TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

RI BQ 4 DIY Limited

Adresse
19-23 Wells Street
London
W1T 3PQ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 10461498 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)41100 - Promotion immobilière
Statut de Sociétéactive
Noms Précédents
  • BL Retail Investments 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 Realty Income Corporation Status: Active Notified: 30/09/2020 Companies House Number: D04646493 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 Bl Retail Warehousing Holding Company Limited Status: Ceased Notified: 03/11/2016 Ceased: 30/09/2020 Companies House Number: 06002154 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (12)

    Source: Companies House
    Chivers, Michael Edward London, United Kingdom Status: Active Notified: 01/07/2023 Date of Birth: 10/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Crestbridge Uk Limited, London, England Status: Active Notified: 30/09/2020 Role: Secretary
    Emly, Joseph Edward London, England Status: Active Notified: 09/06/2022 Date of Birth: 01/1987 Occupation: Senior Legal Counsel Role: Director Country of Residence: England Nationality: British
    Noguera, Eduardo London, United Kingdom Status: Active Notified: 03/09/2021 Date of Birth: 10/1975 Occupation: Director Of Companies Role: Director Country of Residence: England Nationality: British
    Rastogi, Somya London, United Kingdom Status: Active Notified: 01/02/2024 Role: Secretary
    Taylor, Nicolas Guillaume London, United Kingdom Status: Active Notified: 01/07/2023 Date of Birth: 07/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Crestbridge Uk Limited Sackville Street, London, England, W1S 3DG Status: Ceased Notified: 30/09/2020 Ceased: 01/02/2024 Role: Corporate-Secretary Companies House Number: 09822915
    Hindmarch, Barry Edward London, England Status: Ceased Notified: 16/08/2022 Ceased: 01/07/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mcnuff, Jonathan Charles London, England Status: Ceased Notified: 03/11/2016 Ceased: 30/09/2020 Occupation: Head Of Financial Reporting Role: Director Country of Residence: United Kingdom Nationality: British
    Obasi, Bruno Chibuzo London, England Status: Ceased Notified: 24/11/2020 Ceased: 31/03/2022 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Townson, Neil David London, England Status: Ceased Notified: 24/11/2020 Ceased: 01/07/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Witt, Jonathan Stafford London, England Status: Ceased Notified: 29/09/2022 Ceased: 01/07/2023 Date of Birth: 06/1978 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Teesside Leisure Park LTD Status: Ceased Notified: 15/10/2018 Ceased: 25/09/2020 Companies House Number: 02672136 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%