TWALP (GP1) LIMITED
Status | ACTIVE |
Company No. | 10507600 |
Category | Private Limited Company |
Incorporated | 02 Dec 2016 |
Age | 7 years, 5 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 06401876 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
5 HATTON GARDEN,LIVERPOOL,L3 2FE
Number: | 11824706 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 PRIORY CRESCENT,ANGUS,DD11 1TJ
Number: | SC594533 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD LIBRARY CHURCH ROAD,DONCASTER,DN12 4AB
Number: | OC367661 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 RIBBLESDALE 6 RIBBLESDALE,BRISTOL,BS35 2DW
Number: | 07605006 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
88 MELVILLE ROAD,RAINHAM,RM13 9TZ
Number: | 11436108 |
Status: | ACTIVE |
Category: | Private Limited Company |