UKBizDB.co.uk

TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD.

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

This company is commonly known as Trans Continental Intermediary Services (uk) Ltd.. The company was founded 43 years ago and was given the registration number 01510679. The firm's registered office is in GLOUCESTER. You can find them at Corinium House, Corinium Avenue, Gloucester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRANS CONTINENTAL INTERMEDIARY SERVICES (UK) LTD.
Company Number:01510679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1980
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX

Secretary24 July 2023Active
Stanmore House, 122 Fairway, Durban North, South Africa,

Director-Active
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX

Director04 April 2019Active
Stanmore House 122 Fairway Durban, North Natal 4051, South Africa,

Secretary-Active
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX

Secretary20 December 1999Active
18d Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director28 August 2013Active
51, Waterfall Road, London, England, N11 1JE

Director28 August 2013Active

People with Significant Control

Mr Karl Heinz Hemmerle
Notified on:12 April 2016
Status:Active
Date of birth:May 1960
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Furst, Franz Josef Strasse 93, Liechtenstein, Liechtenstein,
Nature of control:
  • Right to appoint and remove directors as trust
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:
  • 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
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Officers

Appoint person secretary company with name date.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Address

Change sail address company with old address new address.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-24Officers

Change person secretary company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.