London
EC4A 2DQ
Director Name | Mr Giovanni Andrea Innocenti |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 May 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Second Floor 150-151 Fleet Street London EC4A 2DQ |
Director Name | Mr William Anthony Norman Potterton |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Tw Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Registered Address | Second Floor 150-151 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Gower Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,760 |
Current Liabilities | £1,299 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
7 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
1 July 2022 | Confirmation statement made on 4 June 2022 with updates (5 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 September 2021 | Appointment of Mr Giovanni Andrea Innocenti as a director on 1 May 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
20 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
20 September 2019 | Director's details changed for Mr Marcel Arthur Ulrich on 2 September 2010 (2 pages) |
11 September 2019 | Director's details changed for Mr Marcel Arthur Ulrich on 5 August 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 August 2019 | Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page) |
26 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
6 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
6 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
4 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 18 February 2015 (1 page) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 September 2010 | Termination of appointment of Tw Directors (Uk) Limited as a director (1 page) |
14 September 2010 | Termination of appointment of William Potterton as a director (1 page) |
14 September 2010 | Termination of appointment of William Potterton as a director (1 page) |
14 September 2010 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
14 September 2010 | Appointment of Mr. Marcel Arthur Ulrich as a director (2 pages) |
14 September 2010 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 14 September 2010 (1 page) |
14 September 2010 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
14 September 2010 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 14 September 2010 (1 page) |
14 September 2010 | Termination of appointment of Tw Directors (Uk) Limited as a director (1 page) |
14 September 2010 | Appointment of Mr. Marcel Arthur Ulrich as a director (2 pages) |
12 July 2010 | Appointment of Mr. William Anthony Norman Potterton as a director (2 pages) |
12 July 2010 | Appointment of Mr. William Anthony Norman Potterton as a director (2 pages) |
12 April 2010 | Secretary's details changed for Pembrooke Limited on 29 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Pembrooke Limited on 29 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Tw Directors (Uk) Limited on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Tw Directors (Uk) Limited on 29 March 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 August 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
29 August 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
8 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
10 July 2007 | Ad 06/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 July 2007 | Ad 06/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
29 March 2006 | Incorporation (24 pages) |
29 March 2006 | Incorporation (24 pages) |