Company NameTransmission Investment Services Limited
DirectorsChristopher Michael John Veal and Michael Andrew Lee
Company StatusActive
Company Number08915797
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameDr Christopher Michael  John Veal
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17th Floor 88 Wood Street
London
EC2V 7DA
Director NameMr Michael Andrew Lee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17th Floor 88 Wood Street
London
EC2V 7DA
Director NameMr Ian John Sharpe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 135 Cannon Street
London
EC4N 5BP
Director NameMr Dominik Jan Adamus
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor 88 Wood Street
London
EC2V 7DA

Contact

Websitewww.transmissioninvestment.com
Email address[email protected]
Telephone020 36686680
Telephone regionLondon

Location

Registered Address17th Floor
88 Wood Street
London
EC2V 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Transmission Investment LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1,629,561
Cash£2,485,935
Current Liabilities£1,082,275

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 February 2022Director's details changed for Dr Christopher Michael John Veal on 15 February 2022 (2 pages)
14 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 June 2020Termination of appointment of Dominik Jan Adamus as a director on 15 June 2020 (1 page)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 March 2019Notification of Transmission Investment Holdings Limited as a person with significant control on 12 March 2019 (2 pages)
26 March 2019Cessation of Transmission Investment Llp as a person with significant control on 11 March 2019 (1 page)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
16 October 2017Appointment of Mr Dominik Jan Adamus as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Mr Dominik Jan Adamus as a director on 1 October 2017 (2 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Registered 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 2016Registered 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 2016Director's details changed for Dr Christopher Michael John Veal on 14 October 2015 (3 pages)
29 February 2016Termination of appointment of Ian John Sharpe as a director on 25 February 2016 (1 page)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Termination of appointment of Ian John Sharpe as a director on 25 February 2016 (1 page)
29 February 2016Director's details changed for Dr Christopher Michael John Veal on 14 October 2015 (3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Registered 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 2015Registered 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 2015Appointment of Mr Michael Andrew Lee as a director on 1 April 2015 (2 pages)
6 August 2015Appointment of Mr Michael Andrew Lee as a director on 1 April 2015 (2 pages)
6 August 2015Appointment of Mr Michael Andrew Lee as a director on 1 April 2015 (2 pages)
3 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
9 April 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
9 April 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)