Background WavePink WaveYellow Wave

WEST TWIN HOLDINGS LIMITED (NI619889)

WEST TWIN HOLDINGS LIMITED (NI619889) is an active UK company. incorporated on 15 August 2013. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEST TWIN HOLDINGS LIMITED has been registered for 12 years. Current directors include COYLE, Sean Gerard, HERON, Claudine Jane, KENNEDY, Peter John and 1 others.

Company Number
NI619889
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
Clarendon House, Belfast, BT1 3BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COYLE, Sean Gerard, HERON, Claudine Jane, KENNEDY, Peter John, O'MAHONY, Thomas Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST TWIN HOLDINGS LIMITED

WEST TWIN HOLDINGS LIMITED is an active company incorporated on 15 August 2013 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEST TWIN HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

NI619889

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

WEST TWIN INVESTMENTS LIMITED
From: 30 August 2013To: 13 November 2023
PIMCO 2934 LIMITED
From: 15 August 2013To: 30 August 2013
Contact
Address

Clarendon House 23 Clarendon Road Belfast, BT1 3BG,

Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COYLE, Sean Gerard

Active
23 Clarendon Road, BelfastBT1 3BG
Born October 1972
Director
Appointed 31 Dec 2018

HERON, Claudine Jane

Active
23 Clarendon Road, BelfastBT1 3BG
Born August 1975
Director
Appointed 12 Nov 2020

KENNEDY, Peter John

Active
23 Clarendon Road, BelfastBT1 3BG
Born January 1970
Director
Appointed 15 Aug 2013

O'MAHONY, Thomas Joseph

Active
23 Clarendon Road, BelfastBT1 3BG
Born August 1962
Director
Appointed 15 Aug 2013

JORDAN, Geoffrey William

Resigned
23 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 27 Nov 2014
Resigned 03 Jun 2021

BARNETT, William Bingham

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born November 1976
Director
Appointed 15 Aug 2013
Resigned 11 Nov 2020

DUNNE, Peter Michael

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born March 1973
Director
Appointed 05 Mar 2018
Resigned 18 Dec 2018

FITZGERALD, Brendan

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born June 1963
Director
Appointed 15 Aug 2013
Resigned 15 Aug 2014

HURLEY, Imelda

Resigned
23 Clarendon Road, BelfastBT1 3BG
Born February 1972
Director
Appointed 19 Nov 2014
Resigned 28 Feb 2018

Persons with significant control

2

Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Mclean Road, LondonderryBT47 3PF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
1 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Resolution
4 September 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 September 2013
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
30 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2013
NEWINCIncorporation