Persons with significant control. Change date: 2023-10-26. Psc name: Twalp (Gp1) Limited. |
2023-10-26 |
View Report |
Officers. Officer name: Twalp (Gp1) Limited. Change date: 2023-10-26. |
2023-10-26 |
View Report |
Address. Change date: 2023-10-26. New address: C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ. Old address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom. |
2023-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-04 |
View Report |
Accounts. Accounts type full. |
2022-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-16 |
View Report |
Accounts. Accounts type full. |
2021-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-17 |
View Report |
Officers. Change date: 2021-05-05. Officer name: Twalp (Gp1) Limited. |
2021-05-11 |
View Report |
Persons with significant control. Change date: 2021-05-05. Psc name: Twalp (Gp1) Limited. |
2021-05-11 |
View Report |
Address. Old address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England. Change date: 2021-05-11. New address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA. |
2021-05-11 |
View Report |
Accounts. Accounts type full. |
2021-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-15 |
View Report |
Persons with significant control. Change date: 2020-06-29. Psc name: Twalp (Gp1) Limited. |
2020-06-29 |
View Report |
Address. Old address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England. New address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU. Change date: 2020-03-19. |
2020-03-19 |
View Report |
Accounts. Change account reference date limited liability partnership previous extended. |
2020-01-28 |
View Report |
Accounts. Accounts type full. |
2019-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-16 |
View Report |
Officers. Officer name: Twalp (Gp1) Limited. Change date: 2019-09-01. |
2019-09-09 |
View Report |
Persons with significant control. Psc name: Twalp (Gp1) Limited. Change date: 2019-09-01. |
2019-09-09 |
View Report |
Address. Old address: 3rd Floor 86 Brook Street London England W1K 5AY England. Change date: 2019-04-09. New address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA. |
2019-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-31 |
View Report |
Persons with significant control. Change date: 2017-10-24. Psc name: Twalp (Gp1) Limited. |
2018-08-03 |
View Report |
Persons with significant control. Notification date: 2017-10-24. Psc name: John Hancock Life Insurance Company (U.S.A.). |
2018-08-03 |
View Report |
Persons with significant control. Psc name: Twalp (Gp2) Limited. Cessation date: 2017-10-24. |
2018-08-03 |
View Report |
Officers. Officer name: John Hancock Life Insurance Company (Usa). Appointment date: 2017-10-24. |
2017-11-16 |
View Report |
Officers. Officer name: Twalp (Gp2) Limited. Termination date: 2017-10-24. |
2017-11-01 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2017-09-01 |
View Report |