Background WavePink WaveYellow Wave

TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL (04667035)

TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL (04667035) is an active UK company. incorporated on 14 February 2003. with registered office in Bexhill-On-Sea. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL has been registered for 23 years. Current directors include MCGREEVY, Stuart Douglas, SKINNER, Jonathan William, STERLING, Michael David.

Company Number
04667035
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 February 2003
Age
23 years
Address
Unit 2.02 High Weald House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
MCGREEVY, Stuart Douglas, SKINNER, Jonathan William, STERLING, Michael David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL

TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL is an active company incorporated on 14 February 2003 with the registered office located in Bexhill-On-Sea. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TRANSFORMATIONAL BUSINESS NETWORK INTERNATIONAL was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04667035

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 14 February 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

TRANSFORMATIONAL BUSINESS NETWORK FOUNDATION
From: 14 February 2003To: 10 August 2017
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP England
From: 7 September 2021To: 1 February 2024
58 Potterne Close London SW19 6RX England
From: 12 June 2020To: 7 September 2021
10 Queen Street Place London EC4R 1BE England
From: 21 April 2018To: 12 June 2020
Fifth Floor 11 Leadenhall Street London EC3V 1LP England
From: 9 April 2015To: 21 April 2018
80 Coleman Street London EC2R 5BJ
From: 8 May 2014To: 9 April 2015
the Old Church Quicks Road Wimbledon London SW19 1EX
From: 22 February 2011To: 8 May 2014
Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom
From: 4 March 2010To: 22 February 2011
Olympic House 196 the Broadway London SW19 1RY
From: 14 February 2003To: 4 March 2010
Timeline

21 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Oct 14
Director Left
Oct 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MCGREEVY, Stuart Douglas

Active
High Weald House, Bexhill-On-SeaTN39 5ES
Born November 1964
Director
Appointed 01 Apr 2021

SKINNER, Jonathan William

Active
High Weald House, Bexhill-On-SeaTN39 5ES
Born October 1985
Director
Appointed 01 Apr 2021

STERLING, Michael David

Active
High Weald House, Bexhill-On-SeaTN39 5ES
Born April 1963
Director
Appointed 01 Apr 2021

DOUGLAS, Peter

Resigned
Potterne Close, LondonSW19 6RX
Secretary
Appointed 12 Jun 2020
Resigned 31 Mar 2021

KHANG, Hyun Jung

Resigned
Flat 2 Rotherwood Mansion, LondonSW16 2DE
Secretary
Appointed 21 May 2003
Resigned 12 Mar 2007

MCGREEVY, Stuart

Resigned
The Heron, LondonEC2Y 9BA
Secretary
Appointed 12 Mar 2007
Resigned 05 Dec 2017

SCUTT, Oliver Geoffrey James Melville

Resigned
Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 18 Feb 2016
Resigned 12 Dec 2019

WILSON, David Knight

Resigned
Bircham Cottage, ChorleywoodWD3 5DP
Secretary
Appointed 25 Mar 2003
Resigned 21 May 2003

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 14 Feb 2003
Resigned 25 Mar 2003

CARRUTHERS, Andrew

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born November 1966
Director
Appointed 08 Nov 2007
Resigned 27 Oct 2014

CATTO, Ralph Fergus

Resigned
19 Queens Road, CheltenhamGL50 2LR
Born March 1968
Director
Appointed 08 Nov 2007
Resigned 27 Oct 2014

CHISHOLM, Simon Leslie

Resigned
Heptonstall, Hebden BridgeHX7 7PH
Born October 1971
Director
Appointed 12 Apr 2018
Resigned 31 Mar 2021

DOUGLAS, Peter

Resigned
Potterne Close, LondonSW19 6RX
Born December 1989
Director
Appointed 12 Apr 2018
Resigned 31 Mar 2021

KAINYAH, Rosalind Nana Emela

Resigned
Queen Street Place, LondonEC4R 1BE
Born January 1958
Director
Appointed 24 Feb 2016
Resigned 11 Dec 2018

MARKIEWICZ, Mark Leonard

Resigned
Highfield Oval, HarpendenAL5 4BX
Born March 1964
Director
Appointed 27 Mar 2003
Resigned 30 Jul 2004

MCGREEVY, Stuart

Resigned
The Heron, LondonEC2Y 9BA
Born November 1964
Director
Appointed 25 Mar 2003
Resigned 05 Dec 2017

MCLACHLAN, Charles Alastair

Resigned
Moggerhanger Park, MoggerhangerMK44 3RW
Born April 1961
Director
Appointed 12 Apr 2018
Resigned 31 Mar 2021

PERREAU, Michael Leslie

Resigned
Croft House, ChardTA20 3ND
Born September 1955
Director
Appointed 23 May 2003
Resigned 01 Apr 2016

SCUTT, Oliver Geoffrey James Melville

Resigned
Queen Street Place, LondonEC4R 1BE
Born October 1979
Director
Appointed 18 Feb 2016
Resigned 12 Dec 2019

SZKILER, Paul Nigel

Resigned
66 Bromfelde Road, LondonSW4 6PR
Born April 1958
Director
Appointed 27 Mar 2003
Resigned 18 Sept 2006

TAN, Kim Sze, Dr

Resigned
Foxburrow Hill Road, GuildfordGU5 0BU
Born February 1955
Director
Appointed 25 Mar 2003
Resigned 05 Dec 2017

WATSON, Terrence Andrew

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born April 1951
Director
Appointed 01 Oct 2015
Resigned 30 Sept 2021

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 14 Feb 2003
Resigned 25 Mar 2003
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Resolution
10 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 June 2017
CONNOTConfirmation Statement Notification
Miscellaneous
19 June 2017
MISCMISC
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Resolution
13 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
225Change of Accounting Reference Date
Legacy
30 October 2003
287Change of Registered Office
Legacy
23 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
23 August 2003
MEM/ARTSMEM/ARTS
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Incorporation Company
14 February 2003
NEWINCIncorporation