About

Registered Number: 03859442
Date of Incorporation: 14/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Bevan Braithwaite Building Granta Park, Great Abington, Cambridge, CB21 6AL

 

Twi Ltd was founded on 14 October 1999 and are based in Cambridge, it's status in the Companies House registry is set to "Active". The company has 6 directors listed as Maleki, Shervin, Russell, Mike, Shi, Gongqi, Woollin, Paul, Leech, Gillian Astrid, Womack, Michael Thomas. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALEKI, Shervin 01 January 2020 - 1
RUSSELL, Mike 01 January 2020 - 1
SHI, Gongqi 01 January 2020 - 1
WOOLLIN, Paul 01 January 2020 - 1
WOMACK, Michael Thomas 10 November 1999 23 December 1999 1
Secretary Name Appointed Resigned Total Appointments
LEECH, Gillian Astrid 19 August 2010 01 January 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 September 2020
CH01 - Change of particulars for director 29 June 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 03 January 2020
TM02 - Termination of appointment of secretary 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
PSC07 - N/A 19 November 2019
PSC02 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 09 September 2019
RESOLUTIONS - N/A 25 June 2019
MA - Memorandum and Articles 25 June 2019
CC04 - Statement of companies objects 10 June 2019
PSC07 - N/A 05 February 2019
PSC04 - N/A 01 February 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 31 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 14 February 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 15 July 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 14 July 2014
MR01 - N/A 31 October 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 11 November 2010
AP01 - Appointment of director 06 October 2010
AP03 - Appointment of secretary 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 11 November 2009
CH02 - Change of particulars for corporate director 11 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 10 November 2000
225 - Change of Accounting Reference Date 07 August 2000
RESOLUTIONS - N/A 07 January 2000
123 - Notice of increase in nominal capital 07 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
287 - Change in situation or address of Registered Office 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
CERTNM - Change of name certificate 14 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.