TWCL LIMITED - LONDON
Company Profile | Company Filings |
Overview
TWCL LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
TWCL LIMITED was incorporated 22 years ago on 21/08/2001 and has the registered number: 04274466. The accounts status is TOTAL EXEMPTION FULL.
TWCL LIMITED was incorporated 22 years ago on 21/08/2001 and has the registered number: 04274466. The accounts status is TOTAL EXEMPTION FULL.
TWCL LIMITED - LONDON
This company is listed in the following categories:
64303 - Activities of venture and development capital companies
64303 - Activities of venture and development capital companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
PEARL ASSURANCE HOUSE
LONDON
N12 8LY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2020 | 14/08/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRY JULIAN AGLIONBY STANFORD | Apr 1965 | British | Director | 2016-01-28 | CURRENT |
MR EDWARD WILLIAM ANTHONY LASCELLES | Oct 1975 | British | Director | 2019-03-26 | CURRENT |
MR FRITZ TERNOFSKY | Nov 1943 | Austrian | Director | 2016-07-19 UNTIL 2017-09-26 | RESIGNED |
MR HUW SPENCER WATSON | Jul 1958 | Secretary | 2001-08-21 UNTIL 2010-06-29 | RESIGNED | |
MR CHRISTOPH OLIVER RUEDIG | Apr 1976 | German | Director | 2013-09-06 UNTIL 2016-01-28 | RESIGNED |
MS LINDA GAY WILKINSON | Mar 1954 | British | Director | 2009-10-06 UNTIL 2012-05-31 | RESIGNED |
NICOLA MARY WATSON | Mar 1963 | British | Director | 2001-08-21 UNTIL 2005-04-05 | RESIGNED |
MR HUW SPENCER WATSON | Jul 1958 | Director | 2001-08-21 UNTIL 2010-06-29 | RESIGNED | |
JEAN HENRI VAN LANSCHOT VAN LANSCHOT HUBRECHT | Jun 1946 | Dutch | Director | 2006-01-11 UNTIL 2010-06-29 | RESIGNED |
LONDON HEALTH AND FITNESS LIMITED | Corporate Director | 2010-08-02 UNTIL 2013-11-01 | RESIGNED | ||
MR ROB JULIAN DANIEL LEBOFF | Dec 1970 | British | Director | 2013-09-16 UNTIL 2016-06-10 | RESIGNED |
MR PAUL DAVID GUMM | May 1969 | British | Director | 2013-10-24 UNTIL 2016-03-08 | RESIGNED |
MR DAVID GUDGIN | Apr 1972 | British | Director | 2010-08-02 UNTIL 2013-09-06 | RESIGNED |
MR NEIL DUNCAN GILLIS | Jan 1965 | British | Director | 2012-08-09 UNTIL 2016-06-10 | RESIGNED |
MR EMIL SLAVCHEV GIGOV | Mar 1970 | Bulgarian | Director | 2005-04-05 UNTIL 2010-08-02 | RESIGNED |
MATT BRIDLE | Aug 1976 | British | Director | 2016-06-10 UNTIL 2017-06-07 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-08-21 UNTIL 2001-08-21 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-08-21 UNTIL 2001-08-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Albion Ventures Limited | 2017-12-15 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Albion Technology & General Vct Plc | 2016-04-06 - 2020-06-08 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr William James Peaker | 2016-04-06 - 2017-12-15 | 8/1949 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Albion Capital Group Llp | 2016-04-06 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TWCL Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-12-2018 | £348,506 Cash £-3,394,603 equity |
TWCL Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-16 | 30-09-2017 | £893,852 Cash £-3,453,760 equity |
TWCL Limited - Limited company accounts 16.3 | 2017-08-01 | 30-09-2016 | £71,427 Cash £-3,447,040 equity |