TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Inflowmatix Limited

Adresse
1 Venture Road
Southampton Science Park
Chilworth
Southampton
SO16 7NP
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Company Register Address Suez House
Southampton Science Park
SL6 1ES
Société Numéro de Registre 09571934 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)26512 - Fabrication d'instruments et d'appareils de mesure, d'essai et de navigation
72190 - Recherche-développement en autres sciences physiques et naturelles
Statut de Sociétéactive
Noms Précédents
  • Infra Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Suez Advanced Solutions Uk Limited Status: Active Notified: 04/10/2023 Companies House Number: 05687775 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 Share Nominees Limited (Parkwalk) Status: Ceased Notified: 05/04/2018 Ceased: 03/09/2019 Companies House Number: 02476691 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Suez, S.A. Status: Ceased Notified: 04/05/2021 Ceased: 31/01/2022 Companies House Number: 00000433 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 Touchstone Innovations Businesses Llp Status: Ceased Notified: 01/06/2016 Ceased: 04/05/2021 Companies House Number: Oc333709 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Officers (5)

    Source: Companies House
    Brodies Secretarial Services Limited, Edinburgh, United Kingdom Status: Active Notified: 06/07/2022 Role: Secretary Nationality: British
    Donnelly, Mitchell Joseph Maidenhead, United Kingdom Status: Active Notified: 01/08/2023 Date of Birth: 10/1977 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Fotoohi, Farrokh Rue Du President Wilson, Le Pecq, France Status: Active Notified: 04/05/2021 Date of Birth: 09/1963 Occupation: Ceo Suez Smart Solutions Role: Director Country of Residence: France Nationality: French
    Fradin, Antonin Maidenhead, England Status: Active Notified: 01/08/2023 Date of Birth: 12/1979 Occupation: Head Of Water Operations & Assets Optimi, Head Of Water Operations & Assets Optimizations Role: Director Country of Residence: France Nationality: French
    George, Steven Michael Forbury Road, Reading, United Kingdom Status: Ceased Notified: 04/11/2015 Ceased: 30/05/2017 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British