This company is commonly known as Trans Continental Holdings (uk) Limited. The company was founded 24 years ago and was given the registration number 03904883. The firm's registered office is in GLOUCESTER. You can find them at Corinium House, Corinium Avenue, Gloucester, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | TRANS CONTINENTAL HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 03904883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX | Secretary | 04 April 2019 | Active |
Stanmore House, 122 Fairway, Durban North, South Africa, | Director | 14 December 2001 | Active |
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX | Director | 04 April 2019 | Active |
18d Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Secretary | 14 March 2000 | Active |
Rowan House, Lamb Corner Dedham, Colchester, CO7 6EE | Secretary | 11 January 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 11 January 2000 | Active |
18d Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 14 March 2000 | Active |
Rowan House, Lamb Corner Dedham, Colchester, CO7 6EE | Director | 11 January 2000 | Active |
51, Waterfall Road, London, England, N11 1JE | Director | 11 January 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 11 January 2000 | Active |
Mr Terence Martin | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX |
Nature of control | : |
|
Mr Karl Heinz Hemmerle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechenstein |
Address | : | Furst, Furst Franz Josef Strasse 93, Liechenstein, Liechenstein, |
Nature of control | : |
|
Trans Continental Investment Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bahamas |
Address | : | 10, Lookout Hill, Nassau, Bahamas, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-15 | Address | Change sail address company with old address new address. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Officers | Appoint person secretary company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.