Tranmet Holdings Limited

  • Active
  • Incorporated on 7 Nov 2003

Reg Address: 70 Gracechurch Street, London EC3V 0HR, England

Previous Names:
Tributeland Limited - 25 Feb 2004
Tributeland Limited - 7 Nov 2003

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Tranmet Holdings Limited" is a ltd and located in 70 Gracechurch Street, London EC3V 0HR. Tranmet Holdings Limited is currently in active status and it was incorporated on 7 Nov 2003 (20 years 10 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Tranmet Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kin Fai Henry Ma Director 29 Jun 2021 Chinese Active
2 Derek Shaw Director 18 Sep 2015 British Resigned
12 Jun 2023
3 Derek Shaw Director 18 Sep 2015 British Active
4 Lee Bloor Director 28 May 2014 British Active
5 Bente Bulow Bundgaard-Antoine Director 28 May 2014 Danish Active
6 Teresa Field Secretary 1 Oct 2008 British Resigned
30 Sep 2016
7 Martin Benedict Fernandez Director 25 Feb 2004 British Active
8 Martin Benedict Fernandez Director 25 Feb 2004 British Resigned
29 Jun 2021
9 William Lyall Secretary 25 Feb 2004 British Resigned
1 Oct 2008
10 William Lyall Director 25 Feb 2004 British Resigned
28 May 2014
11 ABOGADO NOMINEES LIMITED Corporate Secretary 24 Feb 2004 - Resigned
25 Feb 2004
12 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 24 Feb 2004 - Resigned
25 Feb 2004
13 ABOGADO NOMINEES LIMITED Corporate Director 24 Feb 2004 - Resigned
25 Feb 2004
14 LUCIENE JAMES LIMITED Corporate Nominee Director 7 Nov 2003 - Resigned
24 Feb 2004
15 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 7 Nov 2003 - Resigned
24 Feb 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Emerson Electric Co.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tranmet Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 3 Jun 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 3 Jun 2024 Download PDF
3 Persons With Significant Control - Notification Of A Person With Significant Control 23 Feb 2024 Download PDF
4 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Feb 2024 Download PDF
5 Confirmation Statement - Updates 20 Feb 2024 Download PDF
6 Confirmation Statement - Updates 20 Feb 2024 Download PDF
7 Officers - Change Person Director Company With Change Date 28 Jun 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 26 Jun 2023 Download PDF
9 Confirmation Statement - No Updates 15 Feb 2023 Download PDF
10 Persons With Significant Control - Change To A Person With Significant Control 8 Feb 2023 Download PDF
11 Accounts - Full 21 Sep 2022 Download PDF
12 Accounts - Full 11 Jul 2021 Download PDF
13 Officers - Change Person Director Company With Change Date 2 Jul 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 1 Jul 2021 Download PDF
15 Officers - Termination Director Company With Name Termination Date 30 Jun 2021 Download PDF
16 Confirmation Statement - No Updates 12 Jan 2021 Download PDF
3 Pages
17 Accounts - Full 6 Oct 2020 Download PDF
17 Pages
18 Confirmation Statement - No Updates 10 Jan 2020 Download PDF
3 Pages
19 Accounts - Full 10 Jul 2019 Download PDF
17 Pages
20 Confirmation Statement - No Updates 10 Jan 2019 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 29 Nov 2018 Download PDF
2 Pages
22 Accounts - Full 23 May 2018 Download PDF
17 Pages
23 Confirmation Statement - No Updates 11 Jan 2018 Download PDF
3 Pages
24 Persons With Significant Control - Change To A Person With Significant Control 10 Jan 2018 Download PDF
2 Pages
25 Accounts - Full 10 Jul 2017 Download PDF
19 Pages
