Advanced company searchLink opens in new window

TWG UK HOLDINGS LIMITED

Company number SC311635

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)
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 398,561,107
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
10 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2018
  • GBP 398,561,007
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 398,560,907
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/01/2019
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
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
11 Feb 2018 CH01 Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018
25 Oct 2017 CC04 Statement of company's objects
25 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
10 Jul 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on the authgorised share capital by virtue of section 28 of the companies act 2006 is treated as provisions of the articles of association is hereby revoked and deleted 22/12/2016
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 398,560,907
04 Oct 2016 AP01 Appointment of Mr John Brian Heasley as a director on 3 October 2016
04 Oct 2016 TM01 Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016
19 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
08 Jul 2016 AA Full accounts made up to 1 January 2016
12 Apr 2016 AP01 Appointment of Mr Christopher James Palmer as a director on 7 April 2016
12 Apr 2016 TM01 Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016
01 Feb 2016 AD01 Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016
04 Dec 2015 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015