Transform Islington (phase 1) Holdings Limited LONDON


Transform Islington (phase 1) Holdings started in year 2008 as Private Limited Company with registration number 06560345. The Transform Islington (phase 1) Holdings company has been functioning successfully for sixteen 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 2008/06/16 Transform Islington (phase 1) Holdings Limited is no longer carrying the name Alnery No. 2780.

Currently there are 5 directors in the the firm, namely Jacobus D., Rachel H. and Andrew T. and others. In addition one secretary - Amanda W. - is with the company. 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.

Transform Islington (phase 1) Holdings 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 06560345
Date of Incorporation Wed, 9th Apr 2008
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Jacobus D.

Position: Director

Appointed: 13 July 2023

Rachel H.

Position: Director

Appointed: 14 June 2023

Andrew T.

Position: Director

Appointed: 20 November 2020

Kalpesh S.

Position: Director

Appointed: 17 October 2019

Amanda W.

Position: Secretary

Appointed: 22 August 2016

Daniel W.

Position: Director

Appointed: 01 May 2014

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

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

Simon J.

Position: Secretary

Appointed: 27 September 2011

Resigned: 20 December 2012

Adam W.

Position: Director

Appointed: 27 September 2011

Resigned: 22 April 2013

Helen W.

Position: Director

Appointed: 25 January 2011

Resigned: 31 May 2013

Simon J.

Position: Director

Appointed: 05 October 2010

Resigned: 12 April 2012

Nigel L.

Position: Director

Appointed: 23 March 2010

Resigned: 24 July 2012

Ian W.

Position: Director

Appointed: 23 March 2010

Resigned: 25 January 2011

Eleanor S.

Position: Director

Appointed: 23 June 2009

Resigned: 28 September 2015

Ian R.

Position: Director

Appointed: 23 June 2009

Resigned: 12 April 2012

Tm Company Services Limited

Position: Corporate Secretary

Appointed: 19 June 2009

Resigned: 27 September 2011

Andrew J.

Position: Director

Appointed: 10 October 2008

Resigned: 23 June 2009

Ian B.

Position: Secretary

Appointed: 07 July 2008

Resigned: 18 June 2009

Richard H.

Position: Director

Appointed: 07 July 2008

Resigned: 12 August 2011

Joan S.

Position: Director

Appointed: 07 July 2008

Resigned: 11 March 2013

Helen W.

Position: Director

Appointed: 16 June 2008

Resigned: 23 March 2010

Stephen W.

Position: Secretary

Appointed: 16 June 2008

Resigned: 07 July 2008

Michael R.

Position: Director

Appointed: 16 June 2008

Resigned: 29 September 2010

Christopher S.

Position: Director

Appointed: 16 June 2008

Resigned: 03 June 2009

Alnery Incorporations No. 2 Limited

Position: Director

Appointed: 09 April 2008

Resigned: 16 June 2008

Alnery Incorporations No. 1 Limited

Position: Secretary

Appointed: 09 April 2008

Resigned: 16 June 2008

Alnery Incorporations No. 1 Limited

Position: Director

Appointed: 09 April 2008

Resigned: 16 June 2008

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Building Schools For The Future Investments Llp from London, England. This PSC is classified as "a limited liability partnership", 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.

Building Schools For The Future Investments Llp

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
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

Company previous names

Alnery No. 2780 June 16, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 20th, September 2023
Free Download (26 pages)

Company search

Advertisements