Background WavePink WaveYellow Wave

TRANSMISSION INVESTMENT SERVICES LIMITED (08915797)

TRANSMISSION INVESTMENT SERVICES LIMITED (08915797) is an active UK company. incorporated on 27 February 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. TRANSMISSION INVESTMENT SERVICES LIMITED has been registered for 12 years. Current directors include LEE, Michael Andrew, VEAL, Christopher Michael John, Dr.

Company Number
08915797
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
17th Floor 88 Wood Street, London, EC2V 7DA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
LEE, Michael Andrew, VEAL, Christopher Michael John, Dr
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSMISSION INVESTMENT SERVICES LIMITED

TRANSMISSION INVESTMENT SERVICES LIMITED is an active company incorporated on 27 February 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. TRANSMISSION INVESTMENT SERVICES LIMITED was registered 12 years ago.(SIC: 35120)

Status

active

Active since 12 years ago

Company No

08915797

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

17th Floor 88 Wood Street London, EC2V 7DA,

Previous Addresses

88 17th Floor Wood Street London EC2V 7DA England
From: 22 October 2015To: 9 March 2016
135 Cannon Street London EC4N5BP
From: 27 February 2014To: 22 October 2015
Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Oct 17
Owner Exit
Mar 19
Director Left
Jun 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEE, Michael Andrew

Active
88 Wood Street, LondonEC2V 7DA
Born November 1964
Director
Appointed 01 Apr 2015

VEAL, Christopher Michael John, Dr

Active
88 Wood Street, LondonEC2V 7DA
Born July 1963
Director
Appointed 27 Feb 2014

ADAMUS, Dominik Jan

Resigned
88 Wood Street, LondonEC2V 7DA
Born April 1980
Director
Appointed 01 Oct 2017
Resigned 15 Jun 2020

SHARPE, Ian John

Resigned
135 Cannon Street, LondonEC4N 5BP
Born July 1954
Director
Appointed 27 Feb 2014
Resigned 25 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
88 Wood Street, LondonEC2V 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019

Transmission Investment Llp

Ceased
88 Wood Street, LondonEC2V 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
9 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2014
NEWINCIncorporation