26 Confirmation Statement - Updates 11 Jan 2017 Download PDF
4 Pages
27 Confirmation Statement - Updates 21 Nov 2016 Download PDF
5 Pages
28 Officers - Termination Secretary Company With Name Termination Date 19 Oct 2016 Download PDF
1 Pages
29 Accounts - Full 18 Aug 2016 Download PDF
12 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2015 Download PDF
5 Pages
31 Officers - Appoint Person Director Company With Name Date 18 Sep 2015 Download PDF
2 Pages
32 Accounts - Full 27 Mar 2015 Download PDF
13 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 20 Nov 2014 Download PDF
4 Pages
34 Officers - Termination Director Company With Name 28 May 2014 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 28 May 2014 Download PDF
2 Pages
36 Accounts - Full 17 Mar 2014 Download PDF
12 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2013 Download PDF
4 Pages
38 Accounts - Full 7 Feb 2013 Download PDF
12 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2012 Download PDF
4 Pages
40 Address - Change Registered Office Company With Date Old 5 Dec 2012 Download PDF
1 Pages
41 Accounts - Full 26 Jan 2012 Download PDF
12 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2011 Download PDF
4 Pages
43 Accounts - Full 24 Feb 2011 Download PDF
12 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2010 Download PDF
4 Pages
45 Accounts - Group 15 Mar 2010 Download PDF
12 Pages
46 Address - Move Registers To Sail Company 23 Nov 2009 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 23 Nov 2009 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 23 Nov 2009 Download PDF
2 Pages
49 Officers - Change Person Secretary Company With Change Date 23 Nov 2009 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2009 Download PDF
5 Pages
51 Address - Change Sail Company 23 Nov 2009 Download PDF
1 Pages
52 Accounts - Group 29 Aug 2009 Download PDF
23 Pages
53 Officers - Legacy 12 Mar 2009 Download PDF
1 Pages
54 Annual Return - Legacy 27 Nov 2008 Download PDF
3 Pages
55 Officers - Legacy 20 Oct 2008 Download PDF
2 Pages
56 Officers - Legacy 20 Oct 2008 Download PDF
1 Pages
57 Accounts - Group 29 Jul 2008 Download PDF
23 Pages
58 Annual Return - Legacy 10 Dec 2007 Download PDF
7 Pages
59 Accounts - Group 16 Nov 2007 Download PDF
24 Pages
60 Accounts - Group 23 May 2007 Download PDF
23 Pages
61 Annual Return - Legacy 4 Jan 2007 Download PDF
7 Pages
62 Address - Legacy 19 Oct 2006 Download PDF
1 Pages
63 Accounts - Legacy 10 Jul 2006 Download PDF
1 Pages
64 Accounts - Group 28 Jun 2006 Download PDF
21 Pages
65 Annual Return - Legacy 30 Nov 2005 Download PDF
7 Pages
66 Accounts - Legacy 19 Apr 2005 Download PDF
1 Pages
67 Annual Return - Legacy 10 Dec 2004 Download PDF
7 Pages
68 Officers - Legacy 11 Mar 2004 Download PDF
3 Pages
69 Officers - Legacy 11 Mar 2004 Download PDF
3 Pages
70 Accounts - Legacy 11 Mar 2004 Download PDF
1 Pages
71 Officers - Legacy 11 Mar 2004 Download PDF
1 Pages
72 Officers - Legacy 11 Mar 2004 Download PDF
1 Pages
73 Capital - Legacy 11 Mar 2004 Download PDF
1 Pages
74 Resolution 11 Mar 2004 Download PDF
39 Pages
75 Resolution 11 Mar 2004 Download PDF
76 Officers - Legacy 4 Mar 2004 Download PDF
1 Pages
77 Officers - Legacy 4 Mar 2004 Download PDF
23 Pages
78 Officers - Legacy 4 Mar 2004 Download PDF
1 Pages
79 Address - Legacy 4 Mar 2004 Download PDF
1 Pages
80 Officers - Legacy 4 Mar 2004 Download PDF
23 Pages
81 Change Of Name - Certificate Company 25 Feb 2004 Download PDF
2 Pages
82 Incorporation - Company 7 Nov 2003 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Central Academies Trust Limited
