UKBizDB.co.uk

ST TWYMAN CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Twyman Co. Limited. The company was founded 4 years ago and was given the registration number 12236823. The firm's registered office is in LONDON. You can find them at 8 Arthur Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ST TWYMAN CO. LIMITED
Company Number:12236823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Arthur Road, London, England, E6 6EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182, Wickham Lane, London, England, SE2 0XR

Director10 January 2021Active
8, Arthur Road, London, England, E6 6EF

Director09 January 2020Active
182, Wickham Lane, London, England, SE2 0XR

Director09 January 2020Active
23 First Floor, Piercefield Place, Cardiff, Wales, CF24 0LD

Director15 January 2020Active
28, Romulus Gardens, Kingsnorth, Ashford, England, TN23 3PX

Director01 October 2019Active

People with Significant Control

Mr Olalekan Olusegun Olatoye
Notified on:10 January 2021
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:31, Basilon Road, Bexleyheath, England, DA7 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Rakiya Dawda
Notified on:09 January 2020
Status:Active
Date of birth:August 1998
Nationality:Sierra Leonean
Country of residence:England
Address:182, Wickham Lane, London, England, SE2 0XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Rakiya Dawda
Notified on:09 January 2020
Status:Active
Date of birth:March 1998
Nationality:Sierra Leonean
Country of residence:England
Address:8, Arthur Road, London, England, SW9 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Kieran Edward Twyman
Notified on:01 October 2019
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:England
Address:28, Romulus Gardens, Ashford, England, TN23 3PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kamaha Antoine Keuni
Notified on:01 October 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Wales
Address:23 First Floor, Piercefield Place, Cardiff, Wales, CF24 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.