Company NameTwitter UK Ltd
DirectorsLaurence Peter O'Brien and Kin Fai Cheung
Company StatusActive
Company Number07653064
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Previous NameTwitter Information Network Limited

Business Activity

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

Directors

Director NameLaurence Peter O'Brien
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed07 May 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleFinance Officer
Country of ResidenceIreland
Correspondence AddressThe Academy The Academy
42 Pearse Street
Dublin
Ireland
Director NameMr Kin Fai Cheung
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2023(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTwitter Uk Ltd
1st Floor, 20 Air Street
London
W1B 5AN
Secretary NameMr Laurence Peter O'Brien
StatusCurrent
Appointed06 February 2023(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressThe Academy 42 Pearse Street
Dublin
Ireland
Director NameMr Richard William Costolo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceSan Francisco
Correspondence Address1355 Market Street 9th Floor
San Francisco
Ca 94103
United States
Director NameMr Alexander Darroch Macgillivray
Date of BirthAugust 1972 (Born 51 years ago)
NationalityUs & Canadian
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceSan Francisco
Correspondence Address1355 Market Street 9th Floor
San Francisco
Ca 94103
United States
Director NameMr Ali Rowghani
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1355 Market Street 9th Floor
San Francisco
Ca 94103
United States
Secretary NameMr Alexander Darroch Macgillivray
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address1355 Market Street 9th Floor
San Francisco
Ca 94103
United States
Director NameVijaya Venkata Gadde
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2013(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1355 Market Street
Suite 900
San Francisco
California 94103
United States
Secretary NameVijaya Venkata Gadde
StatusResigned
Appointed11 October 2013(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 2020)
RoleCompany Director
Correspondence Address1355 Market Street
Suite 900
San Francisco
California 94103
United States
Director NameAnthony Joseph Noto
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2014(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Twitter, Inc. 1355 Market Street
Suite 900
San Francisco
California
94103
Director NameNisha Antony
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2017(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1355 Market Street
Suite 900
San Francisco
94103 California
United States
Director NameSean Jeffrey Edgett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2018(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Twitter, Inc. 1355 Market Street
Suite 900
San Francisco
California
94103
Director NameKevin Cope
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2020(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1355 Market Street
Suite 900
San Francisco
Ca 94103
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Telephone01992 623467
Telephone regionLea Valley

Location

Registered AddressTwitter Uk Ltd
1st Floor, 20 Air Street
London
W1B 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Twitter International Co.
100.00%
Ordinary

Financials

Year2014
Turnover£58,160,000
Gross Profit£3,177,000
Net Worth£18,924,000
Cash£12,665,000
Current Liabilities£22,070,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Charges

6 December 2012Delivered on: 19 December 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A security over cash agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit meaning each credit balance from time to time on an account and all rights, benefits and proceeds in respect of the credit balance(s) and such account(s).
Outstanding
9 September 2012Delivered on: 27 September 2012
Persons entitled: J.P. Morgan Europe Limited

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee and by way of first fixed charge in favour of the bank for the payment to the bank and the discharge of all of the obligations. Account means jpmorgan chase bank, N.A. account number 41002374 see image for full details.
Outstanding

Filing History

30 November 2020Full accounts made up to 31 December 2019 (29 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Vijaya Venkata Gadde as a director on 28 April 2020 (1 page)
11 June 2020Termination of appointment of Vijaya Venkata Gadde as a secretary on 28 April 2020 (1 page)
11 June 2020Director's details changed for Sean Edgett on 28 April 2020 (2 pages)
11 June 2020Appointment of Kevin Cope as a director on 28 April 2020 (2 pages)
12 September 2019Full accounts made up to 31 December 2018 (26 pages)
9 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (26 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 April 2018Appointment of Sean Edgett as a director on 23 February 2018 (2 pages)
29 March 2018Termination of appointment of Anthony Joseph Noto as a director on 23 February 2018 (1 page)
22 February 2018Termination of appointment of Nisha Antony as a director on 1 February 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
19 September 2017Appointment of Nisha Antony as a director on 15 August 2017 (3 pages)
19 September 2017Appointment of Nisha Antony as a director on 15 August 2017 (3 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (25 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (25 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(6 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(6 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (22 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (22 pages)
29 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Anthony Joseph Noto
(5 pages)
29 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Anthony Joseph Noto
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(6 pages)
25 June 2015Director's details changed for Anthony Joseph Noto on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Laurence Peter O'brien on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Laurence Peter O'brien on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Anthony Joseph Noto on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Laurence Peter O'brien on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Anthony Joseph Noto on 1 June 2015 (2 pages)
19 December 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA to Twitter Uk Ltd 1St Floor, 20 Air Street London W1B 5AN on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA to Twitter Uk Ltd 1St Floor, 20 Air Street London W1B 5AN on 19 December 2014 (1 page)
13 November 2014Appointment of Anthony Joseph Noto as a director on 1 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2015
(3 pages)
13 November 2014Termination of appointment of Ali Rowghani as a director on 14 June 2014 (1 page)
13 November 2014Appointment of Anthony Joseph Noto as a director on 1 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2015
(3 pages)
13 November 2014Termination of appointment of Ali Rowghani as a director on 14 June 2014 (1 page)
13 November 2014Appointment of Anthony Joseph Noto as a director on 1 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2015
(3 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(15 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(15 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(15 pages)
7 February 2014Termination of appointment of Alexander Macgillivray as a secretary (1 page)
7 February 2014Appointment of Vijaya Venkata Gadde as a director (2 pages)
7 February 2014Termination of appointment of Alexander Macgillivray as a secretary (1 page)
7 February 2014Appointment of Vijaya Venkata Gadde as a director (2 pages)
7 February 2014Appointment of Vijaya Venkata Gadde as a secretary (2 pages)
7 February 2014Termination of appointment of Alexander Macgillivray as a director (1 page)
7 February 2014Termination of appointment of Alexander Macgillivray as a director (1 page)
7 February 2014Appointment of Vijaya Venkata Gadde as a secretary (2 pages)
18 September 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
18 September 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
3 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
9 May 2013Termination of appointment of Richard Costolo as a director (1 page)
9 May 2013Appointment of Laurence Peter O'brien as a director (2 pages)
9 May 2013Appointment of Laurence Peter O'brien as a director (2 pages)
9 May 2013Termination of appointment of Richard Costolo as a director (1 page)
22 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
22 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
28 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (15 pages)
15 June 2012Secretary's details changed for Mr Alexander Darroch Macgillivray on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Mr Alexander Darroch Macgillivray on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Mr Richard William Costolo on 31 May 2012 (3 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (15 pages)
15 June 2012Director's details changed for Mr Ali Rowghani on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Mr Richard William Costolo on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Mr Ali Rowghani on 31 May 2012 (3 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (15 pages)
15 June 2012Director's details changed for Mr Alexander Darroch Macgillivray on 31 May 2012 (3 pages)
15 June 2012Secretary's details changed for Mr Alexander Darroch Macgillivray on 31 May 2012 (3 pages)
26 October 2011Twitter uk LTD changed its name on 25/10/11 to twitter uk LTD and not the name twitter uk LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date (1 page)
26 October 2011Twitter uk LTD changed its name on 25/10/11 to twitter uk LTD and not the name twitter uk LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date (1 page)
25 October 2011Company name changed twitter information network LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
25 October 2011Company name changed twitter information network LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
25 October 2011Change of name notice (1 page)
25 October 2011Change of name notice (1 page)
1 June 2011Incorporation (32 pages)
1 June 2011Incorporation (32 pages)
1 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
1 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)