Mutual People: Bente Bulow Bundgaard-Antoine
Active
2 P&O Netherlands B.V.
Mutual People: Derek Shaw
Active
3 Emersub Treasury Ireland Unlimited Company
Mutual People: Derek Shaw , Martin Benedict Fernandez , Lee Bloor
Active
4 Norbay (Uk) Limited
Mutual People: Derek Shaw
Active
5 P&O Scottish Ferries Ship Management Ltd.
Mutual People: Derek Shaw
Active
6 P & O Ferrymasters Holdings Limited
Mutual People: Derek Shaw
Active
7 British India Steam Navigation Company Limited
Mutual People: Derek Shaw
Active
8 Dp World Holding Uk Limited
Mutual People: Derek Shaw
Active
9 London Gateway Logistics Park Management Limited
Mutual People: Derek Shaw
Active
10 P & O Overseas Holdings Limited
Mutual People: Derek Shaw
Active
11 P & O Scottish Ferries Limited
Mutual People: Derek Shaw
Active
12 P&O Tankships Investments Limited
Mutual People: Derek Shaw
Active
13 P&O Dover (Holdings) Limited
Mutual People: Derek Shaw
Active
14 P & O Bulk Shipping Limited
Mutual People: Derek Shaw
Active
15 P&O Properties International Limited
Mutual People: Derek Shaw
Active
16 Poets Fleet Management Limited
Mutual People: Derek Shaw
Active
17 European Ferries Limited
Mutual People: Derek Shaw
Active
18 Enpdor2012A Limited
Mutual People: Derek Shaw , Martin Benedict Fernandez
dissolved
19 Rutherfurd Acquisitions Limited
Mutual People: Derek Shaw , Martin Benedict Fernandez , Lee Bloor
Active
20 Emerson Holding Company Limited
Mutual People: Derek Shaw , Martin Benedict Fernandez , Lee Bloor
Active
21 Emerson Usd Finance Company Limited
Mutual People: Derek Shaw , Martin Benedict Fernandez , Lee Bloor
Active
22 Liebert Swindon Limited
Mutual People: Derek Shaw , Martin Benedict Fernandez , Lee Bloor
Active
23 Emerson International Holding Company Limited
Mutual People: Derek Shaw , Martin Benedict Fernandez , Lee Bloor
Active
24 Emerson Electric U.K. Limited
Mutual People: Derek Shaw , Martin Benedict Fernandez , Lee Bloor
Active
25 Digital Appliance Controls (Uk) Limited
Mutual People: Derek Shaw , Martin Benedict Fernandez , Lee Bloor
Active
26 Emerson Energy Systems (Uk) Limited
Mutual People: Derek Shaw , Martin Benedict Fernandez
Active
27 Emerson Process Management Shared Services Limited
Mutual People: Martin Benedict Fernandez
Active
28 Bannerscientific Limited
Mutual People: Martin Benedict Fernandez , Lee Bloor
dissolved
29 Metaserv Limited
Mutual People: Martin Benedict Fernandez , Lee Bloor
dissolved
30 Bray Lectroheat Limited
Mutual People: Martin Benedict Fernandez , Lee Bloor
dissolved
31 Emerson Uk Trustees Limited
Mutual People: Martin Benedict Fernandez
Active
32 Armory Blaise
Mutual People: Martin Benedict Fernandez , Lee Bloor
Active
33 Buehler Europe Limited
Mutual People: Martin Benedict Fernandez , Lee Bloor
dissolved
34 Buehler Uk Limited
Mutual People: Martin Benedict Fernandez , Lee Bloor
Active
35 Metallurgical Services Laboratories Limited
Mutual People: Martin Benedict Fernandez , Lee Bloor
dissolved
36 Fast Fashion Collections International Ltd
Mutual People: Lee Bloor
Active