UKBizDB.co.uk

TRANSCEND PARTNERS LIMITED

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

This company is commonly known as Transcend Partners Limited. The company was founded 15 years ago and was given the registration number 06853136. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRANSCEND PARTNERS LIMITED
Company Number:06853136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary21 August 2023Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director30 September 2015Active
7-8, Stratford Place, London, England, W1C 1AY

Director03 December 2013Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director05 November 2021Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary02 March 2018Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary10 February 2023Active
43, Brook Green, London, England, W6 7EF

Secretary19 March 2009Active
1, Park Row, Leeds, LS1 5AB

Corporate Secretary15 July 2010Active
3 Bonaly Road, Edinburgh, EH13 0EA

Director19 March 2009Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director29 January 2018Active
Belvedere House, Pynes Hill, Devon, EX2 5WS

Director06 September 2011Active
12, Brou Close, East Preston, West Sussex, United Kingdom, BN16 1DB

Director13 November 2020Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director20 September 2019Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director26 September 2012Active
4 Dorset Mews, Belgravia, London, SW1X 7AA

Director19 March 2009Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director19 March 2009Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director14 January 2019Active
Elms House, 43 Brook Green, London, England, W6 7EF

Director01 June 2017Active
77, Hatton Garden, London, EC1N 8JS

Director27 May 2010Active

People with Significant Control

Ch2m Hill United Kingdom
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Aecom Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St George's House, 5 St. Georges Road, London, England, SW19 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person secretary company with name date.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Change person secretary company with change date.

Download
2019-03-26Address

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

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.