TRANSFORMATIONAL BUSINESS NETWORK

TRANSFORMATIONAL BUSINESS NETWORK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRANSFORMATIONAL BUSINESS NETWORK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04667034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TRANSFORMATIONAL BUSINESS NETWORK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for TRANSFORMATIONAL BUSINESS NETWORK?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for TRANSFORMATIONAL BUSINESS NETWORK?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2025

    8 pagesAA

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    8 pagesAA

    Director's details changed for Mr. Stuart Douglas Mcgreevy on Aug 10, 2024

    2 pagesCH01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael David Sterling on Feb 01, 2024

    2 pagesCH01

    Director's details changed for Mr Jonathan William Skinner on Feb 01, 2024

    2 pagesCH01

    Director's details changed for Mr Stuart Mcgreevy on Feb 01, 2024

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Jan 31, 2023

    8 pagesAA

    Termination of appointment of Terrence Andrew Watson as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    9 pagesAA

    Appointment of Mr Michael David Sterling as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Jonathan William Skinner as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Stuart Mcgreevy as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Charles Alastair Mclachlan as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Simon Leslie Chisholm as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Peter Douglas as a director on Mar 31, 2021

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    10 pagesAA

    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 pagesAD01

    Who are the officers of TRANSFORMATIONAL BUSINESS NETWORK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGREEVY, Stuart Douglas
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02 High Weald House
    East Sussex
    England
    Director
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02 High Weald House
    East Sussex
    England
    EnglandBritish37501180042
    SKINNER, Jonathan William
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02 High Weald House
    East Sussex
    England
    Director
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02 High Weald House
    East Sussex
    England
    United KingdomBritish139662130006
    STERLING, Michael David
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02 High Weald House
    East Sussex
    England
    Director
    Glovers End
    TN39 5ES Bexhill
    Unit 2.02 High Weald House
    East Sussex
    England
    EnglandBritish284118270001
    KHANG, Hyun Jung
    Flat 2 Rotherwood Mansion
    78 Madeira Road Streatham
    SW16 2DE London
    Secretary
    Flat 2 Rotherwood Mansion
    78 Madeira Road Streatham
    SW16 2DE London
    British106636540001
    MCGREEVY, Stuart
    The Heron
    5 Moor Lane
    EC2Y 9BA London
    2811
    England
    Secretary
    The Heron
    5 Moor Lane
    EC2Y 9BA London
    2811
    England
    British37501180006
    SCUTT, Oliver Geoffrey James Melville
    Queen Street Place
    EC4R 1BE London
    10
    England
    Secretary
    Queen Street Place
    EC4R 1BE London
    10
    England
    206458570001
    WILSON, David Knight
    Bircham Cottage
    Nottingham Road, Heronsgate
    WD3 5DP Chorleywood
    Hertfordshire
    Secretary
    Bircham Cottage
    Nottingham Road, Heronsgate
    WD3 5DP Chorleywood
    Hertfordshire
    British88581370001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    CARRUTHERS, Andrew
    33 Glasshouse Street
    W1B 5DG London
    Director
    33 Glasshouse Street
    W1B 5DG London
    United KingdomBritish126949790001
    CATTO, Ralph Fergus
    19 Queens Road
    GL50 2LR Cheltenham
    Gloucestershire
    Director
    19 Queens Road
    GL50 2LR Cheltenham
    Gloucestershire
    EnglandBritish87065920001
    CHISHOLM, Simon Leslie
    Heptonstall
    HX7 7PH Hebden Bridge
    Great House Farm
    United Kingdom
    Director
    Heptonstall
    HX7 7PH Hebden Bridge
    Great House Farm
    United Kingdom
    EnglandBritish171434370002
    DOUGLAS, Peter
    Potterne Close
    SW19 6RX London
    58
    England
    Director
    Potterne Close
    SW19 6RX London
    58
    England
    EnglandBritish245832030001
    KAINYAH, Rosalind Nana Emela
    Queen Street Place
    EC4R 1BE London
    10
    England
    Director
    Queen Street Place
    EC4R 1BE London
    10
    England
    United KingdomUnited Kingdom205763120001
    MARKIEWICZ, Mark Leonard
    Highfield Oval
    AL5 4BX Harpenden
    Hertfordshire
    Director
    Highfield Oval
    AL5 4BX Harpenden
    Hertfordshire
    British55079340001
    MCGREEVY, Stuart
    The Heron
    5 Moor Lane
    EC2Y 9BA London
    2811
    England
    Director
    The Heron
    5 Moor Lane
    EC2Y 9BA London
    2811
    England
    United KingdomBritish37501180008
    MCLACHLAN, Charles Alastair
    Moggerhanger Park
    MK44 3RW Moggerhanger
    The Bungalow
    Bedfordshire
    United Kingdom
    Director
    Moggerhanger Park
    MK44 3RW Moggerhanger
    The Bungalow
    Bedfordshire
    United Kingdom
    United KingdomBritish245831990001
    PERREAU, Michael Leslie
    Croft House
    Combe St Nicholas
    TA20 3ND Chard
    Somerset
    Director
    Croft House
    Combe St Nicholas
    TA20 3ND Chard
    Somerset
    United KingdomBritish240556600001
    SCUTT, Oliver Geoffrey James Melville
    Queen Street Place
    EC4R 1BE London
    10
    England
    Director
    Queen Street Place
    EC4R 1BE London
    10
    England
    EnglandBritish147633740001
    SZKILER, Paul Nigel
    66 Bromfelde Road
    SW4 6PR London
    Director
    66 Bromfelde Road
    SW4 6PR London
    United KingdomBritish15176370006
    TAN, Kim Sze, Dr
    Foxburrow Hill Road
    Bramley
    GU5 0BU Guildford
    Springhill
    Surrey
    England
    Director
    Foxburrow Hill Road
    Bramley
    GU5 0BU Guildford
    Springhill
    Surrey
    England
    United KingdomMalaysian8378230003
    WATSON, Terrence Andrew
    Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    England
    Director
    Leadenhall Street
    EC3V 1LP London
    Fifth Floor
    England
    EnglandBritish152079960002
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    What are the latest statements on persons with significant control for TRANSFORMATIONAL BUSINESS NETWORK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 14, 2017The 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