TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Excellerate Services Holdings UK Limited

Adresse
65 Leonard Street
Shoreditch
London
EC2A 4QS
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 04998433 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 juin 2021
Activité (Code NAF)84240 - Activités d’ordre public et de sécurité
Statut de Sociétéactive
Noms Précédents
  • Excellerate Services UK Limited
  • Templewood Services Limited
  • Templewood Security Services 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 Excellerate Holdings (Pvt) Limited Status: Active Notified: 09/06/2017 Companies House Number: 10694263 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Soning, Harvey Murray Status: Ceased Notified: 06/04/2016 Ceased: 09/06/2017 Date of Birth: 11/1944 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Laird, Lisa Helen Shoreditch, London, United Kingdom Status: Active Notified: 19/09/2023 Occupation: Managing Director Role: Director Country of Residence: Scotland Nationality: British
    Moore, Justin Roger Shoreditch, London, United Kingdom Status: Active Notified: 19/09/2023 Occupation: Chief Technology Officer Role: Director Country of Residence: United Kingdom Nationality: South African
    Venter, Johan Andrew Shoreditch, London, United Kingdom Status: Active Notified: 01/12/2022 Date of Birth: 05/1962 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hulley, Gordon George Block A, Ground Floor, Dunkeld West, South Africa Status: Ceased Notified: 09/06/2017 Ceased: 19/09/2023 Date of Birth: 01/1971 Occupation: Group Ceo Role: Director Country of Residence: South Africa Nationality: British
    Phipps, Clinton James Block A, Ground Floor, Dunkeld West, South Africa Status: Ceased Notified: 09/06/2017 Ceased: 19/09/2023 Date of Birth: 11/1970 Occupation: Coo Role: Director Country of Residence: South Africa Nationality: South African

    Companies Controlled by This Company (4)

    gb-flag GB LCC Holdings Limited Status: Active Notified: 31/05/2018 Companies House Number: 07178643 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Templewood Cleaning Services LTD Status: Active Notified: 22/02/2018 Companies House Number: 04194719 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Excellerate Services UK LTD Status: Ceased Notified: 22/02/2021 Ceased: 22/02/2021 Companies House Number: 02770135 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Excellerate Services UK Limited Status: Ceased Notified: 22/02/2021 Ceased: 22/02/2021 Companies House Number: 02770135 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors