Background WavePink WaveYellow Wave

TWENTY20 CAPITAL INVESTMENTS LIMITED (12576810)

TWENTY20 CAPITAL INVESTMENTS LIMITED (12576810) is an active UK company. incorporated on 28 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 3 other business activities. TWENTY20 CAPITAL INVESTMENTS LIMITED has been registered for 5 years. Current directors include MUNRO, Ian James, RAMUS, Tristan Nicholas.

Company Number
12576810
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MUNRO, Ian James, RAMUS, Tristan Nicholas
SIC Codes
64303, 78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY20 CAPITAL INVESTMENTS LIMITED

TWENTY20 CAPITAL INVESTMENTS LIMITED is an active company incorporated on 28 April 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 3 other business activities. TWENTY20 CAPITAL INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64303, 78109, 78200, 78300)

Status

active

Active since 5 years ago

Company No

12576810

LTD Company

Age

5 Years

Incorporated 28 April 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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

10 Old Bailey London EC4M 7NG United Kingdom
From: 28 April 2020To: 25 August 2020
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
New Owner
Sept 22
New Owner
Sept 22
Loan Secured
Dec 22
Loan Secured
Nov 25
Owner Exit
Jan 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MUNRO, Ian

Active
Soho Square, LondonW1D 3QU
Secretary
Appointed 28 Apr 2020

MUNRO, Ian James

Active
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 28 Apr 2020

RAMUS, Tristan Nicholas

Active
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 28 Apr 2020

Persons with significant control

4

3 Active
1 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2020
Ceased 22 Jan 2026

Mr Tristan Nicholas Ramus

Active
Soho Square, LondonW1D 3QU
Born September 1972

Nature of Control

Significant influence or control
Notified 28 Apr 2020

Mr Ian James Munro

Active
Soho Square, LondonW1D 3QU
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2020
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

37

Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Accounts Amended With Accounts Type Group
17 April 2025
AAMDAAMD
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
24 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Memorandum Articles
6 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
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
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 February 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
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Incorporation Company
28 April 2020
NEWINCIncorporation