Company NameTranscend Partners Limited
Company StatusActive
Company Number06853136
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kathryn Laura Nichols
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(4 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Stratford Place
London
W1C 1AY
Director NameMr John Keith Hampson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleSenior Vice President And Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Secretary NameMr Tejender Singh Chaudhary
StatusCurrent
Appointed02 March 2018(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Russell Pilgrim
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Kennedy Fletcher Dalton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address3 Bonaly Road
Edinburgh
EH13 0EA
Scotland
Director NameMark David Richards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Michael Dane Nichols
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dorset Mews
Belgravia
London
SW1X 7AA
Secretary NameMark David Richards
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Brook Green
London
W6 7EF
Director NameDavid Adam Brown Watters
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2011)
RoleTransportation Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMr Richard Hankin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 September 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere House
Pynes Hill
Exeter
EX2 5WS
Director NameMr Timothy Christopher McManus
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2012(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMs Rachel Clare Stringer
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(8 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Benjamin Alexander Hamer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(8 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Alan Alexander Seywright
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(9 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Kevin McGreal
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr John Hurren Mason
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brou Close
East Preston
West Sussex
BN16 1DB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2012)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Aecom LTD
33.33%
Ordinary
1 at £1Ch2m Hill United Kingdom
33.33%
Ordinary
1 at £1Nichols Group LTD
33.33%
Ordinary

Financials

Year2014
Turnover£14,697,000
Gross Profit£466,000
Net Worth£587,000
Cash£467,000
Current Liabilities£1,720,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

