernard Patrick Joseph, Claydon, Kenneth Keith, Dickinson, Paul Michael, Gillespie, Joseph Norman, Dr, Green, Philip Walter, Hetherington, Christopher John, James, Bronwyn Margaret, Jankovich Besan, Janos Peter Maria, Jones, Harris, Kimsey, Richard Lee, Lapthorne, Richard Douglas, Sir, Margetts, Peter John, Martin, Emily Louise, Mcfadyen, Ken, Mount, Francis Joseph, Muir, Ian Angus, Patel, Chatan, Pluthero, John, Robertson, George Islay Macneill, Lord, Stockwell, Belinda Catherine for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, William 15 October 1997 31 October 1998 1
BALL, Simon Peter 11 November 2008 26 March 2010 1
BARROS, Leonard De 07 April 2005 14 October 2005 1
BUCKLEY, Bernard Patrick Joseph 12 December 2007 31 December 2008 1
CLAYDON, Kenneth Keith 12 January 1999 18 July 2003 1
DICKINSON, Paul Michael 02 July 1999 20 December 2002 1
GILLESPIE, Joseph Norman, Dr 27 November 1995 15 October 1997 1
GREEN, Philip Walter 17 April 2007 31 December 2008 1
HETHERINGTON, Christopher John 17 April 2007 14 December 2007 1
JAMES, Bronwyn Margaret 12 July 2005 01 September 2006 1
JANKOVICH BESAN, Janos Peter Maria 01 September 2006 30 April 2008 1
JONES, Harris 17 April 2007 12 November 2007 1
KIMSEY, Richard Lee 14 October 2005 27 February 2006 1
LAPTHORNE, Richard Douglas, Sir 11 November 2008 19 May 2009 1
MARGETTS, Peter John 15 October 1997 02 July 1999 1
MARTIN, Emily Louise 22 July 2014 16 May 2016 1
MCFADYEN, Ken 01 April 2008 26 March 2010 1
MOUNT, Francis Joseph 17 April 2007 31 December 2007 1
MUIR, Ian Angus 15 January 2007 30 November 2007 1
PATEL, Chatan 22 July 2014 27 February 2015 1
PLUTHERO, John 13 November 2007 11 November 2008 1
ROBERTSON, George Islay Macneill, Lord 17 April 2007 12 November 2007 1
STOCKWELL, Belinda Catherine 20 September 2016 05 January 2018 1
Secretary Name Appointed Resigned Total Appointments
PEGG, Leah Helena 31 July 2016 - 1
BARKUS, Felicity Jane 17 April 2007 17 October 2007 1
MARTIN, Emily Louise 13 March 2014 31 July 2016 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CH01 - Change of particulars for director 09 March 2020
MR01 - N/A 27 January 2020
MR01 - N/A 20 January 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 03 October 2019
MR01 - N/A 20 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 10 July 2017
CH03 - Change of particulars for secretary 10 July 2017
CH01 - Change of particulars for director 07 July 2017
AD01 - Change of registered office address 30 June 2017
MR01 - N/A 11 June 2017
AA - Annual Accounts 20 January 2017
AA01 - Change of accounting reference date 30 December 2016
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
MR01 - N/A 08 August 2016
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 13 October 2015
RESOLUTIONS - N/A 07 September 2015
RESOLUTIONS - N/A 14 July 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 21 May 2015
MR01 - N/A 09 April 2015
CH03 - Change of particulars for secretary 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 17 March 2015
AD01 - Change of registered office address 16 March 2015
TM01 - Termination of appointment of director 27 February 2015
CH01 - Change of particulars for director 23 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
TM02 - Termination of appointment of secretary 21 March 2014
AP03 - Appointment of secretary 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 29 October 2013
MISC - Miscellaneous document 25 September 2013
AA - Annual Accounts 24 September 2013
MISC - Miscellaneous document 24 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 13 September 2012
CH01 - Change of particulars for director 29 June 2012
TM01 - Termination of appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
RESOLUTIONS - N/A 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
RESOLUTIONS - N/A 25 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 22 October 2010
RESOLUTIONS - N/A 21 April 2010
CC04 - Statement of companies objects 13 April 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 26 March 2010
RESOLUTIONS - N/A 08 February 2010
MG01 - Particulars of a mortgage or charge 01 February 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 13 October 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 11 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
395 - Particulars of a mortgage or charge 12 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
CERTNM - Change of name certificate 20 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
353 - Register of members 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 09 January 2008
353 - Register of members 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
RESOLUTIONS - N/A 25 April 2007
MEM/ARTS - N/A 21 February 2007
CERTNM - Change of name certificate 12 February 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363a - Annual Return 21 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 November 2006
287 - Change in situation or address of Registered Office 23 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 01 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 December 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
325 - Location of register of directors' interests in shares etc 08 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
353 - Register of members 08 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 27 November 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
RESOLUTIONS - N/A 08 March 2003
AA - Annual Accounts 25 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
363s - Annual Return 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
RESOLUTIONS - N/A 29 November 2001
363s - Annual Return 20 November 2001
AA - Annual Accounts 27 September 2001
SA - Shares agreement 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 June 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
123 - Notice of increase in nominal capital 11 June 2001
AA - Annual Accounts 12 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2001
363s - Annual Return 24 November 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 30 January 2000
288c - Notice of change of directors or secretaries or in their particulars 21 January 2000
363a - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
363a - Annual Return 23 December 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
RESOLUTIONS - N/A 17 June 1998
RESOLUTIONS - N/A 17 June 1998
RESOLUTIONS - N/A 17 June 1998
363a - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
AA - Annual Accounts 16 December 1997
363a - Annual Return 16 October 1997
AA - Annual Accounts 17 December 1996
363a - Annual Return 19 November 1996
363a - Annual Return 25 June 1996
363(353) - N/A 25 June 1996
363(190) - N/A 25 June 1996
288 - N/A 14 December 1995
288 - N/A 23 October 1995
SA - Shares agreement 25 August 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 25 August 1995
88(2)P - N/A 14 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1995
123 - Notice of increase in nominal capital 26 July 1995
RESOLUTIONS - N/A 25 July 1995
RESOLUTIONS - N/A 25 July 1995
NEWINC - New incorporation documents 12 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

A registered charge 10 January 2020 Outstanding

N/A

A registered charge 19 June 2019 Outstanding

N/A

A registered charge 23 May 2017 Outstanding

N/A

A registered charge 02 August 2016 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

Security confirmation deed 26 January 2012 Outstanding

N/A

Equitable charge over shares 29 January 2010 Outstanding

N/A

Equitable charge over shares 31 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.