TWILIO UK LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

24/03/2524 March 2025 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Mr Hans Christopher Ottosson on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Juliana Chien-Ying Chen on 2025-02-19

View Document

16/10/2416 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-16

View Document

16/10/2416 October 2024 Full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

02/05/232 May 2023 Termination of appointment of Sarah Magdalene Dilorenzo as a director on 2023-04-25

View Document

02/05/232 May 2023 Appointment of Juliana Chien-Ying Chen as a director on 2023-04-25

View Document

06/03/236 March 2023 Change of details for Twilio, Inc. as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Sarah Magdalene Dilorenzo on 2022-11-03

View Document

28/02/2328 February 2023 Director's details changed for Mr Hans Christopher Ottosson on 2021-09-17

View Document

28/02/2328 February 2023 Director's details changed for Mr Hans Christopher Ottosson on 2022-09-05

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Appointment of Sarah Magdalene Dilorenzo as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Mariam Yusuf Sattar as a director on 2022-04-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Director's details changed for Mr Hans Christopher Ottosson on 2021-04-06

View Document

23/06/2123 June 2021 Termination of appointment of Karyn Smith as a director on 2021-06-09

View Document

23/06/2123 June 2021 Appointment of Mariam Yusuf Sattar as a director on 2021-06-09

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIAM SATTAR

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED IVY TSENG

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF TWILIO, INC. AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWILIO, INC.

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS ANDREWS

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIA VORONINA

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 COMPANY NAME CHANGED TWILIO EUROPE LIMITED CERTIFICATE ISSUED ON 22/09/17

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR KARYN SMITH

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MARIAM YUSUF SATTAR

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 SAIL ADDRESS CREATED

View Document

20/05/1620 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MS KARYN RENEE SMITH

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED NATALIA VORONINA

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEFF LAWSON

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEE KIRKPATRICK

View Document

26/02/1626 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED LEE KIRKPATRICK

View Document

10/04/1310 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED JEFF LAWSON

View Document

10/02/1210 February 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company