UKBizDB.co.uk

TRANSALP LIMITED

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

This company is commonly known as Transalp Limited. The company was founded 23 years ago and was given the registration number 04137977. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TRANSALP LIMITED
Company Number:04137977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2001
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS

Corporate Secretary29 May 2009Active
24, Bis Rue Bois Le Vent, Paris, France, 75016

Director25 July 2011Active
12, Rue Murillo, Paris, France, 75008

Director25 July 2011Active
Leigh House, Leigh Place, Cobham, KT11 2HL

Secretary09 January 2001Active
9 Parkwood Avenue, Esher, KT10 8DE

Director05 March 2001Active
32 Langham Mansion, Earl's Court Square, London, SW5 9UJ

Director07 January 2005Active
Fir Grange Cottage Fir Grange Avenue, Weybridge, KT13 9AR

Director15 January 2001Active
176 Cottenham Park Road, London, SW20 0SX

Director19 January 2007Active
55 Avenue Bugeaud, 75116 Paris, France, FOREIGN

Director15 January 2001Active
C/O Mcs Et Associes, 256 Bis Rue Des Pyrenees, Paris, France, 75020

Director29 May 2009Active
4503 Battle Lake Road, Mart, Texas, Usa,

Director15 January 2001Active
288 A Route De Lausanne, 1293 Bellevue, Switzerland,

Director15 January 2001Active
22 Alexandra Road, Twickenham, TW1 2HE

Director11 January 2001Active
410 Woodfall, Waco 76712, Texas United States Of America, FOREIGN

Director15 January 2001Active
1705 Emerson Av. South, Minneapolis, Usa, FOREIGN

Director09 January 2001Active
Dovedale, Long Reach, West Horsley, Leatherhead, KT24 6ND

Director09 January 2001Active

People with Significant Control

Stephen Andrew Feinberg
Notified on:03 May 2016
Status:Active
Date of birth:March 1960
Nationality:American
Country of residence:United States
Address:875, Third Avenue, New York, United States,
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 (7 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
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-05Dissolution

Dissolution application strike off company.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Miscellaneous

Legacy.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Officers

Change person director company with change date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Change person director company with change date.

Download
2015-03-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.