TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Clifford Chance Nominees NO.2 Limited

Adresse
10 Upper Bank Street
London
E14 5JJ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 11032322 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 avril 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Hostavale Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Mithras Limited Status: Active Notified: 20/03/2018 Companies House Number: 00625424 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Clifford Chance Nominees Limited Status: Ceased Notified: 25/10/2017 Ceased: 20/03/2018 Companies House Number: 00511097 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Abraham, Robin Guy One Angel Court, London, United Kingdom Status: Active Notified: 06/10/2020 Date of Birth: 09/1969 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Harkness, David One Angel Court, London, United Kingdom Status: Active Notified: 20/03/2018 Date of Birth: 09/1963 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Tmf Corporate Administration Services Limited One Angel Court, London, United Kingdom, EC2R 7HJ Status: Active Notified: 25/10/2017 Role: Corporate-Secretary Companies House Number: 06902863
    Tmf Corporate Administration Services Limited, London, United Kingdom Status: Active Notified: 25/10/2017 Role: Secretary Nationality: British
    Bates, Michael David One Angel Court, London, United Kingdom Status: Ceased Notified: 20/03/2018 Ceased: 11/04/2024 Date of Birth: 08/1967 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Carty, Helen Louise One Angel Court, London, United Kingdom Status: Ceased Notified: 20/03/2018 Ceased: 11/04/2024 Date of Birth: 07/1972 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Levy, Adrian Joseph Morris One Angel Court, London, United Kingdom Status: Ceased Notified: 25/10/2017 Ceased: 11/04/2024 Date of Birth: 03/1970 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Matebalavu, Emma Louise One Angel Court, London, United Kingdom Status: Ceased Notified: 20/03/2018 Ceased: 11/04/2024 Date of Birth: 06/1975 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Newick, Matthew Forster One Angel Court, London, United Kingdom Status: Ceased Notified: 14/11/2019 Ceased: 11/04/2024 Date of Birth: 12/1962 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Pudge, David John One Angel Court, London, United Kingdom Status: Ceased Notified: 25/10/2017 Ceased: 11/04/2024 Date of Birth: 08/1965 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Daisymist PLC Status: Active Notified: 22/04/2022 Companies House Number: 14063953 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Naturaldove Limited Status: Active Notified: 28/04/2021 Companies House Number: 13363736 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Petuniagrove Limited Status: Active Notified: 05/07/2022 Companies House Number: 14216706 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Petuniahaven Limited Status: Active Notified: 05/07/2022 Companies House Number: 14216694 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Redbudvale Limited Status: Active Notified: 01/10/2019 Companies House Number: 12238081 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Redbudwalk Limited Status: Active Notified: 01/10/2019 Companies House Number: 12238084 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Teddyhill PLC Status: Active Notified: 25/11/2019 Companies House Number: 12332967 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB AG Kangaroo Works PRS Opco LTD Status: Ceased Notified: 05/03/2019 Ceased: 03/04/2019 Companies House Number: 11862574 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors