CompanyTrack
T

TRANSCRIP PARTNERS INTERNATIONAL LIMITED

Active Birmingham

Non-trading company

0 employees
Non-trading company
T

TRANSCRIP PARTNERS INTERNATIONAL LIMITED

Non-trading company

Founded 18 Jan 2012 Active Birmingham, England 0 employees
Non-trading company
Accounts Submitted 28 Aug 2025
Confirmation Statement Submitted 22 Jan 2025
Net assets £-121.17K £182.04K 2023 year on year
Total assets £1.07K £179.02K 2023 year on year
Total Liabilities £122.23K £3.02K 2023 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

One Eleven Edmund Street Birmingham B3 2HJ England

Credit Report

Discover TRANSCRIP PARTNERS INTERNATIONAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£216.00

Net Assets

-£121.17k

Decreased by £182.04k (-299%)

Total Liabilities

£122.23k

Increased by £3.02k (+3%)

Turnover

N/A

Employees

N/A

Debt Ratio

11467%

Increased by 11401 (+17274%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 5 resigned
Status
Gareth Alan DysonDirectorBritishEngland4516 Feb 2024Active
Mark Edward CorbettDirectorBritishEngland5316 Feb 2024Active

Shareholders

Shareholders (2)

Transcrip Limited
100.0%
118 Jan 2022
Transcrip Partners Llp
0.0%
018 Jan 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Transcrip Limited

United Kingdom

Active
Notified 22 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Transcrip Partners Llp

Ceased 22 Jan 2021

Ceased

Group Structure

Group Structure

TRANSCRIP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT ALTAIR MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT ALTAIR HOLDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PALATINE IMPACT GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
TRANSCRIP PARTNERS INTERNATIONAL LIMITED Current Company

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Aug 2025AccountsAnnual accounts made up to 2024-03-31View(8 pages)
28 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(68 pages)
25 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(33 pages)
18 Jul 2025OfficersTermination of Paul Matthew Mckay as director on 2024-02-16View(1 page)
22 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-18 with no updatesView(3 pages)
28 Aug 2025 Accounts

Annual accounts made up to 2024-03-31

28 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

25 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

18 Jul 2025 Officers

Termination of Paul Matthew Mckay as director on 2024-02-16

22 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-18 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-03-31

5 months ago on 28 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 28 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 25 Jul 2025

Termination of Paul Matthew Mckay as director on 2024-02-16

7 months ago on 18 Jul 2025

Confirmation statement made on 2025-01-18 with no updates

1 years ago on 22 Jan 2025