London
W1W 8DY
Director Name | Mr Edward Grey Worsley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(same day as company formation) |
Role | Headhunter |
Country of Residence | England |
Correspondence Address | Fora Space Ltd Eastgate House London W1W 8DY |
Director Name | Mrs Rebecca Mary Worsley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Political Researcher |
Country of Residence | England |
Correspondence Address | Fora Space Ltd Eastgate House London W1W 8DY |
Secretary Name | Mr Norman Blair Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39a Frensham Road Lower Bourne Farnham Surrey GU10 3PZ |
Director Name | Valeria Bettina Pensabene |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Dual British Italian |
Status | Resigned |
Appointed | 14 February 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2008) |
Role | Headhunter |
Correspondence Address | Garden Flat 101 Warwick Avenue London W9 2PP |
Director Name | Mrs Clare Tonucci |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 22 November 2018) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | City Point One Ropemaker Street London EC2Y 9HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | tw-partners.net |
---|
Registered Address | Fora Space Ltd Eastgate House London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | T W Partners Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,767,688 |
Cash | £399,491 |
Current Liabilities | £394,783 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
21 November 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
3 August 2023 | Registered 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 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
21 February 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
2 November 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
13 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
14 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
7 February 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
15 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
22 November 2018 | Termination of appointment of Clare Tonucci as a director on 22 November 2018 (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
23 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
26 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
25 July 2017 | Notification of T W Partners Holdings Limited as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of T W Partners Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of T W Partners Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Director's details changed for Edward Grey Worsley on 17 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Edward Grey Worsley on 17 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Marco Carlo Tonucci on 17 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Marco Carlo Tonucci on 17 May 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 November 2014 | Termination of appointment of Norman Blair Wilson as a secretary on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Norman Blair Wilson as a secretary on 24 November 2014 (1 page) |
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
11 November 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
21 June 2013 | Director's details changed for Edward Grey Worsley on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Edward Grey Worsley on 20 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 June 2012 | Director's details changed for Mrs Rebecca Mary Worsley on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Clare Tonucci on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Edward Grey Worsley on 20 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Director's details changed for Mrs Clare Tonucci on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Rebecca Mary Worsley on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Edward Grey Worsley on 20 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
25 November 2010 | Appointment of Mrs Clare Tonucci as a director (2 pages) |
25 November 2010 | Appointment of Mrs Rebecca Mary Worsley as a director (2 pages) |
25 November 2010 | Appointment of Mrs Rebecca Mary Worsley as a director (2 pages) |
25 November 2010 | Appointment of Mrs Clare Tonucci as a director (2 pages) |
21 June 2010 | Director's details changed for Edward Grey Worsley on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Edward Grey Worsley on 20 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Marco Carlo Tonucci on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Marco Carlo Tonucci on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Marco Carlo Tonucci on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Marco Carlo Tonucci on 20 June 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
13 December 2008 | Company name changed venator associates LIMITED\certificate issued on 15/12/08 (2 pages) |
13 December 2008 | Company name changed venator associates LIMITED\certificate issued on 15/12/08 (2 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
26 June 2008 | Appointment terminated director valeria pensabene (1 page) |
26 June 2008 | Appointment terminated director valeria pensabene (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
22 November 2006 | Accounting reference date extended from 31/12/06 to 31/07/07 (1 page) |
22 November 2006 | Accounting reference date extended from 31/12/06 to 31/07/07 (1 page) |
23 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
23 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 July 2006 | Ad 20/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 July 2006 | Ad 20/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 July 2006 | Company name changed lupus partners LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed lupus partners LIMITED\certificate issued on 03/07/06 (2 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (3 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (3 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
20 June 2006 | Incorporation (20 pages) |
20 June 2006 | Incorporation (20 pages) |