TWENTYAI - History of Changes


DateDescription
2025-04-15 delete person Jessica Gormally
2025-04-15 insert person Aoife Smyth
2025-04-15 insert person Max Anderson
2025-04-15 insert person Simran Seenundun
2025-04-15 update person_title Mariama Ali: Finance Manager => Financial Controller
2025-03-14 delete person Gustas Malukas
2025-03-14 delete person Jonathan Wilson-Kouevi
2025-03-14 delete person Paolo Crowe
2025-02-03 delete person Sabrina Patel
2025-02-03 insert person Craig Album
2025-02-03 insert person Joe Marsden
2025-02-03 insert person Joshua Wallis
2025-02-03 insert person Joy Jesuthasan
2025-02-03 insert person Patrick Hagger
2025-02-03 update person_title Oliver Meiklejohn: Client Development - Private Equity => Finance Practice - Interim Appointments
2025-02-03 update person_title Paolo Crowe: Account Manager => Principal Parternships Manager
2025-02-03 update person_title Tom Willis: Consulting Lead, Private Equity Value Creation => Technology
2025-02-03 update person_title Zoey Henry: Director - Client Performance => UK / EU Partnerships Director
2025-01-01 delete address 701 Brazos Street Ste 521 Austin TX 78701
2025-01-01 delete person Pijus Skruodys
2025-01-01 delete person William Wright
2025-01-01 insert address 701 Brazos Street Austin TX 78701
2024-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-28 insert otherexecutives Cynthia Manuel
2024-09-28 delete person Charlie Artus
2024-09-28 delete person Idris Balogun
2024-09-28 delete person Philip Bossonney
2024-09-28 insert person Cynthia Manuel
2024-08-27 delete person Henry Hoare
2024-08-27 delete person James Warren
2024-08-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066896940003
2024-07-23 delete person Karen Mabaya
2024-07-23 insert person Idris Balogun
2024-06-18 insert personal_emails ta..@twentyai.com
2024-06-18 delete address 4th Floor, 89 Charterhouse Street, London, EC1M 6PE
2024-06-18 delete address of 2nd Floor Cannongate House, 62-64 Cannon Street, London, EC4N 6AE
2024-06-18 delete person Alicia Gordon
2024-06-18 delete person Chris Offord
2024-06-18 delete person Michael Dawson
2024-06-18 delete phone +1 512 337 6681
2024-06-18 delete phone +1 646-367-9897
2024-06-18 insert address Copthall House, 14-18 Copthall Avenue, London, EC2R 7DJ
2024-06-18 insert address of Copthall House, 14-18 Copthall Avenue, London, EC2R 7DJ
2024-06-18 insert email ta..@twentyai.com
2024-06-18 insert person Alex Smith
2024-06-18 insert person Henry Hoare
2024-06-18 insert person Jonathan Wilson-Kouevi
2024-06-18 insert person Luke Selvaratnam
2024-06-18 insert person Oliver Meiklejohn
2024-06-18 insert person Paolo Crowe
2024-06-18 insert person Philip Bossonney
2024-06-18 insert person Sabrina Patel
2024-06-18 insert phone (347) 503-3044
2024-06-18 update person_title Anai Patel: Associate Director - Technology Client Delivery => Associate Director - Risk & Change
2024-06-18 update person_title Anna Dunne: Associate Director - CIO Practice => Director - Finance & Risk
2024-06-18 update person_title Charlie Artus: CFO Practice, Interim Appointments => Client Development - ERP
2024-06-18 update person_title Gustas Malukas: Technology - Software Development => Client Development - Venture Capital
2024-06-18 update person_title Hannah Alderson: Director, European CFO Practice => Sales Director, UK & EU
2024-06-18 update person_title Karen Mabaya: Technology - Change & Product => European Finance Practice, Technology & Markets
2024-06-18 update person_title Mariama Ali: Finance; Analyst => Finance Manager
2024-06-18 update person_title Mihaela Popova: Data - Science, Engineering & Analytics => Data Lead
2024-06-18 update person_title Tom Willis: Data - Science, Engineering & Analytics => Consulting Lead, Private Equity Value Creation
2024-06-18 update person_title William Wright: CFO Practice, Finance Systems / Change & Acumatica => ERP & Finance Systems
2024-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/24, WITH UPDATES
2024-04-08 delete address 89 4TH FLOOR CHARTERHOUSE STREET LONDON ENGLAND EC1M 6PE
2024-04-08 insert address COPTHALL HOUSE 14-18 COPTHALL AVENUE LONDON UNITED KINGDOM EC2R 7DJ
2024-04-08 update registered_address
2023-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2023 FROM 89 4TH FLOOR CHARTERHOUSE STREET LONDON EC1M 6PE ENGLAND
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04 delete person Ghena Santiago
2023-08-04 delete person Jacob Roach
2023-08-04 delete phone +44 203 189 4349
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-06-20 delete address 2nd Floor, Cannongate House, 62-64 Cannon Street EC4N 6AE
2023-06-20 delete address 45 W 45th Street, 14th Floor New York, NY 10036
2023-06-20 delete person Johnathan Pham
2023-06-20 delete person Olivia Napier
2023-06-20 insert address 45 W 45th Street 16th Floor New York, ny 10036
2023-06-20 insert address 4th Floor, 89 Charterhouse Street, London, EC1M 6PE
2023-06-20 insert person Alicia Gordon
2023-06-20 insert person Jacob Roach
2023-06-20 update person_title Gustas Malukas: Associate => Technology - Software Development
2023-06-20 update person_title Leanne Calveley: Talent Manager => People & Talent Manager
