Company NameCWG (Wood Wharf) Ut Gp 1A Limited
Company StatusActive
Company NumberSC428574
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Previous NamesDunwilco (1772) Limited and CWG (WF9) Ut Gp One Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr A. Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2012(4 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(4 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed05 December 2012(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 17 July 2020)
RoleCompany Director
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed18 July 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Canary Wharf Investments LTD
100.00%
Ordinary

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 Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

13 October 2023Full accounts made up to 31 December 2022 (30 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
13 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
11 October 2022Full accounts made up to 31 December 2021 (29 pages)
1 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
17 September 2021Full accounts made up to 31 December 2020 (29 pages)
13 August 2021Appointment of Mr Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
28 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
26 May 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
14 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
14 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (19 pages)
31 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
31 July 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
31 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
23 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
12 September 2019Full accounts made up to 31 December 2018 (28 pages)
24 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (23 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 September 2016Full accounts made up to 31 December 2015 (28 pages)
27 September 2016Full accounts made up to 31 December 2015 (28 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (14 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (14 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
6 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
2 May 2014Full accounts made up to 31 December 2013 (22 pages)
2 May 2014Full accounts made up to 31 December 2013 (22 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
9 January 2013Company name changed cwg (WF9) ut gp one LIMITED\certificate issued on 09/01/13
  • CONNOT ‐
(4 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
(1 page)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
(1 page)
9 January 2013Company name changed cwg (WF9) ut gp one LIMITED\certificate issued on 09/01/13
  • CONNOT ‐
(4 pages)
20 December 2012Appointment of A. Peter Anderson Ii as a director (3 pages)
20 December 2012Appointment of A. Peter Anderson Ii as a director (3 pages)
19 December 2012Appointment of Sir George Iacobescu as a director (3 pages)
19 December 2012Appointment of Mr Russell James John Lyons as a director (3 pages)
19 December 2012Appointment of John Raymond Garwood as a secretary (3 pages)
19 December 2012Appointment of John Raymond Garwood as a secretary (3 pages)
19 December 2012Appointment of Mr Russell James John Lyons as a director (3 pages)
19 December 2012Appointment of Sir George Iacobescu as a director (3 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 December 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
5 December 2012Termination of appointment of D.W. Company Services Limited as a director (1 page)
5 December 2012Company name changed dunwilco (1772) LIMITED\certificate issued on 05/12/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 December 2012Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
5 December 2012Company name changed dunwilco (1772) LIMITED\certificate issued on 05/12/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 December 2012Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
5 December 2012Termination of appointment of D.W. Director 1 Limited as a director (1 page)
5 December 2012Termination of appointment of D.W. Director 1 Limited as a director (1 page)
5 December 2012Termination of appointment of Kenneth Rose as a director (1 page)
5 December 2012Termination of appointment of D.W. Company Services Limited as a director (1 page)
5 December 2012Termination of appointment of Kenneth Rose as a director (1 page)
5 December 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
18 July 2012Incorporation (45 pages)
18 July 2012Incorporation (45 pages)