About

Registered Number: 07255709
Date of Incorporation: 17/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 37-38 Long Acre, London, WC2E 9JT,

 

Based in London, Twice Ps Uk Ltd was setup in 2010, it's status at Companies House is "Active". The companies directors are listed as Iannucci, Fernando, Bettinaglio, Giovanni, Cocco, Salvatorica, Di Sieno, Davide, Giani, Emanuele, Migone, Francesco, Profeti, Stefano Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IANNUCCI, Fernando 01 March 2018 - 1
BETTINAGLIO, Giovanni 01 May 2011 28 May 2012 1
COCCO, Salvatorica 17 March 2014 31 December 2017 1
DI SIENO, Davide 01 May 2011 21 October 2011 1
GIANI, Emanuele 28 May 2012 01 March 2018 1
MIGONE, Francesco 17 May 2010 16 May 2011 1
PROFETI, Stefano Maria 01 May 2011 01 March 2018 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
RESOLUTIONS - N/A 06 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2019
SH19 - Statement of capital 06 November 2019
CAP-SS - N/A 06 November 2019
AA - Annual Accounts 07 October 2019
RESOLUTIONS - N/A 08 July 2019
RESOLUTIONS - N/A 25 June 2019
CS01 - N/A 24 June 2019
PSC08 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
SH01 - Return of Allotment of shares 24 June 2019
CH04 - Change of particulars for corporate secretary 01 June 2019
CH04 - Change of particulars for corporate secretary 05 March 2019
AA - Annual Accounts 02 January 2019
AD01 - Change of registered office address 11 October 2018
CS01 - N/A 20 June 2018
PSC04 - N/A 20 June 2018
PSC07 - N/A 20 June 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 25 July 2017
PSC02 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 22 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 15 May 2014
CH01 - Change of particulars for director 14 April 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 07 October 2013
CH04 - Change of particulars for corporate secretary 21 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 02 November 2011
MEM/ARTS - N/A 27 July 2011
CERTNM - Change of name certificate 14 July 2011
CONNOT - N/A 14 July 2011
CH04 - Change of particulars for corporate secretary 07 July 2011
AD01 - Change of registered office address 29 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 06 June 2011
SH01 - Return of Allotment of shares 31 May 2011
TM01 - Termination of appointment of director 17 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AA01 - Change of accounting reference date 22 March 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
NEWINC - New incorporation documents 17 May 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.