This company is commonly known as Tech Partnership Degrees. The company was founded 14 years ago and was given the registration number 07223753. The firm's registered office is in LONDON. You can find them at 10 St. Bride Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | TECH PARTNERSHIP DEGREES |
---|---|---|
Company Number | : | 07223753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St. Bride Street, London, England, EC4A 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St. Bride Street, London, England, EC4A 4AD | Secretary | 09 October 2020 | Active |
10, St. Bride Street, London, England, EC4A 4AD | Director | 10 January 2022 | Active |
10, St. Bride Street, London, England, EC4A 4AD | Director | 09 October 2020 | Active |
10, St. Bride Street, London, England, EC4A 4AD | Director | 15 October 2018 | Active |
1, Castle Lane, London, England, SW1E 6DR | Director | 06 September 2010 | Active |
1, Castle Lane, London, England, SW1E 6DR | Director | 08 July 2011 | Active |
1, Castle Lane, London, England, SW1E 6DR | Director | 08 July 2011 | Active |
10, St. Bride Street, London, England, EC4A 4AD | Director | 07 June 2021 | Active |
10, St Bride Street, London, England, EC4A 4AD | Director | 22 September 2020 | Active |
10, St. Bride Street, London, England, EC4A 4AD | Director | 22 August 2022 | Active |
10, St. Bride Street, London, England, EC4A 4AD | Director | 18 October 2018 | Active |
10, St. Bride Street, London, England, EC4A 4AD | Director | 15 October 2018 | Active |
Victoria House, 39 Winchester Street, Basingstoke, RG21 7EQ | Director | 14 April 2010 | Active |
1, Castle Lane, London, England, SW1E 6DR | Director | 19 August 2010 | Active |
1, Castle Lane, London, England, SW1E 6DR | Director | 25 May 2010 | Active |
1, Castle Lane, London, England, SW1E 6DR | Director | 20 May 2010 | Active |
10, St. Bride Street, London, England, EC4A 4AD | Director | 13 March 2018 | Active |
1, Castle Lane, London, England, SW1E 6DR | Director | 19 July 2011 | Active |
Techuk Limited | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, St. Bride Street, London, England, EC4A 4AD |
Nature of control | : |
|
Mr Philip Patrick Smith | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Victoria House, 39 Winchester Street, Basingstoke, RG21 7EQ |
Nature of control | : |
|
Mrs Karen Patricia Price | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | Victoria House, 39 Winchester Street, Basingstoke, RG21 7EQ |
Nature of control | : |
|
The Tech Partnership | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victoria House, 39 Winchester Street, Basingstoke, England, RG21 7EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Accounts | Accounts with accounts type full. | Download |
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Change account reference date company current extended. | Download |
2022-03-25 | Accounts | Accounts with accounts type small. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Change of name | Certificate change of name company. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Resolution | Resolution. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-12 | Officers | Appoint person secretary company with name date. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.