TRANSFORM ISLINGTON (PHASE 1) LIMITED
Overview
Company Name | TRANSFORM ISLINGTON (PHASE 1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06366209 |
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 TRANSFORM ISLINGTON (PHASE 1) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRANSFORM ISLINGTON (PHASE 1) LIMITED located?
Registered Office Address | 3 More London Riverside SE1 2AQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRANSFORM ISLINGTON (PHASE 1) LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO.2744 LIMITED | Sep 10, 2007 | Sep 10, 2007 |
What are the latest accounts for TRANSFORM ISLINGTON (PHASE 1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRANSFORM ISLINGTON (PHASE 1) LIMITED?
Last Confirmation Statement Made Up To | Sep 08, 2025 |
---|---|
Next Confirmation Statement Due | Sep 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 08, 2024 |
Overdue | No |
What are the latest filings for TRANSFORM ISLINGTON (PHASE 1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Appointment of Jacobus Geytenbeek Du Plessis as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Peter Marsh as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Appointment of Rachel Gail Harrison as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr James Peter Marsh on Mar 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Stephen Robert Key as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Appointment of James Peter Marsh as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kate Louise Flaherty as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Sep 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas James Mackee as a director on Oct 17, 2019 | 1 pages | TM01 | ||
Appointment of Kalpesh Savjani as a director on Oct 17, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Sep 08, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Transform Islington (Phase 1) Holdings Limited as a person with significant control on Jul 31, 2017 | 2 pages | PSC05 | ||
Director's details changed for Ms Kate Louise Flaherty on Dec 31, 2016 | 2 pages | CH01 | ||
Who are the officers of TRANSFORM ISLINGTON (PHASE 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WOODS, Amanda Elizabeth | Secretary | SE1 2AQ London 3 More London Riverside England | 212851780001 | |||||||||||
DU PLESSIS, Jacobus Geytenbeek | Director | SE1 2AQ London 3 More London Riverside England | England | British | Senior Financial Controller | 223781390001 | ||||||||
GREGORY, Michael John | Director | SE1 2AQ London 3 More London Riverside England | England | British | Building Contractor | 210903710001 | ||||||||
HARRISON, Rachel Gail | Director | SE1 2AQ London 3 More London Riverside England | United Kingdom | British | Deputy Director Of Finance - Borough Of Islington | 310425830001 | ||||||||
SAVJANI, Kalpesh | Director | SE1 2AQ London 3 More London Riverside England | England | British | Director | 263637360001 | ||||||||
WARD, Daniel Colin | Director | SE1 2AQ London 3 More London Riverside England | England | British | Bsfi Investment Director | 187974910002 | ||||||||
BULLEY, Ian | Secretary | Station Road GU5 0DP Bramley Hollydale Surrey | British | Accountant | 132082390001 | |||||||||
FRAY, Alexander James | Secretary | Flat 21 22 Dingley Road EC1V 8BW London | British | 127624030001 | ||||||||||
JENNAWAY, Simon | Secretary | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | British | 164005040001 | ||||||||||
MARSHALL, Nigel John | Secretary | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | 177471620001 | |||||||||||
SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 198496880001 | |||||||||||
WORTHY, Stephen | Secretary | Flat 225 Drake House 14 Saint George Wharf SW8 2LR London | British | Chartered Accountant | 101084500001 | |||||||||
ALNERY INCORPORATION NO.1 LIMITED | Secretary | One Bishops Square E1 6AO London | 124365580001 | |||||||||||
TM COMPANY SERVICES LIMITED | Secretary | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay |
| 37914570001 | ||||||||||
ANDREWS, Paul Simon | Director | London Bridge SE1 9RA London Two England | England | British | Investment Director | 119057120007 | ||||||||
BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two England | United Kingdom | British | Director | 131548650001 | ||||||||
BLANCHARD, David Graham | Director | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | United Kingdom | British | Director | 131548650001 | ||||||||
DUGGAN, Patricia Ann | Director | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | United Kingdom | British | General Manager | 168620900001 | ||||||||
FLAHERTY, Kate Louise | Director | SE1 2AQ London 3 More London Riverside England | England | British | Investment Director | 196888010005 | ||||||||
HOILE, Richard David | Director | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | United Kingdom | British | Investment Director | 137848430001 | ||||||||
HULME, Lisa | Director | Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle 5000 England England | England | British | Director | 189574030001 | ||||||||
JENNAWAY, Simon | Director | Euston Road NW1 3AX London 350 United Kingdom | Uk | British | Financial Controller | 155056060001 | ||||||||
JENNINGS, Andrew Martyn | Director | Calabria Road Islington N5 1HU London 56 | United Kingdom | British | Retired | 134181120001 | ||||||||
KEY, Stephen Robert | Director | Newington Barrow Way N7 7EP Islington 7 United Kingdom | United Kingdom | British | Assistant Director | 204601630001 | ||||||||
LELEW, Nigel | Director | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | England | British | Operations Director | 147087250001 | ||||||||
MACKEE, Nicholas James | Director | SE1 2AQ London 3 More London Riverside England | England | British | Solictor | 212852340001 | ||||||||
MARSH, James Peter | Director | SE1 2AQ London 3 More London Riverside England | England | British | Investment Director | 278818400002 | ||||||||
ROSS, Michael Melville Brown | Director | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | Uk | British | Chartered Civil Engineer | 114386250001 | ||||||||
RYLATT, Ian Kenneth | Director | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | England | British | Managing Director | 84053160001 | ||||||||
SCHOOLING, Eleanor Barbara | Director | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | United Kingdom | British | Director Childrens Services | 146235140001 | ||||||||
SHAH, Sinesh Ramesh | Director | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | United Kingdom | British | Company Director | 155356640001 | ||||||||
SPENCER, Christopher Loraine | Director | 143 Shooters Hill Road Blackheath SE3 8UQ London | United Kingdom | British | Engineer | 111123420001 | ||||||||
STEWART, Joan Francesca | Director | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | England | British | Local Government Manager | 102847250001 | ||||||||
WADDINGTON, Adam George | Director | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | England | British | Investment Director | 162470530001 | ||||||||
WILLS, Helen Margaret | Director | 6th Floor 350 Euston Road Regent's Place NW1 3AX London | United Kingdom | British | Operations Director | 55913540002 |
Who are the persons with significant control of TRANSFORM ISLINGTON (PHASE 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Transform Islington (Phase 1) Holdings Limited | Apr 06, 2016 | SE1 2AQ London 3 More London Riverside England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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