UKBizDB.co.uk

TECHSTREAM GROUP INTERNATIONAL LTD

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

This company is commonly known as Techstream Group International Ltd. The company was founded 11 years ago and was given the registration number 08356900. 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 70100 - Activities of head offices.

Company Information

Name:TECHSTREAM GROUP INTERNATIONAL LTD
Company Number:08356900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

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

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

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

Director13 April 2023Active
C/O The Jmh Partnership, Jmh House, 481 Green Lanes, Palmers Green, London, United Kingdom, N13 4BS

Director05 November 2014Active
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Director08 March 2013Active
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Director09 January 2020Active
C/O The Jmh Partnership, Jmh House, 481 Green Lanes, Palmers Green, London, United Kingdom, N13 4BS

Director08 March 2013Active
C/O The Jmh Partnership, Jmh House, 481 Green Lanes, Palmers Green, London, United Kingdom, N13 4BS

Director08 March 2013Active
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
16, St Martins Le Grand, London, United Kingdom, EC1A 4EN

Director11 January 2013Active
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Director11 January 2013Active
28, Scrutton Street, London, EC2A 4RP

Director05 November 2014Active
First Floor, 3-8, Carburton Street, London, England, W1W 5AJ

Director13 April 2023Active

People with Significant Control

Techstream Group Holdings Limited
Notified on:02 April 2018
Status:Active
Country of residence:England
Address:First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Paul Beeke
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O The Jmh Partnership, Jmh House, 481 Green Lanes, London, United Kingdom, N13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person secretary company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

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
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Change of name

Certificate change of name company.

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

Copyright © 2024. All rights reserved.