TRANSWORLD BUSINESS ADVISORS UK LIMITED

Floor 3 38-39 South Molton Street, London, W1K 5RL, England
StatusACTIVE
Company No.09638616
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age8 years, 10 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 23 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSM LONDON HOLDINGS LTD

2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:10900011
Status:ACTIVE
Category:Private Limited Company

DA' LATEST LIMITED

81 RUDEN WAY,EPSOM,KT17 3LW

Number:05144170
Status:ACTIVE
Category:Private Limited Company

HAYWOOD EQUESTRIAN LIMITED

39 THE METRO CENTRE, TOLPITS,HERTFORDSHIRE,WD18 9SB

Number:05272504
Status:ACTIVE
Category:Private Limited Company

NOVA PLAN LP

15 FOXFIELD CLOSE,NORTHWOOD,HA6 3NU

Number:LP018613
Status:ACTIVE
Category:Limited Partnership

R.B.P. MANAGEMENT LIMITED

12 SHEAVESHILL PARADE,LONDON,NW9 6RS

Number:02258649
Status:ACTIVE
Category:Private Limited Company
Number:CE009280
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source