UKBizDB.co.uk

TRANSPERFECT TRANSLATIONS LIMITED

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

This company is commonly known as Transperfect Translations Limited. The company was founded 23 years ago and was given the registration number 04195126. The firm's registered office is in LONDON. You can find them at 1st Floor, 33 Aldgate House, Aldgate High Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRANSPERFECT TRANSLATIONS LIMITED
Company Number:04195126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2001
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:1st Floor, 33 Aldgate House, Aldgate High Street, London, United Kingdom, EC3N 1AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, EC4M 7RD

Secretary05 April 2001Active
First Floor, 5 Fleet Place, London, EC4M 7RD

Director05 April 2001Active
First Floor, 5 Fleet Place, London, EC4M 7RD

Director07 May 2018Active
22 Melton Street, London, NW1 2BW

Corporate Secretary05 April 2001Active
22 Melton Street, London, NW1 2BW

Director05 April 2001Active
1st Floor, 33 Aldgate House, Aldgate High Street, London, United Kingdom, EC3N 1AH

Director05 April 2001Active

People with Significant Control

Phil Shawe
Notified on:07 May 2018
Status:Active
Date of birth:August 1969
Nationality:American
Address:First Floor, 5 Fleet Place, London, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elizabeth Elting
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:American
Country of residence:United Kingdom
Address:1st Floor, 33 Aldgate House, Aldgate High Street, London, United Kingdom, EC3N 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Phil Shawe
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:American
Country of residence:United Kingdom
Address:1st Floor, 33 Aldgate House, Aldgate High Street, London, United Kingdom, EC3N 1AH
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 (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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-12-14Accounts

Accounts with accounts type group.

Download
2023-12-06Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type group.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Resolution

Resolution.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-03Miscellaneous

Legacy.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2018-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.