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.
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 | : |
|
Registered Address | : | The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS | Corporate Secretary | 29 May 2009 | Active |
24, Bis Rue Bois Le Vent, Paris, France, 75016 | Director | 25 July 2011 | Active |
12, Rue Murillo, Paris, France, 75008 | Director | 25 July 2011 | Active |
Leigh House, Leigh Place, Cobham, KT11 2HL | Secretary | 09 January 2001 | Active |
9 Parkwood Avenue, Esher, KT10 8DE | Director | 05 March 2001 | Active |
32 Langham Mansion, Earl's Court Square, London, SW5 9UJ | Director | 07 January 2005 | Active |
Fir Grange Cottage Fir Grange Avenue, Weybridge, KT13 9AR | Director | 15 January 2001 | Active |
176 Cottenham Park Road, London, SW20 0SX | Director | 19 January 2007 | Active |
55 Avenue Bugeaud, 75116 Paris, France, FOREIGN | Director | 15 January 2001 | Active |
C/O Mcs Et Associes, 256 Bis Rue Des Pyrenees, Paris, France, 75020 | Director | 29 May 2009 | Active |
4503 Battle Lake Road, Mart, Texas, Usa, | Director | 15 January 2001 | Active |
288 A Route De Lausanne, 1293 Bellevue, Switzerland, | Director | 15 January 2001 | Active |
22 Alexandra Road, Twickenham, TW1 2HE | Director | 11 January 2001 | Active |
410 Woodfall, Waco 76712, Texas United States Of America, FOREIGN | Director | 15 January 2001 | Active |
1705 Emerson Av. South, Minneapolis, Usa, FOREIGN | Director | 09 January 2001 | Active |
Dovedale, Long Reach, West Horsley, Leatherhead, KT24 6ND | Director | 09 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Gazette | Gazette notice voluntary. | Download |
2022-07-05 | Dissolution | Dissolution application strike off company. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Miscellaneous | Legacy. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-10 | Officers | Change person director company with change date. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.