Transact Nominees Limited

  • Active
  • Incorporated on 5 Mar 1999

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

Previous Names:
Transact (Nominees) Limited - 15 Oct 1999
Integrated Administration Holdings Limited - 5 Mar 1999

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Transact Nominees Limited" is a ltd and located in 29 Clement's Lane, London EC4N 7AE. Transact Nominees Limited is currently in active status and it was incorporated on 5 Mar 1999 (25 years 6 months 19 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 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Transact Nominees Limited.

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

# Name Role Appt Date Nationality Status
1 Jonathan Gunby Director 2 Mar 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 Ann Elizabeth Bodkin Secretary 27 Jun 2006 - Resigned
30 Nov 2008
8 Darren Anthony Harrison Secretary 30 Nov 1999 - Resigned
27 Jun 2006
9 Ian Anthony Taylor Director 21 Apr 1999 British Resigned
2 Mar 2020
10 Peter Leonard George Cotgrove Director 14 Apr 1999 British Resigned
30 Nov 2000
11 Kevin Brewer Nominee Director 5 Mar 1999 British Resigned
5 Mar 1999
12 Michael Howard Secretary 5 Mar 1999 British,Australian Resigned
30 Nov 1999
13 Suzanne Brewer Nominee Secretary 5 Mar 1999 - Resigned
5 Mar 1999
14 Darren Anthony Harrison Director 5 Mar 1999 - Resigned
14 Apr 1999
15 Michael Howard Director 5 Mar 1999 British,Australian Resigned
1 Oct 2017


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
1 Jul 2022 - Active
2 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 As Firm
6 Apr 2016 - Active
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 As Firm
6 Apr 2016 - Ceased
1 Jul 2022


Latest Filing Activity

List of company filings like confirmation statements, accounts for Transact Nominees Limited.

