Background WavePink WaveYellow Wave

TWENTY20 CAPITAL HOLDINGS LIMITED (12443859)

TWENTY20 CAPITAL HOLDINGS LIMITED (12443859) is an active UK company. incorporated on 5 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TWENTY20 CAPITAL HOLDINGS LIMITED has been registered for 6 years. Current directors include WEBB, Jamie Benjamin, TWENTY20 CAPITAL INVESTMENTS LTD.

Company Number
12443859
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WEBB, Jamie Benjamin, TWENTY20 CAPITAL INVESTMENTS LTD
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY20 CAPITAL HOLDINGS LIMITED

TWENTY20 CAPITAL HOLDINGS LIMITED is an active company incorporated on 5 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TWENTY20 CAPITAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12443859

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

10 Old Bailey London EC4M 7NG England
From: 5 February 2020To: 25 August 2020
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Owner Exit
Feb 21
New Owner
Sept 22
New Owner
Sept 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WEBB, Jamie Benjamin

Active
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 14 Feb 2020

TWENTY20 CAPITAL INVESTMENTS LTD

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 27 Mar 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 14 Feb 2020
Resigned 27 Mar 2024

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 05 Feb 2020
Resigned 27 Mar 2024

Persons with significant control

4

3 Active
1 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020

Mr Tristan Nicholas Ramus

Ceased
Soho Square, LondonW1D 3QU
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2020
Ceased 28 Apr 2020

Mr Tristan Nicholas Ramus

Active
Soho Square, LondonW1D 3QU
Born September 1972

Nature of Control

Significant influence or control
Notified 05 Feb 2020

Mr Ian James Munro

Active
Soho Square, LondonW1D 3QU
Born June 1977

Nature of Control

Significant influence or control
Notified 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2025
AAAnnual Accounts
Legacy
2 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2023
AAAnnual Accounts
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
5 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Incorporation Company
5 February 2020
NEWINCIncorporation