Background WavePink WaveYellow Wave

TRANSMISSION INVESTMENT HOLDINGS LIMITED (11810806)

TRANSMISSION INVESTMENT HOLDINGS LIMITED (11810806) is an active UK company. incorporated on 6 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRANSMISSION INVESTMENT HOLDINGS LIMITED has been registered for 7 years. Current directors include ALMHEIRI, Khalifa, MULLIGAN, Alastair James.

Company Number
11810806
Status
active
Type
ltd
Incorporated
6 February 2019
Age
7 years
Address
17th Floor 88 Wood Street, London, EC2V 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALMHEIRI, Khalifa, MULLIGAN, Alastair James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSMISSION INVESTMENT HOLDINGS LIMITED

TRANSMISSION INVESTMENT HOLDINGS LIMITED is an active company incorporated on 6 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRANSMISSION INVESTMENT HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11810806

LTD Company

Age

7 Years

Incorporated 6 February 2019

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 23 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

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

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

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALMHEIRI, Khalifa

Active
Ai Qub' Street, Abu Dhabi, PO BOX 173
Born January 1986
Director
Appointed 16 Apr 2025

MULLIGAN, Alastair James

Active
Ai Qub' Street, Abu Dhabi, PO BOX 173
Born June 1980
Director
Appointed 16 Apr 2025

LEE, Michael Andrew

Resigned
88 Wood Street, LondonEC2V 7DA
Born November 1964
Director
Appointed 06 Feb 2019
Resigned 16 Apr 2025

VEAL, Christopher Michael John, Dr

Resigned
88 Wood Street, LondonEC2V 7DA
Born July 1963
Director
Appointed 06 Feb 2019
Resigned 16 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Ai Maqam Tower, Adgm Square, Abu Dhabi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2025
88 Wood Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2019
Ceased 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 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
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
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Memorandum Articles
3 February 2020
MAMA
Resolution
3 February 2020
RESOLUTIONSResolutions
Resolution
2 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2019
NEWINCIncorporation