42 Pearse Street
Dublin
Ireland
Director Name | Mr Kin Fai Cheung |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 February 2023(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Twitter Uk Ltd 1st Floor, 20 Air Street London W1B 5AN |
Secretary Name | Mr Laurence Peter O'Brien |
---|---|
Status | Current |
Appointed | 06 February 2023(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | The Academy 42 Pearse Street Dublin Ireland |
Director Name | Mr Richard William Costolo |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | San Francisco |
Correspondence Address | 1355 Market Street 9th Floor San Francisco Ca 94103 United States |
Director Name | Mr Alexander Darroch Macgillivray |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Us & Canadian |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | San Francisco |
Correspondence Address | 1355 Market Street 9th Floor San Francisco Ca 94103 United States |
Director Name | Mr Ali Rowghani |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1355 Market Street 9th Floor San Francisco Ca 94103 United States |
Secretary Name | Mr Alexander Darroch Macgillivray |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1355 Market Street 9th Floor San Francisco Ca 94103 United States |
Director Name | Vijaya Venkata Gadde |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2013(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1355 Market Street Suite 900 San Francisco California 94103 United States |
Secretary Name | Vijaya Venkata Gadde |
---|---|
Status | Resigned |
Appointed | 11 October 2013(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 2020) |
Role | Company Director |
Correspondence Address | 1355 Market Street Suite 900 San Francisco California 94103 United States |
Director Name | Anthony Joseph Noto |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2014(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Twitter, Inc. 1355 Market Street Suite 900 San Francisco California 94103 |
Director Name | Nisha Antony |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2017(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1355 Market Street Suite 900 San Francisco 94103 California United States |
Director Name | Sean Jeffrey Edgett |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2018(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Twitter, Inc. 1355 Market Street Suite 900 San Francisco California 94103 |
Director Name | Kevin Cope |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1355 Market Street Suite 900 San Francisco Ca 94103 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Telephone | 01992 623467 |
---|---|
Telephone region | Lea Valley |
Registered Address | Twitter Uk Ltd 1st Floor, 20 Air Street London W1B 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Twitter International Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,160,000 |
Gross Profit | £3,177,000 |
Net Worth | £18,924,000 |
Cash | £12,665,000 |
Current Liabilities | £22,070,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
6 December 2012 | Delivered 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 2012 | Delivered 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 |
30 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of Vijaya Venkata Gadde as a director on 28 April 2020 (1 page) |
11 June 2020 | Termination of appointment of Vijaya Venkata Gadde as a secretary on 28 April 2020 (1 page) |
11 June 2020 | Director's details changed for Sean Edgett on 28 April 2020 (2 pages) |
11 June 2020 | Appointment of Kevin Cope as a director on 28 April 2020 (2 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Sean Edgett as a director on 23 February 2018 (2 pages) |
29 March 2018 | Termination of appointment of Anthony Joseph Noto as a director on 23 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Nisha Antony as a director on 1 February 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 September 2017 | Appointment of Nisha Antony as a director on 15 August 2017 (3 pages) |
19 September 2017 | Appointment of Nisha Antony as a director on 15 August 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (25 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (25 pages) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 October 2015 | Accounts for a small company made up to 31 December 2014 (22 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (22 pages) |
29 July 2015 | Second filing of AP01 previously delivered to Companies House
|
29 July 2015 | Second filing of AP01 previously delivered to Companies House
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 June 2015 | Director's details changed for Anthony Joseph Noto on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Laurence Peter O'brien on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Laurence Peter O'brien on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Anthony Joseph Noto on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Laurence Peter O'brien on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Anthony Joseph Noto on 1 June 2015 (2 pages) |
19 December 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Anthony Joseph Noto as a director on 1 September 2014
|
13 November 2014 | Termination of appointment of Ali Rowghani as a director on 14 June 2014 (1 page) |
13 November 2014 | Appointment of Anthony Joseph Noto as a director on 1 September 2014
|
13 November 2014 | Termination of appointment of Ali Rowghani as a director on 14 June 2014 (1 page) |
13 November 2014 | Appointment of Anthony Joseph Noto as a director on 1 September 2014
|
19 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 February 2014 | Termination of appointment of Alexander Macgillivray as a secretary (1 page) |
7 February 2014 | Appointment of Vijaya Venkata Gadde as a director (2 pages) |
7 February 2014 | Termination of appointment of Alexander Macgillivray as a secretary (1 page) |
7 February 2014 | Appointment of Vijaya Venkata Gadde as a director (2 pages) |
7 February 2014 | Appointment of Vijaya Venkata Gadde as a secretary (2 pages) |
7 February 2014 | Termination of appointment of Alexander Macgillivray as a director (1 page) |
7 February 2014 | Termination of appointment of Alexander Macgillivray as a director (1 page) |
7 February 2014 | Appointment of Vijaya Venkata Gadde as a secretary (2 pages) |
18 September 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
18 September 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
3 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Termination of appointment of Richard Costolo as a director (1 page) |
9 May 2013 | Appointment of Laurence Peter O'brien as a director (2 pages) |
9 May 2013 | Appointment of Laurence Peter O'brien as a director (2 pages) |
9 May 2013 | Termination of appointment of Richard Costolo as a director (1 page) |
22 February 2013 | Statement 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 2013 | Statement 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 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (15 pages) |
15 June 2012 | Secretary's details changed for Mr Alexander Darroch Macgillivray on 31 May 2012 (3 pages) |
15 June 2012 | Director's details changed for Mr Alexander Darroch Macgillivray on 31 May 2012 (3 pages) |
15 June 2012 | Director's details changed for Mr Richard William Costolo on 31 May 2012 (3 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (15 pages) |
15 June 2012 | Director's details changed for Mr Ali Rowghani on 31 May 2012 (3 pages) |
15 June 2012 | Director's details changed for Mr Richard William Costolo on 31 May 2012 (3 pages) |
15 June 2012 | Director's details changed for Mr Ali Rowghani on 31 May 2012 (3 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (15 pages) |
15 June 2012 | Director's details changed for Mr Alexander Darroch Macgillivray on 31 May 2012 (3 pages) |
15 June 2012 | Secretary's details changed for Mr Alexander Darroch Macgillivray on 31 May 2012 (3 pages) |
26 October 2011 | Twitter 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 2011 | Twitter 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 2011 | Company name changed twitter information network LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Company name changed twitter information network LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Change of name notice (1 page) |
25 October 2011 | Change of name notice (1 page) |
1 June 2011 | Incorporation (32 pages) |
1 June 2011 | Incorporation (32 pages) |
1 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
1 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |