TRANSFORMATIONAL BUSINESS NETWORK
Overview
| Company Name | TRANSFORMATIONAL BUSINESS NETWORK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04667034 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRANSFORMATIONAL BUSINESS NETWORK?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is TRANSFORMATIONAL BUSINESS NETWORK located?
| Registered Office Address | Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRANSFORMATIONAL BUSINESS NETWORK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for TRANSFORMATIONAL BUSINESS NETWORK?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for TRANSFORMATIONAL BUSINESS NETWORK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 8 pages | AA | ||
Director's details changed for Mr. Stuart Douglas Mcgreevy on Aug 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael David Sterling on Feb 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan William Skinner on Feb 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Mcgreevy on Feb 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from Fifth Floor Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on Feb 01, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 8 pages | AA | ||
Termination of appointment of Terrence Andrew Watson as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||
Appointment of Mr Michael David Sterling as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Jonathan William Skinner as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Stuart Mcgreevy as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Charles Alastair Mclachlan as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simon Leslie Chisholm as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter Douglas as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from 58 Potterne Close London SW19 6RX England to Fifth Floor Leadenhall Street London EC3V 1LP on Jun 07, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 10 pages | AA | ||
Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 58 Potterne Close London SW19 6RX on Jun 12, 2020 | 1 pages | AD01 | ||
Who are the officers of TRANSFORMATIONAL BUSINESS NETWORK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGREEVY, Stuart Douglas | Director | Glovers End TN39 5ES Bexhill Unit 2.02 High Weald House East Sussex England | England | British | 37501180042 | |||||
| SKINNER, Jonathan William | Director | Glovers End TN39 5ES Bexhill Unit 2.02 High Weald House East Sussex England | United Kingdom | British | 139662130006 | |||||
| STERLING, Michael David | Director | Glovers End TN39 5ES Bexhill Unit 2.02 High Weald House East Sussex England | England | British | 284118270001 | |||||
| KHANG, Hyun Jung | Secretary | Flat 2 Rotherwood Mansion 78 Madeira Road Streatham SW16 2DE London | British | 106636540001 | ||||||
| MCGREEVY, Stuart | Secretary | The Heron 5 Moor Lane EC2Y 9BA London 2811 England | British | 37501180006 | ||||||
| SCUTT, Oliver Geoffrey James Melville | Secretary | Queen Street Place EC4R 1BE London 10 England | 206458570001 | |||||||
| WILSON, David Knight | Secretary | Bircham Cottage Nottingham Road, Heronsgate WD3 5DP Chorleywood Hertfordshire | British | 88581370001 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| CARRUTHERS, Andrew | Director | 33 Glasshouse Street W1B 5DG London | United Kingdom | British | 126949790001 | |||||
| CATTO, Ralph Fergus | Director | 19 Queens Road GL50 2LR Cheltenham Gloucestershire | England | British | 87065920001 | |||||
| CHISHOLM, Simon Leslie | Director | Heptonstall HX7 7PH Hebden Bridge Great House Farm United Kingdom | England | British | 171434370002 | |||||
| DOUGLAS, Peter | Director | Potterne Close SW19 6RX London 58 England | England | British | 245832030001 | |||||
| KAINYAH, Rosalind Nana Emela | Director | Queen Street Place EC4R 1BE London 10 England | United Kingdom | United Kingdom | 205763120001 | |||||
| MARKIEWICZ, Mark Leonard | Director | Highfield Oval AL5 4BX Harpenden Hertfordshire | British | 55079340001 | ||||||
| MCGREEVY, Stuart | Director | The Heron 5 Moor Lane EC2Y 9BA London 2811 England | United Kingdom | British | 37501180008 | |||||
| MCLACHLAN, Charles Alastair | Director | Moggerhanger Park MK44 3RW Moggerhanger The Bungalow Bedfordshire United Kingdom | United Kingdom | British | 245831990001 | |||||
| PERREAU, Michael Leslie | Director | Croft House Combe St Nicholas TA20 3ND Chard Somerset | United Kingdom | British | 240556600001 | |||||
| SCUTT, Oliver Geoffrey James Melville | Director | Queen Street Place EC4R 1BE London 10 England | England | British | 147633740001 | |||||
| SZKILER, Paul Nigel | Director | 66 Bromfelde Road SW4 6PR London | United Kingdom | British | 15176370006 | |||||
| TAN, Kim Sze, Dr | Director | Foxburrow Hill Road Bramley GU5 0BU Guildford Springhill Surrey England | United Kingdom | Malaysian | 8378230003 | |||||
| WATSON, Terrence Andrew | Director | Leadenhall Street EC3V 1LP London Fifth Floor England | England | British | 152079960002 | |||||
| WHALE ROCK DIRECTORS LIMITED | Nominee Director | More London Riverside SE1 2AU London 4 | 900019450001 |
What are the latest statements on persons with significant control for TRANSFORMATIONAL BUSINESS NETWORK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0