2023-06-20 update primary_contact 45 W 45th Street 14th Floor New York, ny 10036 => 45 W 45th Street 16th Floor New York, ny 10036
2023-06-07 delete address CANNONGATE HOUSE 2ND FLOOR, CANNON STREET LONDON ENGLAND EC4N 6AE
2023-06-07 insert address 89 4TH FLOOR CHARTERHOUSE STREET LONDON ENGLAND EC1M 6PE
2023-06-07 update registered_address
2023-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2023 FROM CANNONGATE HOUSE 2ND FLOOR, CANNON STREET LONDON EC4N 6AE ENGLAND
2023-04-24 delete person Cyrus During
2023-04-24 delete person Emily Khatib
2023-03-23 delete person Josh Spoor
2023-03-23 delete person Thomas Waghorne
2023-03-23 insert person Gustas Malukas
2023-02-14 delete person Conrad Clerkin
2023-02-14 delete person James Serra
2023-01-09 update statutory_documents SECRETARY APPOINTED MRS CLAIRE MARSDEN
2023-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN KINNERSLEY
2023-01-05 delete person Annie Lo
2023-01-05 insert phone +44 203 189 4349
2023-01-05 update person_title Emily Khatib: Client Development Manager - Risk & Change => Client Development Manager
2023-01-05 update person_title Hannah Alderson: Director - CFO Practice => Director, European CFO Practice
2023-01-05 update person_title James Collins: Director - Technology Practice => Director - Technology & Data
2023-01-05 update person_title James Serra: IT Projects & Change / Projets Informatiques Et Changement => Technology - Change
2023-01-05 update person_title Jessica Gormally: Data => Data - Science, Engineering & Analytics
2023-01-05 update person_title Josh Spoor: Investments Finance - PE / VC & Alternatives, CFO Practice => CFO Practice, Investments & Markets - Alts & PE / VC
2023-01-05 update person_title Karen Mabaya: IT Change & Product - Technology Practice => Technology - Change & Product
2023-01-05 update person_title Michael Dawson: CFO Practice - Technology Finance => European CFO Practice, Technology & Markets
2023-01-05 update person_title Mihaela Popova: Data => Data - Science, Engineering & Analytics
2023-01-05 update person_title Tom Willis: Data Engineering => Data - Science, Engineering & Analytics
2023-01-05 update person_title William Wright: Finance Systems / Change & Acumatica - CFO Practice => CFO Practice, Finance Systems / Change & Acumatica
2022-11-27 delete general_emails in..@twentyrecruitment.com
2022-11-27 delete email in..@twentyrecruitment.com
2022-11-27 delete email in..@twentyrecruitment.com
2022-11-27 delete person Emmanuel King
2022-11-27 delete person Jake Masters
2022-11-27 update person_title Anai Patel: Change - CTO Practice => Associate Director - Technology Client Delivery
2022-11-27 update person_title Charlie Artus: Associate => CFO Practice, Interim Appointments
2022-11-27 update person_title Conrad Clerkin: Technology Practice => Technology - Software Development
2022-11-27 update person_title Ghena Santiago: Associate => CFO Practice, Investments & Markets
2022-11-27 update person_title Johnathan Pham: Assistant; Management Accountant => Management Accountant
2022-11-27 update person_title Michael Dawson: Technology Finance - CFO Practice => CFO Practice - Technology Finance
2022-10-26 insert person Charlie Artus
2022-10-26 insert person Conrad Clerkin
2022-10-26 insert person Ghena Santiago
2022-10-26 insert person Thomas Waghorne
2022-10-26 update person_title Emmanuel King: Associate => Software Development - Technology Practice
2022-10-26 update person_title Hannah Alderson: Associate Director - CFO Practice => Director - CFO Practice
2022-10-26 update person_title Jake Masters: Risk - Governance, Regulations and Controls => Risk - Governance, Regulation and Controls
2022-10-26 update person_title James Collins: Associate Director - CTO Practice => Director - Technology Practice
2022-10-26 update person_title James Serra: Associate => IT Projects & Change / Projets Informatiques Et Changement
2022-10-26 update person_title Jessica Gormally: Associate => Data
2022-10-26 update person_title Josh Spoor: Fund Finance, Alternative Investments - CFO Practice => Investments Finance - PE / VC & Alternatives, CFO Practice
2022-10-26 update person_title Karen Mabaya: Associate => IT Change & Product - Technology Practice
2022-10-26 update person_title Mihaela Popova: Data - CFO Practice => Data
2022-10-26 update person_title Tabasum Khan: Governance & Operations Manager => Associate Director - Governance & Operations Manager
2022-10-26 update person_title Tom Willis: Data Engineering - CTO Practice => Data Engineering
2022-10-26 update person_title William Wright: Associate => Finance Systems / Change & Acumatica - CFO Practice
2022-07-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-11 update statutory_documents ADOPT ARTICLES 29/06/2022
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWENTY AI HOLDINGS LTD
2022-07-05 update statutory_documents CESSATION OF ADRIAN PAUL KINNERSLEY AS A PSC
2022-07-05 update statutory_documents CESSATION OF PAUL ANDREW MARSDEN AS A PSC
2022-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-07 insert company_previous_name TWENTY RECRUITMENT LTD
2022-02-07 update name TWENTY RECRUITMENT LTD => TWENTYAI LTD
2022-01-12 update statutory_documents COMPANY NAME CHANGED TWENTY RECRUITMENT LTD CERTIFICATE ISSUED ON 12/01/22
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-07 update num_mort_outstanding 3 => 2
2021-08-07 update num_mort_satisfied 1 => 2
2021-08-05 update statutory_documents SECRETARY APPOINTED MR EDWARD JOHN SHROPSHIRE
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066896940004
2021-04-07 delete address 1 KINGS ARMS YARD LONDON EC2R 7AF
2021-04-07 insert address CANNONGATE HOUSE 2ND FLOOR, CANNON STREET LONDON ENGLAND EC4N 6AE
2021-04-07 update registered_address
2021-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 1 KINGS ARMS YARD LONDON EC2R 7AF
2021-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM CANNONGATE HOUSE CANNON STREET 2ND FLOOR LONDON EC4N 6AE ENGLAND
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30 update num_mort_charges 3 => 4
2020-10-30 update num_mort_outstanding 2 => 3
2020-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066896940004
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update account_category GROUP => FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-12 update statutory_documents ADOPT ARTICLES 24/07/2019
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-06-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-08 update num_mort_outstanding 3 => 2
2018-06-08 update num_mort_satisfied 0 => 1
2018-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-19 update statutory_documents ADOPT ARTICLES 15/12/2017
2018-01-19 update statutory_documents SUB-DIVISION 15/12/17
2017-11-03 update statutory_documents SOLVENCY STATEMENT DATED 19/10/17
2017-11-03 update statutory_documents REDUCE ISSUED CAPITAL 19/10/2017
2017-11-03 update statutory_documents 03/11/17 STATEMENT OF CAPITAL GBP 1480.00
2017-11-03 update statutory_documents STATEMENT BY DIRECTORS
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-08 update num_mort_charges 2 => 3
2016-10-08 update num_mort_outstanding 2 => 3
2016-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066896940003
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-09 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-09 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-26 update statutory_documents 03/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-08 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-07 delete address 1 KINGS ARMS YARD LONDON ENGLAND EC2R 7AF
2014-10-07 insert address 1 KINGS ARMS YARD LONDON EC2R 7AF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-04 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-02 => 2015-10-01
2014-09-15 update statutory_documents 03/09/14 FULL LIST
2014-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREG COOK
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-11-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-02 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-10-02 update statutory_documents 04/09/13 FULL LIST
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-22 update returns_next_due_date 2012-10-02 => 2013-10-02
2013-06-21 update account_category TOTAL EXEMPTION SMALL => GROUP
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-24 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O BREBNERS THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB UNITED KINGDOM
2012-09-24 update statutory_documents 04/09/12 FULL LIST
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL KINNERSLEY / 24/09/2012
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MARSDEN / 24/09/2012
2012-06-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-18 update statutory_documents SAIL ADDRESS CREATED
2011-11-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-11-18 update statutory_documents 04/09/11 FULL LIST
2011-10-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2011 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2011-03-18 update statutory_documents DIRECTOR APPOINTED MR GREG COOK
2010-10-05 update statutory_documents 04/09/10 FULL LIST
2010-07-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents 21/09/09 FULL LIST AMEND
2010-03-30 update statutory_documents S-DIV
2010-03-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-03-30 update statutory_documents 30/06/09 STATEMENT OF CAPITAL GBP 49001.80000
2010-02-01 update statutory_documents AA01 - PREV ARD 31/03/09 EXTENDED TO 30/12/09
2010-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2010 FROM ST CLEMENTS HOUSE 27-28 ST CLEMENTS LANE LONDON EC4N 7AE
2009-11-26 update statutory_documents DIRECTOR APPOINTED ADRIAN PAUL KINNERSLEY
2009-11-26 update statutory_documents 21/09/09 FULL LIST
2009-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-26 update statutory_documents CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2009 FROM HOPKINS CONSULTING LIMITED 1 PROCTER STREET LONDON WC1V 6PG
2009-05-21 update statutory_documents SECRETARY APPOINTED ADRIAN KINNERSLEY
2009-05-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY SIMON HOPKINS
2009-01-26 update statutory_documents CURRSHO FROM 30/09/2009 TO 31/03/2009
2008-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION