TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Independent Transition Management LTD

Adresse
22 Tudor Street
London
EC4Y 0AY
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
27 mai 2018
Company Register Name Lumera ITM UK Limited
Company Register Address Tempus Court
Guildford
GU1 4SS
Société Numéro de Registre 04616046 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)70229 - Conseil pour les affaires et autres conseils de gestion
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 (6)

Source: Companies House
gb-flag GB Minster Bidco Limited Status: Active Notified: 03/05/2018 Companies House Number: 11112048 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Hockley, Daniel Status: Ceased Notified: 06/04/2016 Ceased: 03/05/2018 Date of Birth: 08/1972 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%
  • Right to appoint and remove directors
  • Ridley, Guy Nicholas Status: Ceased Notified: 06/04/2016 Ceased: 03/05/2018 Date of Birth: 08/1961 Nature of Control
  • Right to appoint and remove directors
  • Ridley, Melanie Status: Ceased Notified: 06/04/2016 Ceased: 03/05/2018 Date of Birth: 10/1963 Nature of Control
  • Right to appoint and remove directors
  • Stanley, Grant Status: Ceased Notified: 12/04/2016 Ceased: 03/05/2018 Date of Birth: 01/1972 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%
  • Right to appoint and remove directors
  • Stanley, Juliet Status: Ceased Notified: 12/04/2016 Ceased: 03/05/2018 Date of Birth: 02/1972 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%
  • Right to appoint and remove directors
  • Officers (12)

    Source: Companies House
    Alfredson, Jonas Carl Guildford, England Status: Active Notified: 12/07/2024 Occupation: Director Role: Director Country of Residence: Sweden Nationality: Swedish
    Gammelgard, Magnus Axel, Dr Guildford, England Status: Active Notified: 12/07/2024 Occupation: Director Role: Director Country of Residence: Sweden Nationality: Swedish
    Lawson, Alice Guildford, England Status: Active Notified: 25/01/2023 Date of Birth: 07/1993 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Roos, Peter Guildford, England Status: Active Notified: 12/07/2024 Occupation: Director Role: Director Country of Residence: England Nationality: Swedish
    Blount, Darran Alan Guildford, England Status: Ceased Notified: 03/05/2018 Ceased: 12/07/2024 Date of Birth: 08/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Dhesi, Gurmit Singh Guildford, England Status: Ceased Notified: 03/05/2018 Ceased: 12/07/2024 Date of Birth: 06/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hockley, Daniel Guildford Status: Ceased Notified: 12/12/2002 Ceased: 03/05/2018 Occupation: It Consultant Role: Director Country of Residence: United Kingdom Nationality: English
    Howorth, Duncan Craig Guildford, England Status: Ceased Notified: 27/06/2016 Ceased: 12/07/2024 Date of Birth: 06/1957 Occupation: None Role: Director Country of Residence: England Nationality: English
    Lawson, Alice Emily Hannah Guildford, England Status: Ceased Notified: 25/01/2023 Ceased: 12/07/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lecompte, Mark Karsten Guildford, England Status: Ceased Notified: 20/06/2020 Ceased: 12/07/2024 Date of Birth: 12/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mainwaring, Andrew Dafyd Guildford, England Status: Ceased Notified: 03/05/2018 Ceased: 12/07/2024 Date of Birth: 12/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Majumdar, Abhishek Guildford, England Status: Ceased Notified: 03/05/2018 Ceased: 25/01/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Faraday Tracing Bureau Limited Status: Active Notified: 16/10/2018 Companies House Number: 01113800 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Informed Decisions (ITM) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08894479 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors