TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Geismar (UK) LTD

Adresse
Salthouse Road
Brackmills Industrial Estate
Northampton
NN4 7EX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
15 mai 2016
Company Register Name Geismar (UK) Limited
Société Numéro de Registre 01534904 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2022
Activité (Code NAF)30990 - Fabrication d'autres équipements de transport n.c.a.
33170 - Réparation et maintenance d'autres équipements de transport
Statut de Sociétéactive
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 (12)

Source: Companies House
Geismar, Raphael Status: Active Notified: 06/04/2016 Date of Birth: 01/1981 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Ambroselli, Michael Jean, Theophane, Joseph, George Status: Ceased Notified: 04/10/2018 Ceased: 01/01/2021 Date of Birth: 10/1979 Nature of Control
  • Significant influence or control as firm
  • Ane, Richard Jean Status: Ceased Notified: 06/04/2016 Ceased: 02/02/2022 Date of Birth: 09/1960 Nature of Control
  • Significant influence or control
  • Azoyan, Patrick Status: Ceased Notified: 06/04/2016 Ceased: 02/02/2022 Date of Birth: 05/1962 Nature of Control
  • Significant influence or control as firm
  • Curiel, Alexandra Suzanne Status: Ceased Notified: 06/04/2016 Ceased: 02/02/2022 Date of Birth: 04/1976 Nature of Control
  • Significant influence or control as firm
  • Gaultier, Xavier Jacques, Marie Status: Ceased Notified: 06/04/2016 Ceased: 01/01/2021 Date of Birth: 05/1964 Nature of Control
  • Significant influence or control as firm
  • Geismar, Daniel Status: Ceased Notified: 06/04/2016 Ceased: 01/09/2020 Date of Birth: 11/1962 Nature of Control
  • Significant influence or control as firm
  • Huet, Christophe Laurent, Albert, Marie Status: Ceased Notified: 06/04/2016 Ceased: 04/10/2018 Date of Birth: 03/1969 Nature of Control
  • Significant influence or control as firm
  • Leglouanec, Dominique Jacques, Marie Status: Ceased Notified: 06/04/2016 Ceased: 04/10/2018 Date of Birth: 02/1964 Nature of Control
  • Significant influence or control as firm
  • Richardson, Gareth Status: Ceased Notified: 12/04/2021 Ceased: 02/02/2022 Date of Birth: 03/1966 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Rident, Antoine Phillippe Marie Status: Ceased Notified: 11/08/2017 Ceased: 01/01/2021 Date of Birth: 01/1973 Nature of Control
  • Significant influence or control as firm
  • Stronach, Brian John Frederick Status: Ceased Notified: 06/04/2016 Ceased: 02/02/2022 Date of Birth: 05/1954 Nature of Control
  • Significant influence or control as firm
  • Officers (5)

    Source: Companies House
    Hayat, Rudy Brackmills Industrial Estate, Northampton Status: Active Notified: 16/04/2024 Occupation: Commercial Director Role: Director Country of Residence: France Nationality: French
    Richardson, Gareth Brackmills Industrial Estate, Northampton Status: Active Notified: 01/04/2024 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Curiel, Alexandra Brackmills Industrial Estate, Northampton Status: Ceased Notified: 10/04/2015 Ceased: 17/04/2024 Date of Birth: 04/1976 Occupation: Accountant Role: Director Country of Residence: France Nationality: French
    Curiel, Alexandra Brackmills Industrial Estate, Northampton Status: Ceased Notified: 10/04/2015 Ceased: 17/04/2024 Role: Secretary
    Stronach, Brian John Frederick 187 Midland Road, Wellingborough Status: Ceased Notified: 28/09/2001 Ceased: 30/04/2024 Date of Birth: 05/1954 Occupation: Director Role: Director Country of Residence: England Nationality: British