Warning: file_put_contents(c/d2865c996a4c64e933f9253ed104204b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tranmet Holdings Limited, W1U 7AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRANMET HOLDINGS LIMITED

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

This company is commonly known as Tranmet Holdings Limited. The company was founded 20 years ago and was given the registration number 04957260. The firm's registered office is in LONDON. You can find them at 2nd Floor Accurist House, 44 Baker Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRANMET HOLDINGS LIMITED
Company Number:04957260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director28 May 2014Active
2nd, Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director29 June 2021Active
2nd, Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Secretary01 October 2008Active
8 Appleford Road, Sutton Courtenay, Abingdon, OX14 4NQ

Secretary25 February 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary24 February 2004Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary07 November 2003Active
2nd, Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director25 February 2004Active
2nd, Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director25 February 2004Active
2nd, Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director18 September 2015Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director24 February 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Director24 February 2004Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director07 November 2003Active

People with Significant Control

Rutherfurd Us, Llc
Notified on:06 October 2023
Status:Active
Country of residence:United States
Address:8000, W. Florissant Ave., St. Louis, United States, MO 63136
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emr Holdings, Inc..
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:8000, West Florissant Avenue, St. Louis, United States, 63136
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.