This company is commonly known as Twalp (gp2) Limited. The company was founded 7 years ago and was given the registration number 10507575. The firm's registered office is in READING. You can find them at C/o Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.
Name | : | TWALP (GP2) LIMITED |
---|---|---|
Company Number | : | 10507575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, England, RG1 3EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ | Director | 01 June 2021 | Active |
C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ | Director | 16 September 2020 | Active |
3rd Floor, 86 Brook Street, London, England, W1K 5AY | Director | 02 December 2016 | Active |
Governor's House, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 02 December 2016 | Active |
3rd Floor, 86 Brook Street, London, England, W1K 5AY | Director | 02 December 2016 | Active |
3rd Floor, 86 Brook Street, London, England, W1K 5AY | Director | 02 December 2016 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 07 September 2018 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 07 September 2018 | Active |
3rd Floor, 86 Brook Street, London, England, W1K 5AY | Director | 02 December 2016 | Active |
C/O Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 07 September 2018 | Active |
C/O Bioenergy Infrastructure Limited,, Davidson House, Forbury Square, Reading, England, RG1 3EU | Director | 07 September 2018 | Active |
Big Legolas Holdings Limited | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.