TWE FINANCE (UK) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Bijan Taghian as a director on 2025-04-29

View Document

02/05/252 May 2025 Termination of appointment of Antony David Watson as a director on 2025-04-30

View Document

02/05/252 May 2025 Appointment of Ms Hannah Elizabeth Chambers as a director on 2025-04-29

View Document

30/04/2530 April 2025 Appointment of Ms Rosemary Chung-Yan Chan as a director on 2025-04-29

View Document

06/03/256 March 2025 Accounts for a small company made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

16/01/2516 January 2025 Change of details for Treasury Wine Estates Emea Limited as a person with significant control on 2025-01-10

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

25/10/2425 October 2024 Termination of appointment of Caroline Alexander Bibrzycka Burns as a director on 2024-10-25

View Document

14/08/2414 August 2024 Amended accounts for a small company made up to 2023-06-30

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Thomas Jack Hannah-Rogers as a director on 2023-01-27

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

13/01/2213 January 2022 Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-06-30

View Document

17/12/2117 December 2021 Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19

View Document

07/04/207 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH BRAMPTON / 06/02/2020

View Document

30/01/2030 January 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/09/198 September 2019 DIRECTOR APPOINTED MR DEREK WILLIAM NICOL

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD RENWICK

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS KING

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED RICHARD JOHN RENWICK

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOWNSEND

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED THOMAS EDWARD KING

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER

View Document

02/06/142 June 2014 AUDITOR'S RESIGNATION

View Document

14/05/1414 May 2014 AUDITOR'S RESIGNATION

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR DANIEL WARWICK TOWNSEND

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CARTER / 30/11/2013

View Document

01/10/131 October 2013 SECOND FILING FOR FORM AP01

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK NICOL

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH BRAMPTON

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS UNITED KINGDOM

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED ANDREW CARTER

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DEREK NICOL

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED DEREK NICOL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD RENWICK

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JACKSON / 01/01/2012

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY DAMIEN PAUL JACKMAN

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIEN PAUL JACKMAN

View Document

13/05/1113 May 2011 CURRSHO FROM 30/06/2012 TO 30/06/2011

View Document

08/02/118 February 2011 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

08/02/118 February 2011 DIRECTOR APPOINTED RICHARD JOHN RENWICK

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information