Transform Islington Limited LONDON


Transform Islington started in year 2007 as Private Limited Company with registration number 06366216. The Transform Islington company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ. Since 23rd January 2008 Transform Islington Limited is no longer carrying the name Alnery No.2743.

At the moment there are 4 directors in the the firm, namely Jacobus D., Rachel H. and Daniel W. and others. In addition one secretary - Amanda W. - is with the company. 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.

Transform Islington Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06366216
Date of Incorporation Mon, 10th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Jacobus D.

Position: Director

Appointed: 13 July 2023

Rachel H.

Position: Director

Appointed: 14 June 2023

Daniel W.

Position: Director

Appointed: 20 November 2020

Kalpesh S.

Position: Director

Appointed: 17 October 2019

Amanda W.

Position: Secretary

Appointed: 22 August 2016

James M.

Position: Director

Appointed: 01 January 2021

Resigned: 13 July 2023

Kate F.

Position: Director

Appointed: 31 December 2016

Resigned: 20 November 2020

Paul A.

Position: Director

Appointed: 22 August 2016

Resigned: 31 December 2016

Stephen K.

Position: Director

Appointed: 28 September 2015

Resigned: 08 March 2023

Sarah S.

Position: Secretary

Appointed: 27 March 2015

Resigned: 22 August 2016

Lisa H.

Position: Director

Appointed: 30 May 2014

Resigned: 22 August 2016

Daniel W.

Position: Director

Appointed: 01 May 2014

Resigned: 17 October 2019

David B.

Position: Director

Appointed: 18 July 2013

Resigned: 22 August 2016

Sinesh S.

Position: Director

Appointed: 28 June 2013

Resigned: 01 May 2014

David B.

Position: Director

Appointed: 20 May 2013

Resigned: 28 June 2013

Nigel M.

Position: Secretary

Appointed: 22 January 2013

Resigned: 27 March 2015

Patricia D.

Position: Director

Appointed: 12 April 2012

Resigned: 16 April 2014

Adam W.

Position: Director

Appointed: 27 September 2011

Resigned: 22 April 2013

Simon J.

Position: Secretary

Appointed: 27 September 2011

Resigned: 20 December 2012

Helen W.

Position: Director

Appointed: 25 January 2011

Resigned: 31 May 2013

Nigel L.

Position: Director

Appointed: 23 March 2010

Resigned: 24 July 2012

Ian W.

Position: Director

Appointed: 23 March 2010

Resigned: 25 January 2011

Ian R.

Position: Director

Appointed: 23 June 2009

Resigned: 12 April 2012

Eleanor S.

Position: Director

Appointed: 23 June 2009

Resigned: 28 September 2015

Tm Company Services Limited

Position: Corporate Secretary

Appointed: 19 June 2009

Resigned: 27 September 2011

Robert R.

Position: Director

Appointed: 27 February 2009

Resigned: 23 March 2010

Andrew J.

Position: Director

Appointed: 10 October 2008

Resigned: 23 June 2009

Joan S.

Position: Director

Appointed: 07 July 2008

Resigned: 11 March 2013

Ian B.

Position: Secretary

Appointed: 07 July 2008

Resigned: 18 June 2009

Richard H.

Position: Director

Appointed: 07 July 2008

Resigned: 12 August 2011

Stephen W.

Position: Secretary

Appointed: 20 June 2008

Resigned: 07 July 2008

Michael R.

Position: Director

Appointed: 05 February 2008

Resigned: 29 September 2010

Alexander F.

Position: Secretary

Appointed: 05 February 2008

Resigned: 20 June 2008

Helen W.

Position: Director

Appointed: 05 February 2008

Resigned: 23 March 2010

Jerome K.

Position: Director

Appointed: 05 February 2008

Resigned: 08 July 2008

Christopher S.

Position: Director

Appointed: 05 February 2008

Resigned: 03 June 2009

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 10 September 2007

Resigned: 05 February 2008

Alnery Incorporations No.1 Limited

Position: Corporate Secretary

Appointed: 10 September 2007

Resigned: 05 February 2008

Alnery Incorporations No.1 Limited

Position: Corporate Director

Appointed: 10 September 2007

Resigned: 05 February 2008

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Building Schools For The Future Investments Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Balfour Beatty Infrastructure Investments Limited that put London as the official address. This PSC has a legal form of "a private company 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.

Building Schools For The Future Investments Llp

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc320795
Notified on 22 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Balfour Beatty Infrastructure Investments Limited

350 Euston Road, London, NW1 3AX

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 00457719
Notified on 6 April 2016
Ceased on 28 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Alnery No.2743 January 23, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, September 2023
Free Download (18 pages)

Company search

Advertisements