Warning: file_put_contents(c/c4905e37bf78380b0092146dce005c4f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Independent Transition Management Limited, EC3R 7AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDEPENDENT TRANSITION MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Independent Transition Management Limited. The company was founded 21 years ago and was given the registration number 04616046. The firm's registered office is in LONDON. You can find them at 2nd Floor, Minster House, 42 Mincing Lane, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INDEPENDENT TRANSITION MANAGEMENT LIMITED
Company Number:04616046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tempus Court, Onslow Street, Guildford, England, GU1 4SS

Director03 May 2018Active
Tempus Court, Onslow Street, Guildford, England, GU1 4SS

Director03 May 2018Active
Tempus Court, Onslow Street, Guildford, England, GU1 4SS

Director27 June 2016Active
Tempus Court, Onslow Street, Guildford, England, GU1 4SS

Director25 January 2023Active
Tempus Court, Onslow Street, Guildford, England, GU1 4SS

Director20 June 2020Active
Tempus Court, Onslow Street, Guildford, England, GU1 4SS

Director03 May 2018Active
11 Old Manor Way, Chislehurst, BR7 5XS

Secretary30 September 2004Active
11 Old Manor Way, Chislehurst, BR7 5XS

Secretary12 December 2002Active
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary01 December 2007Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary12 December 2002Active
2nd Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE

Director15 October 2015Active
30 Wilderness Road, Guildford, GU2 7QX

Director12 December 2002Active
Tempus Court, Onslow Street, Guildford, England, GU1 4SS

Director03 May 2018Active
11 Old Manor Way, Chislehurst, BR7 5XS

Director12 December 2002Active
7 Yorkland Avenue, Welling, DA16 2LE

Director12 December 2002Active
11, Strand, London, United Kingdom, WC2N 5HR

Director01 October 2010Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director12 December 2002Active

People with Significant Control

Minster Bidco Limited
Notified on:03 May 2018
Status:Active
Country of residence:England
Address:Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, England, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant Stanley
Notified on:12 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:2nd Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Juliet Stanley
Notified on:12 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:2nd Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Hockley
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:30, Wilderness Road, Guildford, United Kingdom, GU2 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Guy Nicholas Ridley
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:2nd Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE
Nature of control:
  • Right to appoint and remove directors
Melanie Ridley
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:2nd Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.