THE TRANSLATION PEOPLE GROUP LIMITED

THE TRANSLATION PEOPLE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE TRANSLATION PEOPLE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14085791
    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 THE TRANSLATION PEOPLE GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE TRANSLATION PEOPLE GROUP LIMITED located?

    Registered Office Address
    America House, Rumford Court
    Rumford Place
    L3 9DD Liverpool
    Merseyside
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TRANSLATION PEOPLE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3679 LIMITEDMay 04, 2022May 04, 2022

    What are the latest accounts for THE TRANSLATION PEOPLE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE TRANSLATION PEOPLE GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for THE TRANSLATION PEOPLE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Appointment of Mr Kevin Richard Kaye as a director on Sep 08, 2025

    2 pagesAP01

    Termination of appointment of Thomas Simon Grunwald as a director on Sep 08, 2025

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Jul 09, 2025

    • Capital: GBP 97,600
    6 pagesSH06

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 03, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    4 pagesAA

    Statement of capital following an allotment of shares on Aug 14, 2023

    • Capital: GBP 98,900
    3 pagesSH01

    Confirmation statement made on May 03, 2023 with updates

    5 pagesCS01

    Registration of charge 140857910002, created on Mar 20, 2023

    50 pagesMR01

    Memorandum and Articles of Association

    42 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: ratification of re-designation of 1 ordinary share of £1.00 I to 1 a ordinary share of £1.00 09/01/2023
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    42 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: change of name 22/12/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period shortened from May 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 98,400
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 98,400
    3 pagesSH01

    Certificate of change of name

    Company name changed hamsard 3679 LIMITED\certificate issued on 05/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2022

    RES15

    Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to America House, Rumford Court Rumford Place Liverpool Merseyside L3 9DD on Jan 05, 2023

    1 pagesAD01

    Appointment of Mr Steve Dolton as a director on Dec 22, 2022

    2 pagesAP01

    Appointment of Thomas Simon Grunwald as a director on Dec 22, 2022

    2 pagesAP01

    Who are the officers of THE TRANSLATION PEOPLE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLTON, Steve
    Rumford Place
    L3 9DD Liverpool
    America House, Rumford Court
    Merseyside
    England
    Director
    Rumford Place
    L3 9DD Liverpool
    America House, Rumford Court
    Merseyside
    England
    EnglandBritish263507570001
    KAYE, Kevin Richard
    Rumford Place
    L3 9DD Liverpool
    America House, Rumford Court
    Merseyside
    England
    Director
    Rumford Place
    L3 9DD Liverpool
    America House, Rumford Court
    Merseyside
    England
    EnglandBritish257480610001
    PRICE, Christopher
    Babmaes Street
    SW1Y 6HF London
    1st Floor, One
    England
    Director
    Babmaes Street
    SW1Y 6HF London
    1st Floor, One
    England
    EnglandBritish298579770001
    SCHNEIDER, Jasmin Gaby
    Rumford Place
    L3 9DD Liverpool
    America House, Rumford Court
    Merseyside
    England
    Director
    Rumford Place
    L3 9DD Liverpool
    America House, Rumford Court
    Merseyside
    England
    United KingdomGerman303854300001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Secretary
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806507
    184926900002
    GRUNWALD, Thomas Simon
    Rumford Place
    L3 9DD Liverpool
    America House, Rumford Court
    Merseyside
    England
    Director
    Rumford Place
    L3 9DD Liverpool
    America House, Rumford Court
    Merseyside
    England
    EnglandBritish303874990001
    JONES, Jonathan James
    2 & A Half Devonshire Squiare
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Squiare
    EC2M 4UJ London
    Premier Place
    United Kingdom
    United KingdomBritish326777120001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806502
    184926890002

    Who are the persons with significant control of THE TRANSLATION PEOPLE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Babmaes Street
    SW1Y 6HF London
    1st Floor, One
    England
    Aug 01, 2022
    Babmaes Street
    SW1Y 6HF London
    1st Floor, One
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc435710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    May 04, 2022
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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