Background WavePink WaveYellow Wave

TW LIFE COVER TRUSTEE LIMITED (04649156)

TW LIFE COVER TRUSTEE LIMITED (04649156) is an active UK company. incorporated on 27 January 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TW LIFE COVER TRUSTEE LIMITED has been registered for 23 years. Current directors include GLEGHORN, Shane Richard, WARR, Nicholas David.

Company Number
04649156
Status
active
Type
ltd
Incorporated
27 January 2003
Age
23 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLEGHORN, Shane Richard, WARR, Nicholas David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TW LIFE COVER TRUSTEE LIMITED

TW LIFE COVER TRUSTEE LIMITED is an active company incorporated on 27 January 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TW LIFE COVER TRUSTEE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04649156

LTD Company

Age

23 Years

Incorporated 27 January 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

TW PARTNERS LIFE COVER TRUSTEE LIMITED
From: 27 January 2003To: 28 September 2010
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 10
Director Joined
Feb 12
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 27 Jan 2003

GLEGHORN, Shane Richard

Active
New Street Square, LondonEC4A 3TW
Born September 1970
Director
Appointed 30 Sept 2018

WARR, Nicholas David

Active
New Street Square, LondonEC4A 3TW
Born July 1972
Director
Appointed 10 Dec 2024

EYLES, Timothy George, Mr.

Resigned
5 New Street Square, LondonEC4A 3TW
Born November 1956
Director
Appointed 01 Jun 2009
Resigned 30 Sept 2018

FITZPATRICK, Dominic Justin Connor

Resigned
New Street Square, LondonEC4A 3TW
Born April 1964
Director
Appointed 19 Sept 2018
Resigned 30 Apr 2024

FRAWLEY, Michael William

Resigned
New Street Square, LondonEC4A 3TW
Born September 1961
Director
Appointed 18 Nov 2004
Resigned 01 Jun 2009

JACKSON, Gordon Ackroyd

Resigned
New Street Square, LondonEC4A 3TW
Born March 1952
Director
Appointed 16 May 2003
Resigned 31 Dec 2008

MARSH, Richard Douglas, Mr.

Resigned
New Street Square, LondonEC4A 3TW
Born June 1951
Director
Appointed 05 Feb 2010
Resigned 19 Sept 2018

MARSH, Richard Douglas, Mr.

Resigned
New Street Square, LondonEC4A 3TW
Born June 1951
Director
Appointed 16 May 2003
Resigned 05 Feb 2010

MOSS, Gary

Resigned
76 Windmill Hill, EnfieldEN2 7AY
Born April 1953
Director
Appointed 16 May 2003
Resigned 18 Nov 2004

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 27 Jan 2003
Resigned 16 May 2003

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate director
Appointed 27 Jan 2003
Resigned 16 May 2003

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
17 December 2008
287Change of Registered Office
Legacy
16 December 2008
288cChange of Particulars
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
22 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 October 2007
288cChange of Particulars
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
11 February 2005
363aAnnual Return
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
8 February 2004
363aAnnual Return
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
225Change of Accounting Reference Date
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Incorporation Company
27 January 2003
NEWINCIncorporation