About

Registered Number: 02948270
Date of Incorporation: 13/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor 100 Fenchurch Street, London, EC3M 5JD,

 

Having been setup in 1994, Trans-global Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Trans-global Holdings Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADELEYE, Abosede Funmi 01 January 1995 14 April 1996 1
GRIFFITHS, Terrance William 01 January 2000 26 September 2008 1
LONERGAN, John Edward 04 April 1996 01 September 1999 1
Secretary Name Appointed Resigned Total Appointments
LONERGAN, Judith 14 April 1996 26 January 2009 1
MALONEY, Brenda 01 January 1995 14 April 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 March 2020
AA01 - Change of accounting reference date 20 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 20 March 2018
AA01 - Change of accounting reference date 20 December 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 20 July 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 11 October 2016
AA01 - Change of accounting reference date 29 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 06 August 2015
MR01 - N/A 23 July 2015
AA - Annual Accounts 13 March 2015
AA01 - Change of accounting reference date 15 December 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 19 March 2013
AA01 - Change of accounting reference date 19 December 2012
AA01 - Change of accounting reference date 26 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM02 - Termination of appointment of secretary 18 November 2010
AD01 - Change of registered office address 17 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
AD01 - Change of registered office address 10 February 2010
CH01 - Change of particulars for director 21 December 2009
RESOLUTIONS - N/A 13 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
RESOLUTIONS - N/A 07 May 2009
225 - Change of Accounting Reference Date 15 April 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 18 March 2009
DISS16(SOAS) - N/A 12 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
353 - Register of members 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
287 - Change in situation or address of Registered Office 10 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 09 October 2008
363a - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 01 March 2007
AA - Annual Accounts 26 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
363a - Annual Return 07 August 2006
288b - Notice of resignation of directors or secretaries 07 October 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
363s - Annual Return 27 July 2004
395 - Particulars of a mortgage or charge 08 May 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 06 January 2004
MISC - Miscellaneous document 09 September 2003
363s - Annual Return 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
AA - Annual Accounts 09 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 02 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2002
395 - Particulars of a mortgage or charge 02 November 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
363s - Annual Return 24 July 2000
395 - Particulars of a mortgage or charge 22 May 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
287 - Change in situation or address of Registered Office 25 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
395 - Particulars of a mortgage or charge 12 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 06 October 1999
363a - Annual Return 27 July 1999
AA - Annual Accounts 11 January 1999
363a - Annual Return 12 August 1998
287 - Change in situation or address of Registered Office 13 January 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 27 November 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
225 - Change of Accounting Reference Date 03 March 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 05 August 1996
287 - Change in situation or address of Registered Office 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
AA - Annual Accounts 16 May 1996
MEM/ARTS - N/A 07 May 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
123 - Notice of increase in nominal capital 23 April 1996
CERTNM - Change of name certificate 19 April 1996
363s - Annual Return 04 January 1996
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
NEWINC - New incorporation documents 13 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2015 Outstanding

N/A

Third party legal charge 06 May 2004 Fully Satisfied

N/A

Legal mortgage 23 December 2003 Outstanding

N/A

Assignment of a contract by way of security 26 March 2003 Fully Satisfied

N/A

Deed of mortgage 29 October 2001 Outstanding

N/A

Assignment of contract by way of security 17 May 2000 Fully Satisfied

N/A

Debenture 05 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.