Company NameTWE Finance (UK) Limited
DirectorsCaroline Alexander Bibrzycka Burns and Antony David Watson
Company StatusActive
Company Number07511284
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Caroline Alexander Bibrzycka Burns
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
London Road
Twickenham
TW1 3QS
Director NameMr Antony David Watson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
London Road
Twickenham
TW1 3QS
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed28 January 2020(8 years, 12 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Peter Richard Jackson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Copse Oaksend Close
Oxshott
Leatherhead
KT22 0NX
Director NameMr Richard John Renwick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Damien Jackman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/103 St. Georges Drive
Pimlico
London
SW1V 4DA
Secretary NameMr Damien Paul Jackman
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address3/103 St. Georges Drive
Pimlico
London
SW1V 4DA
Director NameDerek Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Andrew James Carter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address9th Floor Regal House
London Road
Twickenham
TW1 3QS
Director NameMrs Michelle Elizabeth Brampton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Regal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Daniel Warwick Townsend
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(3 years after company formation)
Appointment Duration3 years (resigned 06 March 2017)
RoleSales Director
Country of ResidenceEngalnd
Correspondence Address9th Floor Regal House
London Road
Twickenham
TW1 3QS
Director NameMr Thomas Edward King
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2019)
RoleManaging Director Europe
Country of ResidenceEngland
Correspondence Address9th Floor Regal House
London Road
Twickenham
TW1 3QS
Director NameRichard John Renwick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2019)
RoleChief Financial Officer Europe
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
London Road
Twickenham
TW1 3QS
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Regal House
London Road
Twickenham
TW1 3QS
Director NameMr Thomas Jack Hannah-Rogers
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS

Contact

Websitetweglobal.com
Telephone020 88438400
Telephone regionLondon

Location

Registered Address9th Floor Regal House
London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Treasury Wine Estates Emea LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,199,774
Current Liabilities£43,489,959

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 December 2020Termination of appointment of Derek William Nicol as a director on 30 November 2020 (1 page)
8 October 2020Appointment of Mr Thomas Jack Hannah-Rogers as a director on 1 October 2020 (2 pages)
29 June 2020Accounts for a small company made up to 30 June 2019 (22 pages)
7 April 2020Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
10 February 2020Confirmation statement made on 31 January 2020 with updates (3 pages)
7 February 2020Director's details changed for Mrs Michelle Elizabeth Brampton on 6 February 2020 (2 pages)
30 January 2020Appointment of Intertrust (Uk) Limited as a secretary on 28 January 2020 (2 pages)
8 September 2019Termination of appointment of Richard John Renwick as a director on 1 September 2019 (1 page)
8 September 2019Appointment of Mr Derek William Nicol as a director on 1 September 2019 (2 pages)
21 February 2019Appointment of Richard John Renwick as a director on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Thomas Edward King as a director on 21 February 2019 (1 page)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 30 June 2018 (18 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 June 2017 (21 pages)
18 December 2017Full accounts made up to 30 June 2017 (21 pages)
27 March 2017Full accounts made up to 30 June 2016 (20 pages)
27 March 2017Full accounts made up to 30 June 2016 (20 pages)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 April 2016Full accounts made up to 30 June 2015 (20 pages)
1 April 2016Full accounts made up to 30 June 2015 (20 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
25 March 2015Full accounts made up to 30 June 2014 (20 pages)
25 March 2015Full accounts made up to 30 June 2014 (20 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page)
2 June 2014Auditor's resignation (3 pages)
2 June 2014Auditor's resignation (3 pages)
14 May 2014Auditor's resignation (2 pages)
14 May 2014Auditor's resignation (2 pages)
4 March 2014Full accounts made up to 30 June 2013 (22 pages)
4 March 2014Full accounts made up to 30 June 2013 (22 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages)
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages)
1 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Michelle Brampton
(5 pages)
1 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Michelle Brampton
(5 pages)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
12 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director
  • ANNOTATION A second filed AP01 was registered on 01/10/2013
(3 pages)
12 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director
  • ANNOTATION A second filed AP01 was registered on 01/10/2013
(3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS United Kingdom on 4 February 2013 (1 page)
21 December 2012Full accounts made up to 30 June 2012 (21 pages)
21 December 2012Full accounts made up to 30 June 2012 (21 pages)
20 September 2012Termination of appointment of Peter Jackson as a director (1 page)
20 September 2012Appointment of Andrew Carter as a director (2 pages)
20 September 2012Appointment of Andrew Carter as a director (2 pages)
20 September 2012Termination of appointment of Peter Jackson as a director (1 page)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
13 April 2012Appointment of Derek Nicol as a director (3 pages)
13 April 2012Appointment of Derek Nicol as a director (3 pages)
2 April 2012Termination of appointment of Richard Renwick as a director (2 pages)
2 April 2012Termination of appointment of Richard Renwick as a director (2 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Mr Peter Richard Jackson on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Peter Richard Jackson on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Peter Richard Jackson on 1 January 2012 (2 pages)
24 November 2011Full accounts made up to 30 June 2011 (20 pages)
24 November 2011Full accounts made up to 30 June 2011 (20 pages)
26 October 2011Termination of appointment of Damien Paul Jackman as a director (2 pages)
26 October 2011Termination of appointment of Damien Paul Jackman as a director (2 pages)
26 October 2011Termination of appointment of Damien Paul Jackman as a secretary (2 pages)
26 October 2011Termination of appointment of Damien Paul Jackman as a secretary (2 pages)
13 May 2011Current accounting period shortened from 30 June 2012 to 30 June 2011 (3 pages)
13 May 2011Current accounting period shortened from 30 June 2012 to 30 June 2011 (3 pages)
8 February 2011Appointment of Richard John Renwick as a director (3 pages)
8 February 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
8 February 2011Appointment of Richard John Renwick as a director (3 pages)
8 February 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
31 January 2011Incorporation (34 pages)
31 January 2011Incorporation (34 pages)