Techt Limited LONDON


Techt started in year 2006 as Private Limited Company with registration number 05761017. The Techt company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 80 Fenchurch Street. Postal code: EC3M 4BY. Since 2014-10-22 Techt Limited is no longer carrying the name Ec Harris And Turner & Townsend Project Management (nuclear Jv).

At the moment there are 6 directors in the the company, namely Paul R., Michael C. and Patricia M. and others. In addition one secretary - Fiona D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jillian L. who worked with the the company until 8 April 2022.

Techt Limited Address / Contact

Office Address 80 Fenchurch Street
Town London
Post code EC3M 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05761017
Date of Incorporation Wed, 29th Mar 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Paul R.

Position: Director

Appointed: 01 June 2019

Michael C.

Position: Director

Appointed: 14 December 2016

Patricia M.

Position: Director

Appointed: 14 December 2016

Jeffrey C.

Position: Director

Appointed: 25 July 2016

Simon B.

Position: Director

Appointed: 01 December 2015

David S.

Position: Director

Appointed: 08 October 2014

Fiona D.

Position: Secretary

Appointed: 29 March 2006

Jillian L.

Position: Secretary

Appointed: 01 January 2020

Resigned: 08 April 2022

Steven B.

Position: Director

Appointed: 08 October 2014

Resigned: 01 December 2015

Paul W.

Position: Director

Appointed: 04 December 2013

Resigned: 31 May 2019

Allan B.

Position: Director

Appointed: 04 December 2013

Resigned: 08 October 2014

Andrew R.

Position: Director

Appointed: 22 July 2013

Resigned: 14 December 2016

Mathew R.

Position: Director

Appointed: 01 June 2012

Resigned: 25 July 2016

Stephen M.

Position: Director

Appointed: 01 May 2010

Resigned: 22 July 2013

Matthew B.

Position: Director

Appointed: 24 April 2009

Resigned: 01 June 2012

Timothy N.

Position: Director

Appointed: 10 October 2008

Resigned: 04 December 2013

Philip Y.

Position: Director

Appointed: 17 September 2007

Resigned: 10 October 2008

Ashley P.

Position: Director

Appointed: 28 June 2006

Resigned: 14 December 2016

Martin L.

Position: Director

Appointed: 29 March 2006

Resigned: 08 October 2014

Karim P.

Position: Director

Appointed: 29 March 2006

Resigned: 17 September 2007

Paul S.

Position: Director

Appointed: 29 March 2006

Resigned: 04 December 2013

Norman M.

Position: Director

Appointed: 29 March 2006

Resigned: 24 April 2009

William W.

Position: Director

Appointed: 29 March 2006

Resigned: 01 May 2010

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Arcadis International Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Turner & Townsend Project Management Ltd that put Leeds, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Arcadis International Holdings Limited

80 Fenchurch Street, London, England, EC3M 4BY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02824756
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Turner & Townsend Project Management Ltd

Turner & Townsend Project Management Limited Low Hall Calverley Lane, Horsforth, Leeds, England And Wales, LS18 4GH, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02165592
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ec Harris And Turner & Townsend Project Management (nuclear Jv) October 22, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2023-04-30
filed on: 15th, January 2024
Free Download (18 pages)

Company search