UKBizDB.co.uk

TECHSTREAM GROUP HOLDINGS LIMITED

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

This company is commonly known as Techstream Group Holdings Limited. The company was founded 7 years ago and was given the registration number 10421892. The firm's registered office is in LONDON. You can find them at First Floor, 3-8, Carburton Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TECHSTREAM GROUP HOLDINGS LIMITED
Company Number:10421892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor, 3-8, Carburton Street, London, England, W1W 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Secretary13 April 2023Active
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Director13 April 2023Active
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Director01 January 2017Active
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Director09 January 2020Active
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Director18 November 2020Active
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Director02 February 2021Active
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Director02 April 2018Active
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Director11 October 2016Active

People with Significant Control

Techstream Ighb Limited
Notified on:17 January 2020
Status:Active
Country of residence:England
Address:First Floor, Carburton Street, London, England, W1W 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Dean Petrie
Notified on:06 March 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:49 - 52, Bow Lane, London, England, EC4M 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Lincoln Beeke
Notified on:10 October 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:49 - 52, Bow Lane, London, England, EC4M 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Dean Petrie
Notified on:11 October 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:49 - 52, Bow Lane, London, England, EC4M 9DJ
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-23Accounts

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person secretary company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-23Accounts

Legacy.

Download
2023-02-23Other

Legacy.

Download
2023-02-23Other

Legacy.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-03-25Resolution

Resolution.

Download
2022-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-24Other

Legacy.

Download
2022-03-24Other

Legacy.

Download
2022-03-11Accounts

Legacy.

Download
2022-03-11Other

Legacy.

Download
2022-01-13Address

Change sail address company with old address new address.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type group.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.