Company NameMinttwist Limited
Company StatusActive
Company Number05261672
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Previous NameEb Technology Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Elliott Danton James King
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Rd
Amersham
Buckinghamshire
HP6 6DT
Director NameMr Alexis Pratsides
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(2 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Candlemas Lane
Beaconsfield
HP9 1AF
Director NameMrs Chantal Bowman-Boyles
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Noah Finn
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2021(16 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Peter Finn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2021(16 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMrs Dena Merriam
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2021(16 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Secretary NamePetra Mauchle
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Bream Close
Heron Wharf
London
N17 9DF
Secretary NameAlexandra Kowalska
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years after company formation)
Appointment Duration6 months (resigned 08 May 2007)
RoleCompany Director
Correspondence AddressFlat 7, Montodore House
26-30 Highgate Hill
London
N19 5NL
Secretary NameAlexis Pratsides
NationalityBritish
StatusResigned
Appointed08 May 2007(2 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2021)
RoleConsultant
Correspondence Address15 Candlemas Lane
Beaconsfield
HP9 1AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteminttwist.com
Email address[email protected]
Telephone020 72849745
Telephone regionLondon

Location

Registered Address55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mr Alexis Pratsides
50.00%
Ordinary
500 at £1Mr Elliott King
50.00%
Ordinary

Financials

Year2014
Net Worth£21,698
Cash£1,837
Current Liabilities£176,152

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

1 July 2021Delivered on: 8 July 2021
Persons entitled: Principal Global Investors, Llc

Classification: A registered charge
Outstanding
1 July 2021Delivered on: 6 July 2021
Persons entitled: Principal Global Investors, Llc

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Arbuthnot Latham & Co. , Limited

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
26 September 2023Director's details changed for Mr Peter Finn on 26 September 2023 (2 pages)
22 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
28 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
23 May 2022Full accounts made up to 31 December 2021 (19 pages)
4 March 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
27 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
27 October 2021Director's details changed for Ms Chantal Bowman-Boyles on 30 June 2021 (2 pages)
8 July 2021Registration of charge 052616720003, created on 1 July 2021 (68 pages)
6 July 2021Registration of charge 052616720002, created on 1 July 2021 (43 pages)
30 June 2021Satisfaction of charge 052616720001 in full (1 page)
30 June 2021Registered office address changed from 130 Third Floor Wood Street London EC2V 6DL England to 55 Old Broad Street London EC2M 1RX on 30 June 2021 (1 page)
18 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 May 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
8 April 2021Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 130 Third Floor Wood Street London EC2V 6DL on 8 April 2021 (1 page)
8 April 2021Appointment of Ms Chantal Bowman-Boyles as a director on 1 April 2021 (2 pages)
8 April 2021Appointment of Ms Dena Merriam as a director on 1 April 2021 (2 pages)
8 April 2021Appointment of Mr Noah Finn as a director on 1 April 2021 (2 pages)
8 April 2021Appointment of Mr Peter Finn as a director on 1 April 2021 (2 pages)
8 April 2021Director's details changed for Ms Chantal Bowman-Boyles on 1 April 2021 (2 pages)
8 April 2021Cessation of Elliott King as a person with significant control on 1 April 2021 (1 page)
8 April 2021Notification of Finn Partners Limited as a person with significant control on 1 April 2021 (2 pages)
8 April 2021Termination of appointment of Alexis Pratsides as a secretary on 1 April 2021 (1 page)
8 April 2021Cessation of Alexis Pratsides as a person with significant control on 1 April 2021 (1 page)
14 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
16 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
15 October 2020Change of details for Mr Elliott King as a person with significant control on 29 October 2019 (2 pages)
14 October 2020Change of details for Mr Elliott King as a person with significant control on 29 October 2019 (2 pages)
9 October 2020Memorandum and Articles of Association (6 pages)
9 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 August 2020Registered office address changed from 1-3 1-3 Leonard Street London EC2A 4AQ England to 55 Old Broad Street London EC2M 1RX on 21 August 2020 (1 page)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 October 2019Director's details changed for Mr Elliott Danton James King on 29 October 2019 (2 pages)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
2 August 2017Registered office address changed from 800 Highgate Studios 53-79 Highgate Road London NW5 1TL to 1-3 1-3 Leonard Street London EC2A 4AQ on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 800 Highgate Studios 53-79 Highgate Road London NW5 1TL to 1-3 1-3 Leonard Street London EC2A 4AQ on 2 August 2017 (1 page)
7 July 2017Registration of charge 052616720001, created on 4 July 2017 (38 pages)
7 July 2017Registration of charge 052616720001, created on 4 July 2017 (38 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 October 2016Director's details changed for Mr Elliott Danton James King on 30 September 2016 (2 pages)
25 October 2016Director's details changed for Alexis Pratsides on 30 September 2016 (2 pages)
25 October 2016Director's details changed for Mr Elliott Danton James King on 30 September 2016 (2 pages)
25 October 2016Director's details changed for Alexis Pratsides on 30 September 2016 (2 pages)
25 October 2016Secretary's details changed for Alexis Pratsides on 30 September 2016 (1 page)
25 October 2016Secretary's details changed for Alexis Pratsides on 30 September 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(5 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
2 January 2014Registered office address changed from 13 Station Road London N3 2SB on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 13 Station Road London N3 2SB on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 13 Station Road London N3 2SB on 2 January 2014 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
25 November 2010Director's details changed (2 pages)
25 November 2010Director's details changed for Elliott King on 24 November 2010 (2 pages)
25 November 2010Director's details changed for Elliott King on 24 November 2010 (2 pages)
25 November 2010Director's details changed (2 pages)
25 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 October 2008Return made up to 15/10/08; full list of members (4 pages)
4 March 2008Prev sho from 31/10/2007 to 30/04/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Prev sho from 31/10/2007 to 30/04/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
20 February 2008Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 15/10/07; full list of members (2 pages)
26 November 2007Return made up to 15/10/07; full list of members (2 pages)
26 November 2007Director's particulars changed (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 August 2007Ad 30/06/07-30/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages)
18 August 2007Ad 30/06/07-30/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Company name changed eb technology LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed eb technology LIMITED\certificate issued on 24/05/07 (2 pages)
29 January 2007Return made up to 15/10/06; full list of members (2 pages)
29 January 2007Return made up to 15/10/06; full list of members (2 pages)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
15 October 2004Incorporation (16 pages)
15 October 2004Incorporation (16 pages)