TRANSWORLD BUSINESS ADVISORS UK LIMITED
Status | ACTIVE |
Company No. | 09638616 |
Category | Private Limited Company |
Incorporated | 15 Jun 2015 |
Age | 8 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
TRANSWORLD BUSINESS ADVISORS UK LIMITED is an active private limited company with number 09638616. It was incorporated 8 years, 10 months, 16 days ago, on 15 June 2015. The company address is Floor 3 38-39 South Molton Street, London, W1K 5RL, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-13
Old address: Floor 3 South Molton Street London W1K 5RL England
New address: Floor 3 38-39 South Molton Street London W1K 5RL
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2023
Action Date: 15 Jan 2023
Category: Address
Type: AD01
Old address: 40 Manchester Street London W1U 7LL England
Change date: 2023-01-15
New address: Floor 3 South Molton Street London W1K 5RL
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 16 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: David Pearce
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-09
New address: 40 Manchester Street London W1U 7LL
Old address: Devonshire House 1 Devonshire Street London W1W 5DR
Documents
Change account reference date company previous shortened
Date: 20 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Termination secretary company with name termination date
Date: 16 Sep 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-30
Officer name: Mike Stevens
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Dr Michael Anthony Ziff
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Henry Max Ziff
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Anthony Ziff
Change date: 2018-03-23
Documents
Appoint person secretary company with name date
Date: 28 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mike Stevens
Appointment date: 2018-02-15
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-15
Officer name: Mr David Pearce
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Max Ziff
Appointment date: 2018-02-15
Documents
Termination director company with name termination date
Date: 24 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-21
Officer name: Paul Robert Mitchell
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Address
Type: AD01
New address: Devonshire House 1 Devonshire Street London W1W 5DR
Old address: C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom
Change date: 2017-08-16
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Old address: Convention House St. Mary's Street Leeds LS9 7DP
New address: C/O Wgn 4 Park Place Leeds LS1 2RU
Change date: 2017-01-09
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-09
Officer name: Mr Paul Robert Mitchell
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-09
Officer name: Wayne Jackson
Documents
Appoint person director company with name date
Date: 04 May 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-21
Officer name: Mr Wayne Jackson
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2016
Action Date: 21 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096386160001
Charge creation date: 2016-04-21
Documents
Change account reference date company current shortened
Date: 21 Dec 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-03-31
Documents
Certificate change of name company
Date: 23 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed transworld business advisors LIMITED\certificate issued on 23/10/15
Documents
Change of name notice
Date: 23 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Some Companies
2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL
Number: | 10900011 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 RUDEN WAY,EPSOM,KT17 3LW
Number: | 05144170 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 THE METRO CENTRE, TOLPITS,HERTFORDSHIRE,WD18 9SB
Number: | 05272504 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FOXFIELD CLOSE,NORTHWOOD,HA6 3NU
Number: | LP018613 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 SHEAVESHILL PARADE,LONDON,NW9 6RS
Number: | 02258649 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009280 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |