Company NameTwist Mktg Ltd
Company StatusActive
Company Number09017475
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameSenior Vice President Of Finance/Operations Rebecca Ostrom
StatusCurrent
Appointed05 October 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameSenior Vice President Of Finance/Operations Becky Ostrom
StatusCurrent
Appointed05 October 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Matthew Holt
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Brian Murphy
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameShankar Narayanan
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameCraig Abolt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Paul Stanton
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleGlobal Controller
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJames Weiss
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCeo/Chairman W2o Group
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameAudra Weiss
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 208 16 High Holborn
London
WC1V 6BX
Secretary NameSenior Vice President Of Finance/Operations Becky Ostrom
StatusResigned
Appointed12 November 2015(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 2016)
RoleCompany Director
Correspondence AddressSuite 208 16 High Holborn
London
WC1V 6BX
Secretary NameChief Financial Officer Tony Esposito
StatusResigned
Appointed13 November 2015(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2016)
RoleCompany Director
Correspondence Address3rd Floor, Alphabeta, 2 Worship Street
London
EC2A 2AH
Director NameBecky Ostrom
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2016(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2016)
RoleSenior Vice President Of Finance/Operations
Country of ResidenceUnited States
Correspondence Address3rd Floor, Alphabeta, 2 Worship Street
London
EC2A 2AH
Director NameMs Sue Cho
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2018)
RolePrincipal Krg (Finance/Private Equity)
Country of ResidenceUnited States
Correspondence Address3rd Floor, Alphabeta, 2 Worship Street
London
EC2A 2AH
Director NameMr Bruce Rogers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2019)
RoleCo-Founder/Man Director Krg
Country of ResidenceUnited States
Correspondence Address3rd Floor, Alphabeta, 2 Worship Street
London
EC2A 2AH
Secretary NameChief Financial Officer Richard Neave
StatusResigned
Appointed28 September 2016(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2021)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr James Richardson Jr.
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2018(4 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 May 2019)
RoleFinance
Country of ResidenceUnited States
Correspondence Address3rd Floor, Alphabeta, 2 Worship Street
London
EC2A 2AH
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ajw Communications Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

19 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
9 July 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 January 2020Cessation of Ted C Nerk as a person with significant control on 12 June 2019 (1 page)
17 January 2020Cessation of Stewart a Fisher as a person with significant control on 12 June 2019 (1 page)
17 January 2020Cessation of Colton J King as a person with significant control on 12 June 2019 (1 page)
16 January 2020Registered office address changed from 3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH United Kingdom to London Fruit and Wool Exchange 1 Duval Square London England E1 6PW on 16 January 2020 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
29 July 2019Appointment of Mr Matthew Holt as a director on 12 June 2019 (2 pages)
3 July 2019Termination of appointment of James Richardson Jr. as a director on 12 May 2019 (1 page)
3 July 2019Appointment of Mr Brian Murphy as a director on 12 June 2019 (2 pages)
3 July 2019Termination of appointment of Bruce Rogers as a director on 12 May 2019 (1 page)
1 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
13 December 2018Appointment of Mr James Richardson Jr. as a director on 13 December 2018 (2 pages)
13 December 2018Termination of appointment of Sue Cho as a director on 13 December 2018 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 31 December 2016 (11 pages)
26 October 2017Full accounts made up to 31 December 2016 (11 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (9 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (9 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
7 October 2016Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary on 5 October 2016 (2 pages)
7 October 2016Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Becky Ostrom as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Becky Ostrom as a director on 5 October 2016 (1 page)
30 September 2016Appointment of Chief Financial Officer Richard Neave as a secretary on 28 September 2016 (2 pages)
30 September 2016Appointment of Chief Financial Officer Richard Neave as a secretary on 28 September 2016 (2 pages)
28 September 2016Termination of appointment of Tony Esposito as a secretary on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Tony Esposito as a secretary on 28 September 2016 (1 page)
29 April 2016Registered office address changed from Suite 208 16 High Holborn London WC1V 6BX to 3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Suite 208 16 High Holborn London WC1V 6BX to 3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH on 29 April 2016 (1 page)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 April 2016Appointment of Bruce Rogers as a director on 17 March 2016 (3 pages)
7 April 2016Appointment of Sue Cho as a director on 17 March 2016 (3 pages)
7 April 2016Memorandum and Articles of Association (43 pages)
7 April 2016Appointment of Sue Cho as a director on 17 March 2016 (3 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 April 2016Memorandum and Articles of Association (43 pages)
7 April 2016Appointment of Bruce Rogers as a director on 17 March 2016 (3 pages)
3 March 2016Termination of appointment of Becky Ostrom as a secretary on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Becky Ostrom as a secretary on 3 March 2016 (1 page)
26 February 2016Appointment of Becky Ostrom as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Becky Ostrom as a director on 25 February 2016 (2 pages)
16 November 2015Appointment of Chief Financial Officer Tony Esposito as a secretary on 13 November 2015 (2 pages)
16 November 2015Appointment of Chief Financial Officer Tony Esposito as a secretary on 13 November 2015 (2 pages)
13 November 2015Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary (2 pages)
13 November 2015Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary (2 pages)
13 November 2015Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Audra Weiss as a secretary on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Audra Weiss as a secretary on 13 November 2015 (1 page)
13 November 2015Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary on 12 November 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
20 May 2014Registered office address changed from Suite 208 16 High Holborn London WC1V 6BX England on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from Suite 208 16 High Holborn London WC1V 6BX England on 20 May 2014 (2 pages)
19 May 2014Registered office address changed from Suite 218 16 High Holborn London WC1V 6BX United Kingdom on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Suite 218 16 High Holborn London WC1V 6BX United Kingdom on 19 May 2014 (1 page)
30 April 2014Appointment of James Weiss as a director (2 pages)
30 April 2014Appointment of James Weiss as a director (2 pages)
29 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
29 April 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
29 April 2014Appointment of Audra Weiss as a secretary (2 pages)
29 April 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
29 April 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
29 April 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
29 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
29 April 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
29 April 2014Termination of appointment of Richard Bursby as a director (1 page)
29 April 2014Appointment of Audra Weiss as a secretary (2 pages)
29 April 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Richard Bursby as a director (1 page)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
(55 pages)
29 April 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
(55 pages)