Toluna Holdings Limited LONDON


Toluna Holdings started in year 2011 as Private Limited Company with registration number 07493527. The Toluna Holdings company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 85 Uxbridge Road. Postal code: W5 5TH. Since Wednesday 12th August 2020 Toluna Holdings Limited is no longer carrying the name Itwp Acquisitions.

The company has 7 directors, namely Lucie V., Shintaro H. and Charles C. and others. Of them, Frederic-Charles P. has been with the company the longest, being appointed on 18 April 2011 and Lucie V. has been with the company for the least time - from 1 January 2024. As of 27 April 2024, there were 10 ex directors - Paul H., Pierre C. and others listed below. There were no ex secretaries.

Toluna Holdings Limited Address / Contact

Office Address 85 Uxbridge Road
Town London
Post code W5 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07493527
Date of Incorporation Fri, 14th Jan 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Lucie V.

Position: Director

Appointed: 01 January 2024

Shintaro H.

Position: Director

Appointed: 01 June 2023

Charles C.

Position: Director

Appointed: 22 November 2022

Simone S.

Position: Director

Appointed: 30 September 2020

Bruce H.

Position: Director

Appointed: 30 September 2020

Lopo C.

Position: Director

Appointed: 01 March 2019

Frederic-Charles P.

Position: Director

Appointed: 18 April 2011

Paul H.

Position: Director

Appointed: 05 July 2021

Resigned: 15 January 2024

Pierre C.

Position: Director

Appointed: 01 December 2017

Resigned: 30 September 2020

Richard G.

Position: Director

Appointed: 08 September 2015

Resigned: 05 July 2021

Frederic D.

Position: Director

Appointed: 27 December 2012

Resigned: 28 February 2019

David R.

Position: Director

Appointed: 27 April 2012

Resigned: 08 September 2015

George K.

Position: Director

Appointed: 03 May 2011

Resigned: 30 September 2020

Jean P.

Position: Director

Appointed: 18 April 2011

Resigned: 27 April 2012

Richard B.

Position: Director

Appointed: 18 April 2011

Resigned: 09 April 2021

Next!consulting Sprl

Position: Corporate Director

Appointed: 09 February 2011

Resigned: 01 December 2017

Frederic D.

Position: Director

Appointed: 09 February 2011

Resigned: 03 May 2011

Le Domaine de La Falize Sa

Position: Corporate Director

Appointed: 09 February 2011

Resigned: 27 December 2012

Craig M.

Position: Director

Appointed: 14 January 2011

Resigned: 09 February 2011

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 14 January 2011

Resigned: 09 February 2011

Alnery Incorporations No. 1 Limited

Position: Corporate Secretary

Appointed: 14 January 2011

Resigned: 09 February 2011

Alnery Incorporations No. 1 Limited

Position: Corporate Director

Appointed: 14 January 2011

Resigned: 09 February 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is The Bank Of New York (Nominees) Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

The Bank Of New York (Nominees) Limited

160 Queen Victoria Street, London, EC4V 4LA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00928736
Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Itwp Acquisitions August 12, 2020
Alnery No. 2957 February 9, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
183235803.92 GBP is the capital in company's statement on Wednesday 15th November 2023
filed on: 10th, December 2023
Free Download (6 pages)

Company search