Tranmet Holdings Limited LONDON


Tranmet Holdings started in year 2003 as Private Limited Company with registration number 04957260. The Tranmet Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 2nd Floor Accurist House. Postal code: W1U 7AL. Since Wed, 25th Feb 2004 Tranmet Holdings Limited is no longer carrying the name Tributeland.

The firm has 2 directors, namely Kin M., Bente B.. Of them, Bente B. has been with the company the longest, being appointed on 28 May 2014 and Kin M. has been with the company for the least time - from 29 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tranmet Holdings Limited Address / Contact

Office Address 2nd Floor Accurist House
Office Address2 44 Baker Street
Town London
Post code W1U 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04957260
Date of Incorporation Fri, 7th Nov 2003
Industry Activities of head offices
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Kin M.

Position: Director

Appointed: 29 June 2021

Bente B.

Position: Director

Appointed: 28 May 2014

Derek S.

Position: Director

Appointed: 18 September 2015

Resigned: 12 June 2023

Teresa F.

Position: Secretary

Appointed: 01 October 2008

Resigned: 30 September 2016

Martin F.

Position: Director

Appointed: 25 February 2004

Resigned: 29 June 2021

William L.

Position: Secretary

Appointed: 25 February 2004

Resigned: 01 October 2008

William L.

Position: Director

Appointed: 25 February 2004

Resigned: 28 May 2014

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 24 February 2004

Resigned: 25 February 2004

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 24 February 2004

Resigned: 25 February 2004

Abogado Nominees Limited

Position: Corporate Director

Appointed: 24 February 2004

Resigned: 25 February 2004

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 07 November 2003

Resigned: 24 February 2004

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2003

Resigned: 24 February 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Rutherfurd Us, Llc from St. Louis, United States. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Emr Holdings, Inc. that put St. Louis, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rutherfurd Us, Llc

8000 W. Florissant Ave., St. Louis, MO 63136, United States

Legal authority Laws Of The State Of Delaware, Usa
Legal form Limited Liability Company
Country registered United States
Place registered Secretary Of The State Of Delaware, Usa
Registration number 7599348
Notified on 6 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emr Holdings, Inc..

8000 West Florissant Avenue, St. Louis, 63136, United States

Legal authority Laws Of The State Of Delaware, Usa
Legal form Corporation
Country registered United States
Place registered Secretary Of The State Of Delaware, Usa
Registration number 2068427
Notified on 6 April 2016
Ceased on 6 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tributeland February 25, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 16th, October 2023
Free Download (18 pages)

Company search

Advertisements