Mayfair
London
W1S 4HZ
Director Name | Mr Paul Karger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2018(same day as company formation) |
Role | Wealth Management & Investment Advisor |
Country of Residence | United States |
Correspondence Address | 75 Park Plaza Boston Massachusetts 02116 |
Director Name | Wesley Karger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2018(same day as company formation) |
Role | Wealth Management & Investment Advisor |
Country of Residence | United States |
Correspondence Address | 75 Park Plaza Boston Massachusetts 02116 |
Director Name | Mr John Pantekidis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2018(same day as company formation) |
Role | Wealth Management & Investment Advisor |
Country of Residence | United States |
Correspondence Address | 75 Park Plaza Boston Massachusetts 02116 |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2018(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 27 Albemarle Street Mayfair London W1S 4HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 6 days from now) |
20 December 2022 | Delivered on: 20 December 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The chargor charges by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; this includes the real property (if any) specified in 0 (part a) (real property); and (to the extent that they are not the subject of a mortgage under paragraph (I) above) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or. Subsequently owned by it. The chargor charges by way of a first fixed charge all its intellectual property. Please see charge for more details. Outstanding |
---|---|
4 October 2018 | Delivered on: 17 October 2018 Persons entitled: Twin Focus Global Partners, Llc Mr Harinder Hundle Classification: A registered charge Outstanding |
10 July 2023 | Amended full accounts made up to 31 December 2022 (29 pages) |
---|---|
17 May 2023 | Confirmation statement made on 16 May 2023 with updates (8 pages) |
5 May 2023 | Full accounts made up to 31 December 2022 (28 pages) |
13 April 2023 | Company name changed twinfocus, LTD\certificate issued on 13/04/23
|
10 February 2023 | Change of share class name or designation (2 pages) |
10 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2023 | Memorandum and Articles of Association (24 pages) |
10 January 2023 | Termination of appointment of Paul Karger as a director on 20 December 2022 (1 page) |
10 January 2023 | Appointment of Mr Andrew Booth Sams as a director on 20 December 2022 (2 pages) |
10 January 2023 | Notification of Hh Buyco Limited as a person with significant control on 20 December 2022 (2 pages) |
20 December 2022 | Registration of charge 113689100002, created on 20 December 2022 (34 pages) |
27 May 2022 | Confirmation statement made on 16 May 2022 with updates (9 pages) |
27 May 2022 | Change of details for Mr Harinder Singh Paul Hundle as a person with significant control on 16 May 2022 (2 pages) |
11 May 2022 | Full accounts made up to 31 December 2021 (31 pages) |
11 January 2022 | Statement of capital following an allotment of shares on 29 December 2021
|
6 December 2021 | Satisfaction of charge 113689100001 in full (1 page) |
14 August 2021 | Amended full accounts made up to 31 December 2020 (31 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with updates (9 pages) |
17 May 2021 | Director's details changed for Mr Paul Karger on 1 September 2019 (2 pages) |
2 November 2020 | Statement of capital on 9 October 2020
|
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
4 June 2020 | Director's details changed for Mr. Harinder Singh Paul Hundle on 4 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
28 April 2020 | Resolutions
|
22 April 2020 | Termination of appointment of John Pantekidis as a director on 22 April 2020 (1 page) |
22 April 2020 | Registered office address changed from 12 Gough Square 3rd Floor London EC4A 3DW United Kingdom to 27 Albemarle Street Mayfair London W1S 4HZ on 22 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Wesley Karger as a director on 22 April 2020 (1 page) |
20 April 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
30 May 2019 | Withdrawal of a person with significant control statement on 30 May 2019 (2 pages) |
30 May 2019 | Notification of Harinder Singh Paul Hundle as a person with significant control on 8 October 2018 (2 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
23 November 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
5 November 2018 | Change of share class name or designation (1 page) |
5 November 2018 | Resolutions
|
17 October 2018 | Registration of charge 113689100001, created on 4 October 2018 (35 pages) |
11 September 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
15 August 2018 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 12 Gough Square 3rd Floor London EC4A 3DW on 15 August 2018 (1 page) |
14 August 2018 | Termination of appointment of Halco Secretaries Limited as a secretary on 14 August 2018 (1 page) |
17 May 2018 | Incorporation Statement of capital on 2018-05-17
|