23 August 2023Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
22 February 2023Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages)
22 February 2023Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page)
23 May 2022Full accounts made up to 31 December 2021 (16 pages)
23 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
19 November 2021Appointment of Mr Russell Pilgrim as a director on 5 November 2021 (2 pages)
19 November 2021Termination of appointment of John Hurren Mason as a director on 5 November 2021 (1 page)
1 November 2021Full accounts made up to 31 December 2020 (16 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (15 pages)
19 November 2020Appointment of Mr John Hurren Mason as a director on 13 November 2020 (2 pages)
19 November 2020Termination of appointment of Kevin Mcgreal as a director on 13 November 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (15 pages)
2 October 2019Appointment of Mr Kevin Mcgreal as a director on 20 September 2019 (2 pages)
2 October 2019Termination of appointment of Alan Alexander Seywright as a director on 20 September 2019 (1 page)
20 June 2019Secretary's details changed for Mr Tejender Singh Chaudhary on 25 March 2019 (1 page)
26 March 2019Change of details for Ch2M Hill United Kingdom as a person with significant control on 25 March 2019 (2 pages)
26 March 2019Registered office address changed from Elms House 43 Brook Green London W6 7EF United Kingdom to Cottons Centre Cottons Lane London SE1 2QG on 26 March 2019 (1 page)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
14 January 2019Appointment of Mr Alan Alexander Seywright as a director on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Benjamin Alexander Hamer as a director on 14 January 2019 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (15 pages)
5 July 2018Termination of appointment of Mark David Richards as a secretary on 2 March 2018 (1 page)
5 July 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 2 March 2018 (2 pages)
22 March 2018Appointment of Benjamin Alexander Hamer as a director on 29 January 2018 (2 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Rachel Clare Stringer as a director on 22 December 2017 (1 page)
15 January 2018Termination of appointment of Rachel Clare Stringer as a director on 22 December 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
6 July 2017Termination of appointment of Mark David Richards as a director on 1 June 2017 (1 page)
6 July 2017Termination of appointment of Mark David Richards as a director on 1 June 2017 (1 page)
21 June 2017Appointment of Mrs Rachel Clare Stringer as a director on 1 June 2017 (2 pages)
21 June 2017Appointment of Mrs Rachel Clare Stringer as a director on 1 June 2017 (2 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 September 2016Appointment of Director John Keith Hampson as a director on 30 September 2015 (2 pages)
13 September 2016Appointment of Director John Keith Hampson as a director on 30 September 2015 (2 pages)
12 September 2016Termination of appointment of Timothy Christopher Mcmanus as a director on 30 September 2015 (1 page)
12 September 2016Termination of appointment of Timothy Christopher Mcmanus as a director on 30 September 2015 (1 page)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
24 July 2015Full accounts made up to 31 December 2014 (14 pages)
24 July 2015Full accounts made up to 31 December 2014 (14 pages)
9 July 2015Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom to Elms House 43 Brook Green London W6 7EF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom to Elms House 43 Brook Green London W6 7EF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom to Elms House 43 Brook Green London W6 7EF on 9 July 2015 (1 page)
24 June 2015Annual return made up to 19 March 2015 with a full list of shareholders (15 pages)
24 June 2015Annual return made up to 19 March 2015 with a full list of shareholders (15 pages)
10 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 100
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 100
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
12 May 2014Annual return made up to 19 March 2014
Statement of capital on 2014-05-12
  • GBP 3
(15 pages)
12 May 2014Annual return made up to 19 March 2014
Statement of capital on 2014-05-12
  • GBP 3
(15 pages)
9 April 2014Termination of appointment of Michael Nichols as a director (2 pages)
9 April 2014Resolutions
  • RES13 ‐ Dir appointed/gen business 03/03/2014
(1 page)
9 April 2014Resolutions
  • RES13 ‐ Dir appointed/gen business 03/03/2014
(1 page)
9 April 2014Appointment of Kathyrn Laura Nichols as a director (3 pages)
9 April 2014Termination of appointment of Michael Nichols as a director (2 pages)
9 April 2014Appointment of Kathyrn Laura Nichols as a director (3 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
17 April 2013Secretary's details changed for Mark David Richards on 1 January 2013 (2 pages)
17 April 2013Secretary's details changed for Mark David Richards on 1 January 2013 (2 pages)
17 April 2013Secretary's details changed for Mark David Richards on 1 January 2013 (2 pages)
12 December 2012Appointment of Mr Timothy Christopher Mcmanus as a director (2 pages)
12 December 2012Appointment of Mr Timothy Christopher Mcmanus as a director (2 pages)
11 December 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
11 December 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
11 December 2012Termination of appointment of Richard Hankin as a director (1 page)
11 December 2012Termination of appointment of Richard Hankin as a director (1 page)
7 November 2012Director's details changed for Mark David Richards on 6 November 2012 (2 pages)
7 November 2012Director's details changed for Mark David Richards on 6 November 2012 (2 pages)
7 November 2012Director's details changed for Mark David Richards on 6 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Termination of appointment of David Watters as a director (2 pages)
21 September 2011Termination of appointment of David Watters as a director (2 pages)
15 September 2011Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB on 15 September 2011 (1 page)
6 September 2011Appointment of Richard Hankin as a director (2 pages)
6 September 2011Appointment of Richard Hankin as a director (2 pages)
8 June 2011Director's details changed for Mark David Richards on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mark David Richards on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Mark David Richards on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Mark David Richards on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mark David Richards on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Mark David Richards on 8 June 2011 (2 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
11 May 2011Director's details changed for Mark David Richards on 19 March 2011 (2 pages)
11 May 2011Director's details changed for Mark David Richards on 19 March 2011 (2 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 September 2010Termination of appointment of Kennedy Dalton as a director (2 pages)
27 September 2010Termination of appointment of Kennedy Dalton as a director (2 pages)
21 July 2010Appointment of David Watters as a director (3 pages)
21 July 2010Appointment of David Watters as a director (3 pages)
21 July 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
21 July 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
13 July 2010Registered office address changed from 77 Hatton Garden London EC1N 8JS on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 77 Hatton Garden London EC1N 8JS on 13 July 2010 (2 pages)
29 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (15 pages)
29 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (15 pages)
20 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 March 2009Incorporation (25 pages)
19 March 2009Incorporation (25 pages)