TRANSFORM ISLINGTON (PHASE 1) LIMITED - LONDON


Company Profile Company Filings

Overview

TRANSFORM ISLINGTON (PHASE 1) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TRANSFORM ISLINGTON (PHASE 1) LIMITED was incorporated 16 years ago on 10/09/2007 and has the registered number: 06366209. The accounts status is FULL and accounts are next due on 30/09/2024.

TRANSFORM ISLINGTON (PHASE 1) LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ALNERY NO.2744 LIMITED (until 23/01/2008)

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AMANDA ELIZABETH WOODS Secretary 2016-08-22 CURRENT
MR JACOBUS GEYTENBEEK DU PLESSIS Dec 1977 British Director 2023-07-13 CURRENT
MR DANIEL COLIN WARD Feb 1982 British Director 2014-05-01 CURRENT
MR KALPESH SAVJANI Apr 1980 British Director 2019-10-17 CURRENT
RACHEL GAIL HARRISON Jul 1982 British Director 2023-06-14 CURRENT
MR MICHAEL JOHN GREGORY Sep 1968 British Director 2016-08-22 CURRENT
MR SINESH RAMESH SHAH Jun 1977 British Director 2013-06-28 UNTIL 2014-05-01 RESIGNED
MICHAEL MELVILLE BROWN ROSS Sep 1943 British Director 2008-02-05 UNTIL 2010-09-29 RESIGNED
MR CHRISTOPHER LORAINE SPENCER Apr 1955 British Director 2008-02-05 UNTIL 2009-06-03 RESIGNED
JOAN FRANCESCA STEWART May 1959 British Director 2008-07-07 UNTIL 2013-03-11 RESIGNED
IAN PAUL WOOSEY Nov 1958 British Director 2010-03-23 UNTIL 2011-01-25 RESIGNED
MR STEPHEN ROBERT KEY Nov 1964 British Director 2015-09-28 UNTIL 2023-03-08 RESIGNED
HELEN MARGARET WILLS Jun 1965 British Director 2008-02-05 UNTIL 2010-03-23 RESIGNED
HELEN MARGARET WILLS Jun 1965 British Director 2011-01-25 UNTIL 2013-05-31 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-09-27 UNTIL 2013-04-22 RESIGNED
IAN BULLEY British Secretary 2008-07-07 UNTIL 2009-06-18 RESIGNED
SIMON JENNAWAY British Secretary 2011-09-27 UNTIL 2012-12-20 RESIGNED
SARAH SHUTT Secretary 2015-03-27 UNTIL 2016-08-22 RESIGNED
NIGEL JOHN MARSHALL Secretary 2013-01-22 UNTIL 2015-03-27 RESIGNED
STEPHEN WORTHY Dec 1976 British Secretary 2008-06-20 UNTIL 2008-07-07 RESIGNED
ALEXANDER JAMES FRAY British Secretary 2008-02-05 UNTIL 2008-06-20 RESIGNED
ALNERY INCORPORATION NO.2 LIMITED Corporate Director 2007-09-10 UNTIL 2008-02-05 RESIGNED
SIMON JENNAWAY May 1967 British Director 2010-10-05 UNTIL 2012-04-12 RESIGNED
ALNERY INCORPORATION NO.1 LIMITED Corporate Secretary 2007-09-10 UNTIL 2008-02-05 RESIGNED
TM COMPANY SERVICES LIMITED Corporate Secretary 2009-06-19 UNTIL 2011-09-27 RESIGNED
MISS LISA HULME Dec 1976 British Director 2014-05-30 UNTIL 2016-08-22 RESIGNED
MS KATE LOUISE FLAHERTY Nov 1980 British Director 2016-12-31 UNTIL 2020-11-20 RESIGNED
PATRICIA ANN DUGGAN Nov 1969 British Director 2012-04-12 UNTIL 2014-04-16 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2013-05-20 UNTIL 2013-06-28 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2013-07-18 UNTIL 2016-08-22 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2016-08-22 UNTIL 2016-12-31 RESIGNED
ELEANOR BARBARA SCHOOLING Jun 1953 British Director 2009-06-23 UNTIL 2015-09-28 RESIGNED
MR ANDREW MARTYN JENNINGS Jun 1951 British Director 2008-10-10 UNTIL 2009-06-23 RESIGNED
MR RICHARD DAVID HOILE Dec 1963 British Director 2008-07-07 UNTIL 2011-08-12 RESIGNED
MR NIGEL LELEW Mar 1959 British Director 2010-03-23 UNTIL 2012-07-24 RESIGNED
MR NICHOLAS JAMES MACKEE Oct 1976 British Director 2016-08-22 UNTIL 2019-10-17 RESIGNED
ALNERY INCORPORATION NO.1 LIMITED Corporate Director 2007-09-10 UNTIL 2008-02-05 RESIGNED
MR JAMES PETER MARSH Dec 1988 British Director 2021-01-01 UNTIL 2023-07-13 RESIGNED
IAN KENNETH RYLATT Jun 1965 British Director 2009-06-23 UNTIL 2012-04-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Transform Islington (Phase 1) Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVERY HILL DEVELOPMENTS LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
AVERY HILL DEVELOPMENTS HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
TRANSFORM ISLINGTON LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TRANSFORM ISLINGTON (PHASE 1) HOLDINGS LIMITED LONDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD MANCHESTER ENGLAND Active SMALL 70100 - Activities of head offices
EQUITIX EDUCATION (DERBYSHIRE) LTD MANCHESTER ENGLAND Active SMALL 64204 - Activities of distribution holding companies
DERBYSHIRE LEARNING AND COMMUNITY PARTNERSHIPS LTD MANCHESTER ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
EQUITIX EDUCATION (CAMBRIDGESHIRE) LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ESSEX SCHOOLS (HOLDINGS) LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ESSEX SCHOOLS LIMITED LONDON ENGLAND Active SMALL 85310 - General secondary education
TRANSFORM ISLINGTON (PHASE 2) HOLDINGS LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
TRANSFORM ISLINGTON (PHASE 2) LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
FIRE AND RESCUE NW LIMITED MAIDENHEAD ENGLAND Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
FIRE AND RESCUE NW INTERMEDIATE LIMITED MAIDENHEAD ENGLAND Active SMALL 64203 - Activities of construction holding companies
FIRE AND RESCUE NW HOLDINGS LIMITED MAIDENHEAD ENGLAND Active SMALL 64204 - Activities of distribution holding companies
ABERYSTWYTH STUDENT ACCOMMODATION LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 55900 - Other accommodation
EAST SLOPE RESIDENCIES FACILITIES MANAGEMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALEXHALL LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
ABINGDON LIMITED LONDON ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
AIRPORT LOUNGE DEVELOPMENT LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 52230 - Service activities incidental to air transportation
ALESTRA LIMITED LONDON UNITED KINGDOM Active GROUP 74990 - Non-trading company
AHBB ELL HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AHBB LHIL HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
4 FUTURES PHASE 2 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
4 FUTURES PHASE 2 LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AGGREGATOR HOLDCO LIMITED LONDON ENGLAND Active GROUP 64205 - Activities of financial services holding companies
AGGREGATOR VEHICLE PLC LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified