About

Registered Number: 05084625
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 4b Printing House Yard, Hackney Road, London, E2 7PR

 

Established in 2004, The Twist Partnership Ltd has its registered office in London, it has a status of "Active". Angadi, Daniel Shankara, Angadi, Marina, Marusenko, Elena, Sheridan, Alta Jean, Abderdare, Alastair John Lyndhurst, Lord, Schlotterbeck, Alexandra, Sheridan, Alta Jean are listed as directors of The Twist Partnership Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGADI, Daniel Shankara 25 March 2004 - 1
ANGADI, Marina 25 March 2004 - 1
MARUSENKO, Elena 01 July 2018 - 1
SHERIDAN, Alta Jean 01 July 2018 - 1
ABDERDARE, Alastair John Lyndhurst, Lord 09 July 2007 30 June 2011 1
SCHLOTTERBECK, Alexandra 27 July 2007 31 March 2010 1
SHERIDAN, Alta Jean 21 January 2016 13 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 05 February 2019
AP01 - Appointment of director 05 February 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 29 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 28 March 2012
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 10 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 April 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
395 - Particulars of a mortgage or charge 03 July 2007
363s - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
AA - Annual Accounts 15 February 2007
225 - Change of Accounting Reference Date 13 December 2006
395 - Particulars of a mortgage or charge 10 November 2006
363s - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 23 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 14 April 2005
287 - Change in situation or address of Registered Office 31 January 2005
395 - Particulars of a mortgage or charge 13 July 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
Charge 02 July 2007 Outstanding

N/A

Charge 09 November 2006 Outstanding

N/A

Debenture 26 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.