London
EC2V 7DA
Director Name | Mr Michael Andrew Lee |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17th Floor 88 Wood Street London EC2V 7DA |
Director Name | Mr Ian John Sharpe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 135 Cannon Street London EC4N 5BP |
Director Name | Mr Dominik Jan Adamus |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor 88 Wood Street London EC2V 7DA |
Website | www.transmissioninvestment.com |
---|---|
Email address | [email protected] |
Telephone | 020 36686680 |
Telephone region | London |
Registered Address | 17th Floor 88 Wood Street London EC2V 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Transmission Investment LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,629,561 |
Cash | £2,485,935 |
Current Liabilities | £1,082,275 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 February 2022 | Director's details changed for Dr Christopher Michael John Veal on 15 February 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 June 2020 | Termination of appointment of Dominik Jan Adamus as a director on 15 June 2020 (1 page) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 March 2019 | Notification of Transmission Investment Holdings Limited as a person with significant control on 12 March 2019 (2 pages) |
26 March 2019 | Cessation of Transmission Investment Llp as a person with significant control on 11 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
16 October 2017 | Appointment of Mr Dominik Jan Adamus as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Dominik Jan Adamus as a director on 1 October 2017 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Registered office address changed from 88 17th Floor Wood Street London EC2V 7DA England to 17th Floor 88 Wood Street London EC2V 7DA on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 88 17th Floor Wood Street London EC2V 7DA England to 17th Floor 88 Wood Street London EC2V 7DA on 9 March 2016 (1 page) |
29 February 2016 | Director's details changed for Dr Christopher Michael John Veal on 14 October 2015 (3 pages) |
29 February 2016 | Termination of appointment of Ian John Sharpe as a director on 25 February 2016 (1 page) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Ian John Sharpe as a director on 25 February 2016 (1 page) |
29 February 2016 | Director's details changed for Dr Christopher Michael John Veal on 14 October 2015 (3 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Registered office address changed from 135 Cannon Street London EC4N5BP to 88 17th Floor Wood Street London EC2V 7DA on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 135 Cannon Street London EC4N5BP to 88 17th Floor Wood Street London EC2V 7DA on 22 October 2015 (1 page) |
6 August 2015 | Appointment of Mr Michael Andrew Lee as a director on 1 April 2015 (2 pages) |
6 August 2015 | Appointment of Mr Michael Andrew Lee as a director on 1 April 2015 (2 pages) |
6 August 2015 | Appointment of Mr Michael Andrew Lee as a director on 1 April 2015 (2 pages) |
3 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 April 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
9 April 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|