TWALP (GP1) LIMITED

C/O Evero Energy Group Limited C/O Evero Energy Group Limited, London, EC2N 2QQ, United Kingdom
StatusACTIVE
Company No.10507600
CategoryPrivate Limited Company
Incorporated02 Dec 2016
Age7 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

TWALP (GP1) LIMITED is an active private limited company with number 10507600. It was incorporated 7 years, 5 months, 28 days ago, on 02 December 2016. The company address is C/O Evero Energy Group Limited C/O Evero Energy Group Limited, London, EC2N 2QQ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 22 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-25

Psc name: Big Legolas Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-26

New address: C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ

Old address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Johnson

Termination date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-21

Officer name: Max David Charles Helmore

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 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: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hamish Mcpherson

Termination date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Simon Angus Hicks

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Big Legolas Holdings Limited

Change date: 2021-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England

Change date: 2021-05-11

New address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Paul Renton

Appointment date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wright

Termination date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Big Legolas Holdings Limited

Change date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Old address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England

New address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU

Change date: 2020-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-01

Psc name: Big Legolas Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Stephen Johnson

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max David Charles Helmore

Change date: 2019-09-01

Documents

View document PDF

Second filing of director termination with name

Date: 22 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Steven Wim Blase

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-15

Officer name: Steven Wim Blase

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA

Old address: 3rd Floor 86 Brook Street London England W1K 5AY England

Change date: 2019-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Ian Aitchison

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Michele Armanini

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Erez Gissin

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Matthews

Termination date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Hamish Mcpherson

Appointment date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Wright

Appointment date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max David Charles Helmore

Appointment date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-07

Officer name: Mr Stephen Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-24

Psc name: Twalp Holdings Llp

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-24

Psc name: Bioenergy Infrastructure (Legolas One) Limited

Documents

View document PDF

Incorporation company

Date: 02 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISTINCTIVE MANOR

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:06401876
Status:ACTIVE
Category:Private Unlimited Company

H2H SLEEP EAT LOVE LTD

5 HATTON GARDEN,LIVERPOOL,L3 2FE

Number:11824706
Status:ACTIVE
Category:Private Limited Company

JKNHBGFV LTD

70 PRIORY CRESCENT,ANGUS,DD11 1TJ

Number:SC594533
Status:ACTIVE
Category:Private Limited Company

LAKESIDE (YORKSHIRE) LLP

THE OLD LIBRARY CHURCH ROAD,DONCASTER,DN12 4AB

Number:OC367661
Status:ACTIVE
Category:Limited Liability Partnership

S & M INSPECTIONS LIMITED

6 RIBBLESDALE 6 RIBBLESDALE,BRISTOL,BS35 2DW

Number:07605006
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECH ON DEMAND LTD

88 MELVILLE ROAD,RAINHAM,RM13 9TZ

Number:11436108
Status:ACTIVE
Category:Private Limited Company

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