Transpharma International Limited KEMPSTON


Transpharma International started in year 1997 as Private Limited Company with registration number 03410560. The Transpharma International company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Kempston at Unit 1 Bedford Link Logistics Park. Postal code: MK43 9SS. Since 3rd June 2021 Transpharma International Limited is no longer carrying the name Movianto Transport Solutions.

The firm has one director. David E., appointed on 31 March 2011. There are currently no secretaries appointed. At the moment 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.

Transpharma International Limited Address / Contact

Office Address Unit 1 Bedford Link Logistics Park
Office Address2 Bell Farm Way
Town Kempston
Post code MK43 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03410560
Date of Incorporation Mon, 28th Jul 1997
Industry Freight transport by road
Industry Freight air transport
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Movianto Holding Uk Limited

Position: Corporate Director

Appointed: 18 June 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 15 October 2012

David E.

Position: Director

Appointed: 31 March 2011

Alistair H.

Position: Director

Appointed: 27 June 2019

Resigned: 18 June 2020

Kamaljit H.

Position: Director

Appointed: 18 January 2019

Resigned: 18 June 2020

Julia M.

Position: Director

Appointed: 05 March 2018

Resigned: 27 June 2019

Barbara O.

Position: Director

Appointed: 05 March 2018

Resigned: 18 June 2020

Mark J.

Position: Director

Appointed: 15 December 2014

Resigned: 05 March 2018

Charles C.

Position: Director

Appointed: 15 December 2014

Resigned: 05 March 2018

Robert S.

Position: Director

Appointed: 21 March 2014

Resigned: 31 March 2015

Marinus G.

Position: Director

Appointed: 21 March 2014

Resigned: 02 December 2014

William S.

Position: Secretary

Appointed: 01 August 2011

Resigned: 31 August 2012

Alan C.

Position: Director

Appointed: 11 March 2011

Resigned: 31 March 2014

Alexander P.

Position: Director

Appointed: 04 November 2008

Resigned: 29 February 2012

Tim R.

Position: Director

Appointed: 01 October 2007

Resigned: 14 May 2010

Peter B.

Position: Director

Appointed: 19 February 2007

Resigned: 11 September 2009

Peter S.

Position: Secretary

Appointed: 20 January 2006

Resigned: 01 August 2011

Conor R.

Position: Director

Appointed: 30 September 2005

Resigned: 03 November 2008

Charles G.

Position: Director

Appointed: 18 May 2005

Resigned: 30 September 2005

Sarah B.

Position: Director

Appointed: 18 May 2005

Resigned: 01 October 2007

Sarah B.

Position: Secretary

Appointed: 18 May 2005

Resigned: 20 January 2006

Graham W.

Position: Secretary

Appointed: 26 February 1998

Resigned: 18 May 2005

Graham W.

Position: Director

Appointed: 26 February 1998

Resigned: 18 May 2005

Anthony W.

Position: Director

Appointed: 05 September 1997

Resigned: 26 February 1998

Anthony W.

Position: Secretary

Appointed: 05 September 1997

Resigned: 26 February 1998

Alan F.

Position: Director

Appointed: 05 September 1997

Resigned: 02 March 2007

Bayshill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1997

Resigned: 05 September 1997

Bayshill Management Limited

Position: Corporate Nominee Director

Appointed: 28 July 1997

Resigned: 05 September 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Stephane B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Healthcare Services Group Limited that entered Bedford, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Stephane B.

Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Healthcare Services Group Limited

Unit 1 Bedford Link Logistics Park Bell Farm Way, Kempston, Bedford, Bedford, MK43 9SS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03290933
Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Movianto Transport Solutions June 3, 2021
Healthcare Logistics Group May 9, 2011
Healthcare Services Group October 16, 1997
Charco 465 September 9, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 19th, April 2023
Free Download (26 pages)

Company search