About

Registered Number: 06128725
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 83 Beulah Road, Thornton Heath, CR7 8JG,

 

Having been setup in 2007, Twist Management Solutions Uk Ltd has its registered office in Thornton Heath. Currently we aren't aware of the number of employees at the the organisation. Twist Management Solutions Uk Ltd has 5 directors listed as Afriyie, Raymond, Afriyie, Christina, Afriyie, Raymond, Afriyie, Rodney, Johnson, Michael Alfonso in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFRIYIE, Christina 01 May 2014 - 1
AFRIYIE, Raymond 03 January 2012 01 March 2014 1
AFRIYIE, Rodney 25 October 2011 28 October 2011 1
JOHNSON, Michael Alfonso 25 October 2011 12 January 2012 1
Secretary Name Appointed Resigned Total Appointments
AFRIYIE, Raymond 25 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 November 2019
RESOLUTIONS - N/A 21 March 2019
CS01 - N/A 11 March 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 29 November 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH03 - Change of particulars for secretary 14 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 08 May 2015
AD04 - Change of location of company records to the registered office 08 May 2015
AA - Annual Accounts 03 December 2014
AD01 - Change of registered office address 08 May 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 22 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2012
AP01 - Appointment of director 22 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2012
TM01 - Termination of appointment of director 12 January 2012
SH01 - Return of Allotment of shares 18 November 2011
TM01 - Termination of appointment of director 28 October 2011
AP03 - Appointment of secretary 28 October 2011
CERTNM - Change of name certificate 26 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
SH01 - Return of Allotment of shares 25 October 2011
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 20 September 2010
AR01 - Annual Return 23 April 2010
CH02 - Change of particulars for corporate director 23 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 03 September 2008
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.