UKBizDB.co.uk

TURNITIN UK LTD

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

This company is commonly known as Turnitin Uk Ltd. The company was founded 13 years ago and was given the registration number 07321841. The firm's registered office is in LONDON. You can find them at 9th Floor, 107 Cheapside, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TURNITIN UK LTD
Company Number:07321841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2010
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:9th Floor, 107 Cheapside, London, EC2V 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Wellbar Central, 36 Gallowgate, Newcastle Upon Tyne, NE1 4TD

Secretary17 June 2022Active
6th Floor, Wellbar Central, 36 Gallowgate, Newcastle Upon Tyne, NE1 4TD

Secretary16 December 2020Active
111, Broadway, Oakland, United States, 94607

Director21 July 2010Active
6th Floor, Wellbar Central, 36 Gallowgate, Newcastle Upon Tyne, NE1 4TD

Director17 June 2022Active
6th Floor, Wellbar Central, 36 Gallowgate, Newcastle Upon Tyne, NE1 4TD

Director13 December 2022Active
6th Floor, Wellbar Central, 36 Gallowgate, Newcastle Upon Tyne, NE1 4TD

Secretary10 August 2020Active
111, Broadway, Oakland, Usa, 94607

Secretary21 July 2010Active
9th Floor, 107, Cheapside, London, EC2V 6DN

Corporate Secretary24 August 2010Active
Warburg Pincus, 450 Lexington Avenue, New York, Usa, 10017

Director19 August 2013Active
Turnitin Uk Ltd, Floor 6, Wellbar Central, 36 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4TD

Director05 December 2019Active
2101, Webster St, Suite 1800, Oakland, United States, 94612

Director04 August 2020Active
One Market Plaza, Spear Tower, Suite 1700, San Francisco, Usa, 94105

Director21 July 2010Active
6, Charlotte Square, Newcastle Upon Tyne, Tyne & Wear, England, NE1 4XF

Director26 August 2014Active
450, Lexington Ave., New York, Usa, 10017

Director21 July 2010Active
Turntin, 1111 Broadway 3rd Floor, Oakland, United States, 94607

Director20 May 2015Active

People with Significant Control

Mr Samuel Irving Newhouse, Iii
Notified on:30 April 2019
Status:Active
Date of birth:April 1952
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Oliver Newhouse
Notified on:30 April 2019
Status:Active
Date of birth:March 1957
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Andrew Newhouse
Notified on:30 April 2019
Status:Active
Date of birth:January 1960
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor Frederick Ganzi
Notified on:30 April 2019
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Samuel Summer
Notified on:30 April 2019
Status:Active
Date of birth:November 1953
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Turnitin, Llc
Notified on:22 July 2016
Status:Active
Country of residence:United States
Address:111, Broadway, Oakland, United States, 94607
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-26Persons with significant control

Second filing withdrawal of a person with significant control statement.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-12-22Capital

Capital statement capital company with date currency figure.

Download
2023-12-22Capital

Legacy.

Download
2023-12-22Insolvency

Legacy.

Download
2023-12-22Resolution

Resolution.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person secretary company with name date.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-07Capital

Capital allotment shares.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.