Advanced company searchLink opens in new window

TWG INVESTMENTS (NO.4) LIMITED

Company number SC197236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2021 PSC02 Notification of The Weir Group Plc as a person with significant control on 29 January 2021
25 Feb 2021 PSC07 Cessation of Twg Investments (No.11) Limited as a person with significant control on 29 January 2021
23 Dec 2020 AA Full accounts made up to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with updates
07 Oct 2020 PSC02 Notification of Twg Investments (No.11) Limited as a person with significant control on 16 May 2019
07 Oct 2020 PSC07 Cessation of The Weir Group Plc as a person with significant control on 16 May 2019
02 Oct 2019 AA Full accounts made up to 31 December 2018
27 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
10 Jul 2019 SH15 Reduction of capital following redenomination. Statement of capital on 10 July 2019
  • GBP 201,132,976
  • USD 123,500,000
10 Jul 2019 SH14 Redenomination of shares. Statement of capital 15 May 2019
  • GBP 201,132,976.944192
  • USD 123,500,000
10 Jul 2019 SH02 Consolidation and sub-division of shares on 15 May 2019
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 1
  • USD 123,500,100
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 201,133,076
  • USD 123,500,000
04 Jun 2019 SH10 Particulars of variation of rights attached to shares
04 Jun 2019 SH08 Change of share class name or designation
04 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares consolidated, redenominated and sub-division approved with provisions of the articles of association be dis-applied to permit the redesignation 15/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2019 SH19 Statement of capital on 15 May 2019
  • GBP 1
  • USD 123,500,000
15 May 2019 SH20 Statement by Directors
15 May 2019 CAP-SS Solvency Statement dated 14/05/19
15 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Entire share premium account be cancelled entirely 14/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 94,757,876
  • USD 262,074,844
28 Jun 2018 AA Full accounts made up to 31 December 2017
01 May 2018 AP01 Appointment of Mr Graham Vanhegan as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018