TWALP HOLDINGS LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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