TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Aspen Tower Silverstone Propco (Ashlea Court) Limited

Adresse
5 Churchill Place 10th Floor
Canary Wharf
London
E14 5HU
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 11341241 Show on Companies House
Noms Précédents
  • Ashlea Court Care Home Limited
  • Priory CC20 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 (3)

    Source: Companies House
    gb-flag GB Welltower Inc. Status: Active Notified: 03/03/2025 Companies House Number: 06620888 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Johal, Manpreet Singh Status: Ceased Notified: 02/05/2018 Ceased: 13/12/2019 Date of Birth: 08/1983 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Talis Care Limited Status: Ceased Notified: 13/12/2019 Ceased: 03/03/2025 Companies House Number: 11341131 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (9)

    Source: Companies House
    Charro, Jorge Manrique London, United Kingdom Status: Active Notified: 03/03/2025 Occupation: Vice President Role: Director Country of Residence: United Kingdom Nationality: Spanish
    gb-flag GB Csc Corporate Services (uk) Limited 10th Floor, London, United Kingdom, E14 5HU Status: Active Notified: 03/03/2025 Role: Corporate-Secretary Companies House Number: 10831084
    Hayat, Khalid Ahmed London, United Kingdom Status: Active Notified: 03/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Salter, Jonathan David, Mr. London, United Kingdom Status: Active Notified: 03/03/2025 Occupation: Assistant Vice President Uk Tax Role: Director Country of Residence: United Kingdom Nationality: British
    Gross, Mark Daniel Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 13/12/2019 Ceased: 03/03/2025 Date of Birth: 11/1978 Occupation: Businessman Role: Director Country of Residence: England Nationality: British
    Johal, Manpreet Singh Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 02/05/2018 Ceased: 03/03/2025 Date of Birth: 08/1983 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lloyd-Evans, Jonathan Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 26/07/2021 Ceased: 27/01/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ridgard, Christopher David Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 26/10/2021 Ceased: 03/03/2025 Date of Birth: 03/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tatla, Gurkirpal Singh Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 13/12/2019 Ceased: 03/03/2025 Date of Birth: 05/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British