Independent Transition Management Limited GUILDFORD


Founded in 2002, Independent Transition Management, classified under reg no. 04616046 is an active company. Currently registered at Tempus Court GU1 4SS, Guildford the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 6 directors, namely Alice L., Mark L. and Andrew M. and others. Of them, Duncan H. has been with the company the longest, being appointed on 27 June 2016 and Alice L. has been with the company for the least time - from 25 January 2023. Currently 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.

Independent Transition Management Limited Address / Contact

Office Address Tempus Court
Office Address2 Onslow Street
Town Guildford
Post code GU1 4SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04616046
Date of Incorporation Thu, 12th Dec 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Alice L.

Position: Director

Appointed: 25 January 2023

Mark L.

Position: Director

Appointed: 20 June 2020

Andrew M.

Position: Director

Appointed: 03 May 2018

Darran B.

Position: Director

Appointed: 03 May 2018

Gurmit D.

Position: Director

Appointed: 03 May 2018

Duncan H.

Position: Director

Appointed: 27 June 2016

Abhishek M.

Position: Director

Appointed: 03 May 2018

Resigned: 25 January 2023

John B.

Position: Director

Appointed: 15 October 2015

Resigned: 03 May 2018

Charles T.

Position: Director

Appointed: 01 October 2010

Resigned: 15 October 2015

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2007

Resigned: 03 May 2018

Guy R.

Position: Secretary

Appointed: 30 September 2004

Resigned: 01 December 2007

Grant S.

Position: Director

Appointed: 12 December 2002

Resigned: 03 May 2018

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 12 December 2002

Resigned: 12 December 2002

Guy R.

Position: Director

Appointed: 12 December 2002

Resigned: 03 May 2018

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 12 December 2002

Resigned: 12 December 2002

Daniel H.

Position: Director

Appointed: 12 December 2002

Resigned: 03 May 2018

Melanie R.

Position: Secretary

Appointed: 12 December 2002

Resigned: 30 September 2004

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we discovered, there is Minster Bidco Limited from Birmingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Daniel H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Grant S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Minster Bidco Limited

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11112048
Notified on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel H.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Grant S.

Notified on 12 April 2016
Ceased on 3 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Juliet S.

Notified on 12 April 2016
Ceased on 3 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Guy R.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: right to appoint and remove directors

Melanie R.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (31 pages)

Company search