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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 02 February 2011 | Outstanding |
N/A |