Transact Ip Ltd.

  • Active
  • Incorporated on 24 Apr 2008

Reg Address: 29 Clement's Lane, London EC4N 7AE

Previous Names:
Objective Funds Limited - 24 Jul 2009
Transact Ip Ltd. - 24 Jul 2009
Objective Funds Limited - 24 Apr 2008

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Transact Ip Ltd." is a ltd and located in 29 Clement's Lane, London EC4N 7AE. Transact Ip Ltd. is currently in active status and it was incorporated on 24 Apr 2008 (16 years 5 months 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 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Transact Ip Ltd..

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

# Name Role Appt Date Nationality Status
1 Jane Melanie Isaac Director 27 Apr 2020 British Active
2 Alexander Scott Director 1 Oct 2017 British Active
3 Alexander Scott Director 1 Oct 2017 British Active
4 Helen Mary Wakeford Secretary 29 Apr 2015 - Active
5 David Johnson Secretary 1 Oct 2012 - Resigned
29 Apr 2015
6 Amanda Jane Teggart Secretary 30 Nov 2008 - Resigned
1 Oct 2012
7 Michael Howard Director 24 Apr 2008 British,Australian Resigned
1 Oct 2017
8 Ian Anthony Taylor Director 24 Apr 2008 British Resigned
2 Mar 2020


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 Integrafin Holdings Plc
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
22 Feb 2018 - Active
2 Integrafin Holdings Limited
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
16 Sep 2016 - Ceased
22 Feb 2018
3 Integrated Financial Arrangements Ltd
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
Right To Appoint And Remove Directors As Trust
Right To Appoint And Remove Directors As Firm
6 Apr 2016 - Ceased
15 Sep 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Transact Ip Ltd..

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 13 May 2024 Download PDF
2 Accounts - Full 11 Mar 2024 Download PDF
3 Confirmation Statement - No Updates 5 May 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 21 Jun 2022 Download PDF
5 Confirmation Statement - No Updates 4 May 2021 Download PDF
6 Accounts - Full 16 Apr 2021 Download PDF
7 Confirmation Statement - No Updates 4 May 2020 Download PDF
3 Pages
8 Accounts - Full 5 Mar 2020 Download PDF
20 Pages
9 Officers - Appoint Person Director Company With Name Date 5 Mar 2020 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 5 Mar 2020 Download PDF
1 Pages
11 Confirmation Statement - Updates 24 Apr 2019 Download PDF
4 Pages
12 Accounts - Full 8 Mar 2019 Download PDF
21 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Oct 2018 Download PDF
1 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 30 Oct 2018 Download PDF
2 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 30 Oct 2018 Download PDF
2 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Oct 2018 Download PDF
1 Pages
17 Confirmation Statement - No Updates 26 Apr 2018 Download PDF
3 Pages
18 Accounts - Full 5 Mar 2018 Download PDF
23 Pages
19 Officers - Appoint Person Director Company With Name Date 2 Oct 2017 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 2 Oct 2017 Download PDF
1 Pages
21 Accounts - Full 24 Apr 2017 Download PDF
21 Pages
22 Confirmation Statement - Updates 24 Apr 2017 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2016 Download PDF
4 Pages
24 Accounts - Full 22 Apr 2016 Download PDF
10 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2015 Download PDF
4 Pages
26 Officers - Appoint Person Secretary Company With Name Date 29 Apr 2015 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 29 Apr 2015 Download PDF
1 Pages
28 Accounts - Full 15 Apr 2015 Download PDF
10 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 15 May 2014 Download PDF
4 Pages
30 Accounts - Full 2 Jan 2014 Download PDF
10 Pages
31 Resolution 19 Dec 2013 Download PDF
21 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2013 Download PDF
4 Pages
33 Accounts - Full 3 Apr 2013 Download PDF
12 Pages
34 Officers - Change Person Director Company With Change Date 28 Jan 2013 Download PDF
2 Pages
35 Address - Change Registered Office Company With Date Old 21 Jan 2013 Download PDF
1 Pages
36 Officers - Appoint Person Secretary Company With Name 3 Oct 2012 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name 2 Oct 2012 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2012 Download PDF
5 Pages
39 Accounts - Full 30 Dec 2011 Download PDF
12 Pages
40 Accounts - Full 2 Jun 2011 Download PDF
12 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2011 Download PDF
5 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2010 Download PDF
5 Pages
43 Accounts - Full 22 Jan 2010 Download PDF
17 Pages
44 Incorporation - Memorandum Articles 28 Jul 2009 Download PDF
4 Pages
45 Change Of Name - Certificate Company 23 Jul 2009 Download PDF
2 Pages
46 Annual Return - Legacy 28 Apr 2009 Download PDF
3 Pages
47 Officers - Legacy 16 Dec 2008 Download PDF
1 Pages
48 Accounts - Legacy 8 Dec 2008 Download PDF
1 Pages
49 Officers - Legacy 5 Dec 2008 Download PDF
2 Pages
50 Incorporation - Company 24 Apr 2008 Download PDF
13 Pages