London
EC4M 7RD
Secretary Name | Roy Trujillo |
---|---|
Status | Current |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Roy Trujillo |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Elizabeth Elting |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Ceo And President |
Correspondence Address | 1st Floor, 33 Aldgate House Aldgate High Street London EC3N 1AH |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.transperfect.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 70612000 |
Telephone region | London |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Transperfect Translations Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,935,163 |
Gross Profit | £4,136,560 |
Net Worth | £5,851,554 |
Cash | £624,957 |
Current Liabilities | £1,974,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
14 September 2018 | Delivered on: 28 September 2018 Persons entitled: Owl Rock Capital Corporation as Collateral Agent Classification: A registered charge Particulars: No intellectual property subject to a charge as of the date of the charge. Outstanding |
---|
11 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
---|---|
15 December 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
7 September 2022 | Director's details changed for Phil Shawe on 7 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Phil Shawe on 7 September 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 31 December 2020 (30 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
27 August 2019 | Satisfaction of charge 041951260001 in full (4 pages) |
24 July 2019 | Resolutions
|
10 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
28 September 2018 | Registration of charge 041951260001, created on 14 September 2018 (54 pages) |
25 September 2018 | Notification of Phil Shawe as a person with significant control on 7 May 2018 (4 pages) |
11 September 2018 | Withdrawal of a person with significant control statement on 11 September 2018 (3 pages) |
10 September 2018 | Withdrawal of a person with significant control statement on 10 September 2018 (3 pages) |
3 September 2018 | Second filing of Confirmation Statement dated 05/04/2017 (12 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 July 2018 | Appointment of Roy Trujillo as a director on 7 May 2018 (2 pages) |
13 June 2018 | Termination of appointment of Elizabeth Elting as a director on 7 May 2018 (1 page) |
12 June 2018 | Memorandum and Articles of Association (3 pages) |
12 June 2018 | Resolutions
|
20 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
24 January 2018 | Registered office address changed from 5th Floor 45 Moorfields London EC2Y 9AE to 1st Floor, 33 Aldgate House Aldgate High Street London EC3N 1AH on 24 January 2018 (1 page) |
24 January 2018 | Registered office address changed from 5th Floor 45 Moorfields London EC2Y 9AE to 1st Floor, 33 Aldgate House Aldgate High Street London EC3N 1AH on 24 January 2018 (1 page) |
29 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates
|
20 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 June 2016 | Director's details changed for Phil Shawe on 7 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Phil Shawe on 7 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Elizabeth Elting on 7 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Elizabeth Elting on 7 June 2016 (2 pages) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Full accounts made up to 31 December 2014 (18 pages) |
16 March 2016 | Full accounts made up to 31 December 2014 (18 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Full accounts made up to 31 December 2012 (17 pages) |
5 February 2014 | Full accounts made up to 31 December 2012 (17 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 April 2012 | Registered office address changed from 4Th Floor 120 Fenchurch Street London EC3M 5BP on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from 4Th Floor 120 Fenchurch Street London EC3M 5BP on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
20 September 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Phil Shawe on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Elting on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Phil Shawe on 1 April 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Roy Trujillo on 1 April 2010 (1 page) |
6 July 2010 | Secretary's details changed for Roy Trujillo on 1 April 2010 (1 page) |
6 July 2010 | Director's details changed for Phil Shawe on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Elting on 1 April 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Roy Trujillo on 1 April 2010 (1 page) |
6 July 2010 | Director's details changed for Elizabeth Elting on 1 April 2010 (2 pages) |
9 June 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
9 June 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
24 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
24 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
15 January 2009 | Memorandum and Articles of Association (10 pages) |
15 January 2009 | Memorandum and Articles of Association (10 pages) |
14 January 2009 | Memorandum and Articles of Association (10 pages) |
14 January 2009 | Memorandum and Articles of Association (10 pages) |
3 November 2008 | Return made up to 05/04/08; full list of members (3 pages) |
3 November 2008 | Return made up to 05/04/08; full list of members (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 October 2007 | Auditor's resignation (1 page) |
15 October 2007 | Auditor's resignation (1 page) |
13 July 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 June 2007 | Return made up to 05/04/07; full list of members (7 pages) |
21 June 2007 | Return made up to 05/04/07; full list of members (7 pages) |
18 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 March 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 March 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
13 May 2004 | Return made up to 05/04/04; full list of members
|
13 May 2004 | Return made up to 05/04/04; full list of members
|
21 November 2003 | Registered office changed on 21/11/03 from: 960 capability green luton bedfordshire LU1 3PE (1 page) |
21 November 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 960 capability green luton bedfordshire LU1 3PE (1 page) |
21 November 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
10 October 2003 | Company name changed translations.com LIMITED\certificate issued on 10/10/03 (2 pages) |
10 October 2003 | Company name changed translations.com LIMITED\certificate issued on 10/10/03 (2 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
15 May 2003 | Return made up to 05/04/03; full list of members
|
15 May 2003 | Return made up to 05/04/03; full list of members
|
10 February 2003 | Registered office changed on 10/02/03 from: 3 saint andrews court wellington street thame oxfordshire OX9 3WT (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 3 saint andrews court wellington street thame oxfordshire OX9 3WT (1 page) |
28 January 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
28 January 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 4TH floor elizabeth house 39 york road london SE1 7NQ (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 4TH floor elizabeth house 39 york road london SE1 7NQ (1 page) |
10 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 1 royal exchange avenue threadneedle street EC3V 3LT (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 1 royal exchange avenue threadneedle street EC3V 3LT (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 22 melton street london NW1 2BW (1 page) |
25 May 2001 | Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2001 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 22 melton street london NW1 2BW (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
5 April 2001 | Incorporation (15 pages) |
5 April 2001 | Incorporation (15 pages) |