Company NameTwist Beauty Packaging UK Limited
DirectorsDerek James Eaton and Nicolas Yatzimirsky
Company StatusActive
Company Number07264663
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Derek James Eaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Nicolas Yatzimirsky
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMs Isabelle Arker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address1b, Rue Heienhaff
L-1736 Senningerberg
Luxembourg
Director NameMr Marcus Billman
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2010(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gracechurch Street
4th Floor
London
EC3V 0AT
Director NameMr Keith Anthony Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(1 year after company formation)
Appointment Duration10 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Ipswich Road
Colchester
Essex
CO4 9HE
Director NameFrancois Jacques Paul Luscan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2011(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2022)
RolePresident And CEO
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Secretary NameAndrea Mary Spears
NationalityBritish
StatusResigned
Appointed31 May 2011(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address505 Ipswich Road
Colchester
Essex
CO4 9HE
Director NameMr Charles-Antoine Jean Marie Roucayrol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2012(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 July 2022)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Bruno Claude Manac'H
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2022(11 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 2022)
RoleFinance
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitealbea-group.com

Location

Registered AddressDe Novo House
Newcomen Way
Colchester
Essex
CO4 9AE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Shareholders

53 at $1Twist Beauty Packaging Sarl
52.95%
Ordinary
47 at $1Iona Luxembourg Sarl
46.95%
Ordinary
1 at £0.1Twist Beauty Packaging Sarl
0.10%
Ordinary 1

Financials

Year2014
Net Worth-£3,446,000
Current Liabilities£11,888,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 3 weeks ago)
Next Return Due8 June 2024 (1 month, 3 weeks from now)

Charges

20 April 2017Delivered on: 25 April 2017
Persons entitled: Bnp Paribas S.A. as Security Agent

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 13 February 2015
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
31 December 2012Delivered on: 3 January 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: English law debenture
Secured details: All monies due or to become due from the issuer or any guarantor or grantor of any security due to the security agent any receiver or other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, monetary claims, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 December 2020Full accounts made up to 31 December 2019 (17 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (18 pages)
4 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
30 April 2018Notification of Francois Jacques Paul Luscan as a person with significant control on 30 April 2018 (2 pages)
29 March 2018Cessation of Rodger Krouse as a person with significant control on 23 March 2018 (1 page)
29 March 2018Cessation of Marc Leder as a person with significant control on 23 March 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
18 May 2017Satisfaction of charge 072646630002 in full (4 pages)
18 May 2017Satisfaction of charge 072646630002 in full (4 pages)
18 May 2017Satisfaction of charge 1 in full (4 pages)
18 May 2017Satisfaction of charge 1 in full (4 pages)
25 April 2017Registration of charge 072646630003, created on 20 April 2017 (35 pages)
25 April 2017Registration of charge 072646630003, created on 20 April 2017 (35 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
27 May 2016Register inspection address has been changed from C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS England to C/O Djw Birkett Long Llp Faviell House 1 Coval Wells Chelmsford CM1 1WZ (1 page)
27 May 2016Register inspection address has been changed from C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS England to C/O Djw Birkett Long Llp Faviell House 1 Coval Wells Chelmsford CM1 1WZ (1 page)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP .1
  • USD 100
(5 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP .1
  • USD 100
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .1
  • USD 100
(5 pages)
11 June 2015Register inspection address has been changed to C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
11 June 2015Register(s) moved to registered inspection location C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
11 June 2015Register(s) moved to registered inspection location C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
11 June 2015Register inspection address has been changed to C/O Birkett Long Llp Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .1
  • USD 100
(5 pages)
29 March 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (16 pages)
29 March 2015Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (16 pages)
13 February 2015Registration of charge 072646630002, created on 11 February 2015 (24 pages)
13 February 2015Registration of charge 072646630002, created on 11 February 2015 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
27 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • USD 100
  • GBP .1

Statement of capital on 2015-03-29
  • GBP .1
(5 pages)
27 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • USD 100
  • GBP .1

Statement of capital on 2015-03-29
  • GBP .1
(5 pages)
3 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 26/11/2013
(1 page)
3 March 2014Statement of capital on 3 March 2014
  • USD 100
(4 pages)
3 March 2014Statement of capital on 3 March 2014
  • USD 100
(4 pages)
3 March 2014Solvency statement dated 26/11/13 (1 page)
3 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 26/11/2013
(1 page)
3 March 2014Statement by directors (1 page)
3 March 2014Statement of capital on 3 March 2014
  • USD 100
(4 pages)
3 March 2014Solvency statement dated 26/11/13 (1 page)
3 March 2014Statement by directors (1 page)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
31 July 2013Termination of appointment of Andrea Spears as a secretary (1 page)
31 July 2013Termination of appointment of Andrea Spears as a secretary (1 page)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 0.1
  • USD 27,601,037
(4 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 0.1
  • USD 27,601,037
(4 pages)
4 January 2013Auditor's resignation (2 pages)
4 January 2013Section 519 (1 page)
4 January 2013Section 519 (1 page)
4 January 2013Auditor's resignation (2 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (22 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (22 pages)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
11 July 2012Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE on 11 July 2012 (1 page)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
11 April 2012Appointment of Mr Charles-Antoine Roucayrol as a director (2 pages)
11 April 2012Termination of appointment of Keith Chapman as a director (1 page)
11 April 2012Appointment of Mr Charles-Antoine Roucayrol as a director (2 pages)
11 April 2012Termination of appointment of Keith Chapman as a director (1 page)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
17 June 2011Appointment of Andrea Mary Spears as a secretary (3 pages)
17 June 2011Appointment of Andrea Mary Spears as a secretary (3 pages)
16 June 2011Appointment of Francois Jacques Paul Luscan as a director (3 pages)
16 June 2011Appointment of Francois Jacques Paul Luscan as a director (3 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
15 June 2011Appointment of Mr Keith Anthony Chapman as a director (2 pages)
15 June 2011Appointment of Mr Keith Anthony Chapman as a director (2 pages)
15 June 2011Termination of appointment of Marcus Billman as a director (1 page)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of Marcus Billman as a director (1 page)
7 June 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 June 2011 (2 pages)
25 May 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
25 May 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
11 March 2011Resolutions
  • RES13 ‐ Allotment of shares 28/01/2011
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 0.1
  • USD 18,601,037.00
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 0.1
  • USD 18,601,037.00
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 0.1
  • USD 18,601,037.00
(4 pages)
11 March 2011Resolutions
  • RES13 ‐ Allotment of shares 28/01/2011
(3 pages)
30 July 2010Appointment of Mr Marcus Billman as a director (3 pages)
30 July 2010Termination of appointment of Isabelle Arker as a director (2 pages)
30 July 2010Termination of appointment of Isabelle Arker as a director (2 pages)
30 July 2010Appointment of Mr Marcus Billman as a director (3 pages)
22 July 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 July 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
14 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 0.10
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 0.10
(4 pages)
25 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
25 May 2010Incorporation (36 pages)
25 May 2010Incorporation (36 pages)
25 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)