Transearch International Partners Limited LONDON


Transearch International Partners started in year 1999 as Private Limited Company with registration number 03874847. The Transearch International Partners company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 125 Wood Street. Postal code: EC2V 7AW.

Currently there are 5 directors in the the company, namely Zinhle M., Gabriele G. and Celeste W. and others. In addition one secretary - Teja P. - is with the firm. As of 29 April 2024, there were 16 ex directors - Teja P., Bruno S. and others listed below. There were no ex secretaries.

Transearch International Partners Limited Address / Contact

Office Address 125 Wood Street
Town London
Post code EC2V 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03874847
Date of Incorporation Fri, 5th Nov 1999
Industry Other service activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Zinhle M.

Position: Director

Appointed: 19 May 2022

Gabriele G.

Position: Director

Appointed: 19 May 2022

Celeste W.

Position: Director

Appointed: 22 December 2011

Steven P.

Position: Director

Appointed: 17 November 2006

Ulrich A.

Position: Director

Appointed: 20 May 2000

Teja P.

Position: Secretary

Appointed: 05 November 1999

Teja P.

Position: Director

Appointed: 22 December 2011

Resigned: 10 May 2018

Bruno S.

Position: Director

Appointed: 06 April 2011

Resigned: 16 February 2015

Vincent S.

Position: Director

Appointed: 19 November 2004

Resigned: 14 November 2017

Gerhardt O.

Position: Director

Appointed: 19 November 2004

Resigned: 11 August 2008

Tord S.

Position: Director

Appointed: 26 June 2003

Resigned: 18 November 2005

Gerhardt O.

Position: Director

Appointed: 27 April 2002

Resigned: 26 June 2003

Heinz B.

Position: Director

Appointed: 20 May 2000

Resigned: 29 August 2001

Claudio C.

Position: Director

Appointed: 20 May 2000

Resigned: 19 May 2022

Alain R.

Position: Director

Appointed: 20 May 2000

Resigned: 22 December 2011

Brian H.

Position: Director

Appointed: 01 December 1999

Resigned: 04 December 2002

Lars P.

Position: Director

Appointed: 01 December 1999

Resigned: 14 January 2000

Alain T.

Position: Director

Appointed: 01 December 1999

Resigned: 21 December 2018

Chye L.

Position: Director

Appointed: 01 December 1999

Resigned: 06 April 2000

Carlos G.

Position: Director

Appointed: 01 December 1999

Resigned: 31 May 2001

Gregor D.

Position: Director

Appointed: 05 November 1999

Resigned: 01 December 1999

Teja P.

Position: Director

Appointed: 05 November 1999

Resigned: 01 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-09-302019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand627 667695 353199 939423 284591 933617 225594 947
Current Assets955 4051 014 790488 407671 590913 405986 9361 016 815
Debtors265 336259 777232 394199 218301 691354 258405 453
Net Assets Liabilities846 837950 314494 206552 654643 405735 794803 519
Other Debtors8 5236 728208 057156 869242 804276 766287 747
Property Plant Equipment2 4492 0811 6025 7919 4657 57210 413
Total Inventories62 40259 66056 07449 08819 78115 453 
Other
Accrued Liabilities Deferred Income51 860114 67015 268    
Accumulated Amortisation Impairment Intangible Assets354 293378 034442 321545 722670 855701 023734 119
Accumulated Depreciation Impairment Property Plant Equipment3 0243 3922 6313 3505 0086 9019 185
Additions Other Than Through Business Combinations Intangible Assets 1 0755 816    
Additions Other Than Through Business Combinations Property Plant Equipment  586    
Average Number Employees During Period  22567
Corporation Tax Payable26 63327 644  21 18217 30718 844
Creditors186 035195 323132 743213 343303 164335 618217 438
Dividends Paid     57 08272 205
Dividends Paid On Shares 133 510139 536    
Fixed Assets82 988135 591141 13897 55337 008551 979529 134
Increase From Amortisation Charge For Year Intangible Assets 23 74164 287103 401125 13330 16833 096
Increase From Depreciation Charge For Year Property Plant Equipment 3686327191 6581 8932 284
Intangible Assets79 889133 510139 53691 76227 543544 407518 721
Intangible Assets Gross Cost434 182511 544581 857637 484698 3981 245 4301 252 840
Investments Fixed Assets650      
Issue Equity Instruments  80 62226 927 32 826 
Net Current Assets Liabilities769 370819 467355 664458 247610 241524 018504 135
Other Creditors  15 268109 381159 595335 618217 438
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 393    
Other Disposals Property Plant Equipment  1 826    
Other Taxation Social Security Payable3 7724 1214 4214 0454 3374 2166 748
Payments To Acquire Own Shares  -524 000    
Prepayments Accrued Income187 828166 390188 166    
Profit Loss  -12 73031 52190 751146 644139 930
Property Plant Equipment Gross Cost5 4735 4734 2339 14114 47314 47319 598
Provisions For Liabilities Balance Sheet Subtotal5 5214 7442 5963 1463 8444 58512 312
Redemption Shares Decrease In Equity  234 263  30 000 
Taxation Including Deferred Taxation Balance Sheet Subtotal5 5214 7442 596    
Total Additions Including From Business Combinations Property Plant Equipment   4 9085 332 5 125
Total Assets Less Current Liabilities852 358955 058496 802555 800647 2491 075 9971 033 269
Trade Creditors Trade Payables103 77048 888113 05499 917118 050248 066296 487
Trade Debtors Trade Receivables68 98586 65924 33542 34958 88777 492117 706

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Officers Reregistration Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, March 2023
Free Download (12 pages)

Company search

Advertisements