Background WavePink WaveYellow Wave

TWALP (GP2) LIMITED (10507575)

TWALP (GP2) LIMITED (10507575) is an active UK company. incorporated on 2 December 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. TWALP (GP2) LIMITED has been registered for 9 years. Current directors include BAL, Jasvinder Singh, RENTON, Elliot Paul.

Company Number
10507575
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
C/O Evero Energy Group Limited, London, EC2N 2QQ
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BAL, Jasvinder Singh, RENTON, Elliot Paul
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWALP (GP2) LIMITED

TWALP (GP2) LIMITED is an active company incorporated on 2 December 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. TWALP (GP2) LIMITED was registered 9 years ago.(SIC: 42220)

Status

active

Active since 9 years ago

Company No

10507575

LTD Company

Age

9 Years

Incorporated 2 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

C/O Evero Energy Group Limited 28 Austin Friars London, EC2N 2QQ,

Previous Addresses

C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
From: 11 May 2021To: 26 October 2023
C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
From: 19 March 2020To: 11 May 2021
Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
From: 9 April 2019To: 19 March 2020
3rd Floor 86 Brook Street London England W1K 5AY England
From: 2 December 2016To: 9 April 2019
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BAL, Jasvinder Singh

Active
Austin Friars, LondonEC2N 2QQ
Born January 1979
Director
Appointed 08 Apr 2025

RENTON, Elliot Paul

Active
28 Austin Friars, LondonEC2N 2QQ
Born May 1967
Director
Appointed 16 Sept 2020

AITCHISON, Nigel Ian

Resigned
86 Brook Street, LondonW1K 5AY
Born February 1968
Director
Appointed 02 Dec 2016
Resigned 28 Sept 2018

ARMANINI, Michele

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born September 1979
Director
Appointed 02 Dec 2016
Resigned 07 Sept 2018

BLASE, Steven Wim

Resigned
86 Brook Street, LondonW1K 5AY
Born February 1968
Director
Appointed 02 Dec 2016
Resigned 15 Apr 2019

GISSIN, Erez

Resigned
86 Brook Street, LondonW1K 5AY
Born February 1968
Director
Appointed 02 Dec 2016
Resigned 07 Sept 2018

HELMORE, Max David Charles

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born March 1984
Director
Appointed 07 Sept 2018
Resigned 21 Nov 2022

HICKS, Simon Angus

Resigned
28 Austin Friars, LondonEC2N 2QQ
Born September 1968
Director
Appointed 01 Jun 2021
Resigned 31 Mar 2025

JOHNSON, Stephen

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1960
Director
Appointed 07 Sept 2018
Resigned 21 Nov 2022

MATTHEWS, Andrew

Resigned
86 Brook Street, LondonW1K 5AY
Born September 1962
Director
Appointed 02 Dec 2016
Resigned 07 Sept 2018

MCPHERSON, Robert Hamish

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born May 1976
Director
Appointed 07 Sept 2018
Resigned 01 Jun 2021

WRIGHT, Ben

Resigned
Davidson House, ReadingRG1 3EU
Born June 1972
Director
Appointed 07 Sept 2018
Resigned 31 Jul 2020

Persons with significant control

1

28 Austin Friars, LondonEC2N 2QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Second Filing Of Director Termination With Name
22 May 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
2 December 2016
NEWINCIncorporation