About

Registered Number: 09539506
Date of Incorporation: 13/04/2015 (9 years ago)
Company Status: Active
Registered Address: The Pinnacle, 170midsummer Boulevard, Milton Keynes, MK9 1FE,

 

Established in 2015, Twp Uk Holdings Ltd has its registered office in Milton Keynes, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are Provins, Keith John, Shaer, Phillip Stephen, Bennett, Catherine, Linton, Bruce, Phillips, Katharine Charlotte, Shaer, Phillip Stephen, Szyfer, Elana Drell, Zekulin, Mark Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Catherine 06 May 2015 21 May 2019 1
LINTON, Bruce 21 May 2019 02 July 2019 1
PHILLIPS, Katharine Charlotte 06 May 2015 21 May 2019 1
SHAER, Phillip Stephen 21 May 2019 24 January 2020 1
SZYFER, Elana Drell 06 May 2015 21 May 2019 1
ZEKULIN, Mark Anthony 21 May 2019 20 December 2019 1
Secretary Name Appointed Resigned Total Appointments
PROVINS, Keith John 28 April 2015 21 May 2019 1
SHAER, Phillip Stephen 21 May 2019 24 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
RP04AP01 - N/A 30 June 2020
CS01 - N/A 27 April 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
CH01 - Change of particulars for director 28 January 2020
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 14 August 2019
AA01 - Change of accounting reference date 23 July 2019
TM01 - Termination of appointment of director 11 July 2019
PSC05 - N/A 11 June 2019
PSC02 - N/A 10 June 2019
PSC09 - N/A 10 June 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AD01 - Change of registered office address 24 May 2019
AP01 - Appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP03 - Appointment of secretary 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
MR04 - N/A 22 May 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 27 July 2018
MR01 - N/A 05 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 09 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 August 2016
AA01 - Change of accounting reference date 02 August 2016
SH01 - Return of Allotment of shares 21 July 2016
RESOLUTIONS - N/A 20 July 2016
AR01 - Annual Return 14 April 2016
SH01 - Return of Allotment of shares 19 May 2015
RESOLUTIONS - N/A 12 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP03 - Appointment of secretary 29 April 2015
NEWINC - New incorporation documents 13 April 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.