TWALP (LP) LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Jasvinder Singh Bal on 2025-06-01

View Document

17/04/2517 April 2025 Director's details changed for Mr Elliot Paul Renton on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Simon Angus Hicks as a director on 2025-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

18/11/2418 November 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Full accounts made up to 2022-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

26/10/2326 October 2023 Change of details for Twalp Holdings Llp as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 2023-10-26

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Max David Charles Helmore as a director on 2022-11-21

View Document

23/11/2223 November 2022 Termination of appointment of Stephen Johnson as a director on 2022-11-21

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Appointment of Mr Simon Angus Hicks as a director on 2021-06-01

View Document

28/06/2128 June 2021 Termination of appointment of Robert Hamish Mcpherson as a director on 2021-06-01

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM ABBEY HOUSE, 1650 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA ENGLAND

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSON / 01/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / TWALP HOLDINGS LLP / 01/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX DAVID CHARLES HELMORE / 01/09/2019

View Document

22/05/1922 May 2019 SECOND FILING OF TM01 FOR STEVEN WIM BLASE

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLASE

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 86 BROOK STREET LONDON W1K 5AY

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 86 BROOK STREET LONDON ENGLANDENGLAND

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL AITCHISON

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE ARMANINI

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR ROBERT HAMISH MCPHERSON

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR BEN WRIGHT

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR STEPHEN JOHNSON

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR EREZ GISSIN

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / TWALP HOLDINGS LLP / 24/08/2017

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWALP HOLDINGS LLP

View Document

01/08/181 August 2018 CESSATION OF BIG LEGOLAS HOLDINGS LIMITED AS A PSC

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / BIOENERGY INFRASTRUCTURE (LEGOLAS ONE) LIMITED / 24/10/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

01/12/161 December 2016 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