Tw Accommodation Services (holdings) Limited LONDON


Tw Accommodation Services (holdings) started in year 2003 as Private Limited Company with registration number 04647268. The Tw Accommodation Services (holdings) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 2003/02/21 Tw Accommodation Services (holdings) Limited is no longer carrying the name Jarvishelf 52.

The firm has 2 directors, namely David D., John G.. Of them, John G. has been with the company the longest, being appointed on 19 December 2011 and David D. has been with the company for the least time - from 4 February 2021. As of 10 May 2024, there were 17 ex directors - Hannah H., David L. and others listed below. There were no ex secretaries.

Tw Accommodation Services (holdings) Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04647268
Date of Incorporation Fri, 24th Jan 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

David D.

Position: Director

Appointed: 04 February 2021

John G.

Position: Director

Appointed: 19 December 2011

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 31 May 2010

Hannah H.

Position: Director

Appointed: 01 February 2019

Resigned: 04 February 2021

David L.

Position: Director

Appointed: 19 December 2011

Resigned: 01 February 2019

Anita G.

Position: Director

Appointed: 01 December 2010

Resigned: 19 December 2011

Beif Corporate Services Limited

Position: Corporate Director

Appointed: 05 March 2010

Resigned: 19 December 2011

Anastasios C.

Position: Director

Appointed: 01 October 2009

Resigned: 05 March 2010

Nigel B.

Position: Director

Appointed: 03 June 2008

Resigned: 15 March 2011

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 September 2005

Resigned: 31 May 2010

Nigel M.

Position: Director

Appointed: 14 January 2005

Resigned: 01 October 2009

Paul M.

Position: Director

Appointed: 08 November 2004

Resigned: 08 December 2006

Alan B.

Position: Director

Appointed: 08 November 2004

Resigned: 07 December 2006

William D.

Position: Director

Appointed: 26 August 2004

Resigned: 08 December 2006

Alan B.

Position: Director

Appointed: 07 June 2004

Resigned: 27 August 2004

Robert J.

Position: Director

Appointed: 11 February 2004

Resigned: 15 June 2004

Andrew S.

Position: Director

Appointed: 28 March 2003

Resigned: 11 February 2004

Patrick G.

Position: Director

Appointed: 28 March 2003

Resigned: 07 June 2004

Robert M.

Position: Director

Appointed: 28 March 2003

Resigned: 14 January 2005

Andrew M.

Position: Director

Appointed: 28 March 2003

Resigned: 03 June 2008

Geoffrey M.

Position: Director

Appointed: 24 January 2003

Resigned: 28 March 2003

Secretariat Services Limited

Position: Corporate Secretary

Appointed: 24 January 2003

Resigned: 01 September 2005

Margaret M.

Position: Director

Appointed: 24 January 2003

Resigned: 28 March 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Infrastructure Investments (Portal) Gp Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Infrastructure Investments (Portal) Gp Limited

12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 04170097
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jarvishelf 52 February 21, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 9th, January 2024
Free Download (34 pages)

Company search

Advertisements