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.