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 14 Mar 2024 Download PDF
2 Accounts - Dormant 11 Mar 2024 Download PDF
3 Mortgage - Satisfy Charge Full 14 Jul 2022 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 5 Jul 2022 Download PDF
5 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Jul 2022 Download PDF
6 Officers - Change Person Director Company With Change Date 21 Jun 2022 Download PDF
7 Accounts - Total Exemption Full 16 Apr 2021 Download PDF
8 Confirmation Statement - No Updates 17 Mar 2021 Download PDF
3 Pages
9 Confirmation Statement - No Updates 6 Mar 2020 Download PDF
3 Pages
10 Accounts - Total Exemption Full 5 Mar 2020 Download PDF
5 Pages
11 Officers - Termination Director Company With Name Termination Date 5 Mar 2020 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 5 Mar 2020 Download PDF
2 Pages
13 Accounts - Total Exemption Full 8 Mar 2019 Download PDF
5 Pages
14 Confirmation Statement - No Updates 5 Mar 2019 Download PDF
3 Pages
15 Confirmation Statement - No Updates 12 Mar 2018 Download PDF
3 Pages
16 Accounts - Total Exemption Full 6 Mar 2018 Download PDF
5 Pages
17 Officers - Appoint Person Director Company With Name Date 2 Oct 2017 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 2 Oct 2017 Download PDF
1 Pages
19 Accounts - Dormant 18 Jun 2017 Download PDF
5 Pages
20 Confirmation Statement - Updates 9 Mar 2017 Download PDF
5 Pages
21 Accounts - Total Exemption Full 9 Jun 2016 Download PDF
5 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2016 Download PDF
4 Pages
23 Officers - Termination Secretary Company With Name Termination Date 29 Apr 2015 Download PDF
1 Pages
24 Officers - Appoint Person Secretary Company With Name Date 29 Apr 2015 Download PDF
2 Pages
25 Accounts - Total Exemption Full 22 Apr 2015 Download PDF
5 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2015 Download PDF
4 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2014 Download PDF
4 Pages
28 Accounts - Total Exemption Full 23 Dec 2013 Download PDF
25 Pages
29 Resolution 19 Dec 2013 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2013 Download PDF
4 Pages
31 Accounts - Total Exemption Full 11 Mar 2013 Download PDF
5 Pages
32 Officers - Change Person Director Company With Change Date 28 Jan 2013 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 28 Jan 2013 Download PDF
2 Pages
34 Address - Change Registered Office Company With Date Old 21 Jan 2013 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name 3 Oct 2012 Download PDF
1 Pages
36 Officers - Termination Secretary Company With Name 1 Oct 2012 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2012 Download PDF
5 Pages
38 Accounts - Total Exemption Full 21 Feb 2012 Download PDF
5 Pages
39 Accounts - Dormant 2 Jun 2011 Download PDF
5 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2011 Download PDF
5 Pages
41 Accounts - Total Exemption Small 22 Jun 2010 Download PDF
5 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2010 Download PDF
5 Pages
43 Annual Return - Legacy 25 Mar 2009 Download PDF
3 Pages
44 Accounts - Dormant 17 Dec 2008 Download PDF
5 Pages
45 Officers - Legacy 16 Dec 2008 Download PDF
1 Pages
46 Officers - Legacy 5 Dec 2008 Download PDF
2 Pages
47 Annual Return - Legacy 1 Apr 2008 Download PDF
3 Pages
48 Accounts - Dormant 17 Dec 2007 Download PDF
5 Pages
49 Annual Return - Legacy 27 Mar 2007 Download PDF
2 Pages
50 Accounts - Dormant 27 Jan 2007 Download PDF
5 Pages
51 Accounts - Dormant 11 Aug 2006 Download PDF
5 Pages
52 Officers - Legacy 10 Jul 2006 Download PDF
2 Pages
53 Officers - Legacy 10 Jul 2006 Download PDF
1 Pages
54 Annual Return - Legacy 16 Mar 2006 Download PDF
2 Pages
55 Accounts - Dormant 5 Aug 2005 Download PDF
5 Pages
56 Annual Return - Legacy 14 Mar 2005 Download PDF
2 Pages
57 Mortgage - Legacy 16 Oct 2004 Download PDF
5 Pages
58 Accounts - Dormant 8 Jul 2004 Download PDF
5 Pages
59 Annual Return - Legacy 8 Apr 2004 Download PDF
7 Pages
60 Accounts - Dormant 1 Aug 2003 Download PDF
5 Pages
61 Annual Return - Legacy 5 Apr 2003 Download PDF
7 Pages
62 Annual Return - Legacy 3 Apr 2002 Download PDF
6 Pages
63 Accounts - Dormant 30 Nov 2001 Download PDF
5 Pages
64 Accounts - Legacy 31 Oct 2001 Download PDF
1 Pages
65 Accounts - Legacy 17 Oct 2001 Download PDF
1 Pages
66 Annual Return - Legacy 4 Apr 2001 Download PDF
6 Pages
67 Accounts - Dormant 28 Dec 2000 Download PDF
4 Pages
68 Resolution 28 Dec 2000 Download PDF
1 Pages
69 Resolution 28 Dec 2000 Download PDF
1 Pages
70 Resolution 28 Dec 2000 Download PDF
1 Pages
71 Officers - Legacy 12 Dec 2000 Download PDF
1 Pages
72 Annual Return - Legacy 30 Mar 2000 Download PDF
7 Pages
73 Change Of Name - Certificate Company 25 Jan 2000 Download PDF
2 Pages
74 Officers - Legacy 19 Jan 2000 Download PDF
2 Pages
75 Officers - Legacy 19 Jan 2000 Download PDF
1 Pages
76 Address - Legacy 19 Jan 2000 Download PDF
1 Pages
77 Address - Legacy 30 Nov 1999 Download PDF
1 Pages
78 Change Of Name - Certificate Company 14 Oct 1999 Download PDF
2 Pages
79 Officers - Legacy 20 May 1999 Download PDF
1 Pages
80 Officers - Legacy 20 May 1999 Download PDF
2 Pages
81 Officers - Legacy 28 Apr 1999 Download PDF
2 Pages
82 Officers - Legacy 25 Mar 1999 Download PDF
2 Pages
83 Officers - Legacy 25 Mar 1999 Download PDF
2 Pages
84 Address - Legacy 16 Mar 1999 Download PDF
1 Pages
85 Officers - Legacy 16 Mar 1999 Download PDF
1 Pages
86 Officers - Legacy 16 Mar 1999 Download PDF
1 Pages
87 Incorporation - Company 5 Mar 1999 Download PDF
11 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.