Technicolor Holdings Limited LONDON


Technicolor Holdings started in year 1988 as Private Limited Company with registration number 02270255. The Technicolor Holdings company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH.

The company has 2 directors, namely Valerie D., Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 3 September 2021 and Valerie D. has been with the company for the least time - from 1 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Technicolor Holdings Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02270255
Date of Incorporation Wed, 22nd Jun 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Valerie D.

Position: Director

Appointed: 01 November 2021

Timothy S.

Position: Director

Appointed: 03 September 2021

Paula C.

Position: Secretary

Appointed: 24 November 2021

Resigned: 30 September 2022

Marc M.

Position: Director

Appointed: 01 August 2020

Resigned: 03 September 2021

Sophie L.

Position: Director

Appointed: 04 January 2016

Resigned: 15 September 2021

Simon H.

Position: Director

Appointed: 12 June 2014

Resigned: 31 July 2020

Sophie L.

Position: Secretary

Appointed: 04 April 2013

Resigned: 15 September 2021

Philippe A.

Position: Secretary

Appointed: 18 November 2011

Resigned: 04 April 2013

Aaron R.

Position: Secretary

Appointed: 31 January 2011

Resigned: 18 November 2011

Carole J.

Position: Secretary

Appointed: 04 November 2008

Resigned: 31 January 2011

Roy F.

Position: Director

Appointed: 30 July 2008

Resigned: 15 April 2020

Michael S.

Position: Director

Appointed: 03 May 2005

Resigned: 30 June 2008

Marie D.

Position: Director

Appointed: 03 May 2005

Resigned: 21 April 2008

Brian K.

Position: Director

Appointed: 03 May 2005

Resigned: 15 May 2009

Geraldine L.

Position: Secretary

Appointed: 12 February 2004

Resigned: 24 October 2008

Charles P.

Position: Director

Appointed: 15 August 2003

Resigned: 19 January 2012

Peter D.

Position: Director

Appointed: 01 August 2002

Resigned: 15 August 2003

Sophie G.

Position: Secretary

Appointed: 17 March 2001

Resigned: 24 November 2003

Robert S.

Position: Director

Appointed: 21 February 2001

Resigned: 25 May 2012

Stephen B.

Position: Director

Appointed: 21 February 2001

Resigned: 30 October 2002

Matthew K.

Position: Director

Appointed: 01 June 1998

Resigned: 16 March 2001

David A.

Position: Director

Appointed: 07 March 1994

Resigned: 16 March 2001

Michael G.

Position: Director

Appointed: 31 December 1992

Resigned: 16 March 2001

Kenneth M.

Position: Director

Appointed: 31 December 1992

Resigned: 07 March 1994

Bernard C.

Position: Director

Appointed: 31 December 1992

Resigned: 16 March 2001

David A.

Position: Secretary

Appointed: 31 December 1992

Resigned: 16 March 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Vantiva Sa from Paris, France. This PSC is categorised as "a public 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.

Vantiva Sa

8-10rue Du Renard, Paris, 75004, France

Legal authority French Company Law
Legal form Public Limited Company
Country registered France
Place registered Paris
Registration number 333 773 174 Rcs Paris
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, December 2023
Free Download (24 pages)

Company search

Advertisements