Company NameT W Partners International Limited
Company StatusActive
Company Number05851465
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Previous NamesLupus Partners Limited and Venator Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMarco Carlo Tonucci
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleHead Hunter
Country of ResidenceUnited Kingdom
Correspondence AddressFora Space Ltd Eastgate House
London
W1W 8DY
Director NameMr Edward Grey Worsley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleHeadhunter
Country of ResidenceEngland
Correspondence AddressFora Space Ltd Eastgate House
London
W1W 8DY
Director NameMrs Rebecca Mary Worsley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RolePolitical Researcher
Country of ResidenceEngland
Correspondence AddressFora Space Ltd Eastgate House
London
W1W 8DY
Secretary NameMr Norman Blair Wilson
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39a Frensham Road
Lower Bourne
Farnham
Surrey
GU10 3PZ
Director NameValeria Bettina Pensabene
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDual British Italian
StatusResigned
Appointed14 February 2007(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2008)
RoleHeadhunter
Correspondence AddressGarden Flat
101 Warwick Avenue
London
W9 2PP
Director NameMrs Clare Tonucci
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years, 4 months after company formation)
Appointment Duration8 years (resigned 22 November 2018)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressCity Point One Ropemaker Street
London
EC2Y 9HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetw-partners.net

Location

Registered AddressFora Space Ltd
Eastgate House
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1T W Partners Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,767,688
Cash£399,491
Current Liabilities£394,783

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
3 August 2023Registered office address changed from City Point One Ropemaker Street London EC2Y 9HT to Fora Space Ltd Eastgate House London W1W 8DY on 3 August 2023 (1 page)
20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
21 February 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
21 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
2 November 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
13 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
14 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
7 February 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
15 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
22 November 2018Termination of appointment of Clare Tonucci as a director on 22 November 2018 (1 page)
14 November 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
23 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
25 July 2017Notification of T W Partners Holdings Limited as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of T W Partners Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of T W Partners Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Director's details changed for Edward Grey Worsley on 17 May 2017 (2 pages)
25 May 2017Director's details changed for Edward Grey Worsley on 17 May 2017 (2 pages)
25 May 2017Director's details changed for Marco Carlo Tonucci on 17 May 2017 (2 pages)
25 May 2017Director's details changed for Marco Carlo Tonucci on 17 May 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(6 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(6 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(6 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 November 2014Termination of appointment of Norman Blair Wilson as a secretary on 24 November 2014 (1 page)
25 November 2014Termination of appointment of Norman Blair Wilson as a secretary on 24 November 2014 (1 page)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
11 November 2013Registered office address changed from C/O Norman Wilson & Comp Ltd Portsoken House 155-157 Minories London EC3N 1LJ on 11 November 2013 (1 page)
11 November 2013Registered office address changed from C/O Norman Wilson & Comp Ltd Portsoken House 155-157 Minories London EC3N 1LJ on 11 November 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
21 June 2013Director's details changed for Edward Grey Worsley on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Edward Grey Worsley on 20 June 2013 (2 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 June 2012Director's details changed for Mrs Rebecca Mary Worsley on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mrs Clare Tonucci on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Edward Grey Worsley on 20 June 2012 (2 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
20 June 2012Director's details changed for Mrs Clare Tonucci on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mrs Rebecca Mary Worsley on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Edward Grey Worsley on 20 June 2012 (2 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
25 November 2010Appointment of Mrs Clare Tonucci as a director (2 pages)
25 November 2010Appointment of Mrs Rebecca Mary Worsley as a director (2 pages)
25 November 2010Appointment of Mrs Rebecca Mary Worsley as a director (2 pages)
25 November 2010Appointment of Mrs Clare Tonucci as a director (2 pages)
21 June 2010Director's details changed for Edward Grey Worsley on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Edward Grey Worsley on 20 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Marco Carlo Tonucci on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Marco Carlo Tonucci on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Marco Carlo Tonucci on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Marco Carlo Tonucci on 20 June 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
13 December 2008Company name changed venator associates LIMITED\certificate issued on 15/12/08 (2 pages)
13 December 2008Company name changed venator associates LIMITED\certificate issued on 15/12/08 (2 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 June 2008Return made up to 20/06/08; full list of members (4 pages)
30 June 2008Return made up to 20/06/08; full list of members (4 pages)
26 June 2008Appointment terminated director valeria pensabene (1 page)
26 June 2008Appointment terminated director valeria pensabene (1 page)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 July 2007Return made up to 20/06/07; full list of members (3 pages)
16 July 2007Return made up to 20/06/07; full list of members (3 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
22 November 2006Accounting reference date extended from 31/12/06 to 31/07/07 (1 page)
22 November 2006Accounting reference date extended from 31/12/06 to 31/07/07 (1 page)
23 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
23 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 July 2006Ad 20/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 July 2006Ad 20/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 July 2006Company name changed lupus partners LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed lupus partners LIMITED\certificate issued on 03/07/06 (2 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (3 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (3 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
20 June 2006Incorporation (20 pages)
20 June 2006Incorporation (20 pages)