TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Registered Offices Limited

Adresse
Suite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 05270554 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2022
Activité (Code NAF)74909 - Autres activités spécialisées, scientifiques et techniques n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Daledeed 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 (8)

    Source: Companies House
    Buckley Newman, Benjamin Charles Status: Active Notified: 16/08/2019 Date of Birth: 08/1966 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Douglas, Dean John Status: Active Notified: 16/08/2019 Date of Birth: 06/1975 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Kerr, Rory Charles Status: Active Notified: 06/04/2016 Date of Birth: 12/1949 Nature of Control
  • Significant influence or control as trust
  • Latilla-Campbell, Christopher Peter Status: Active Notified: 06/04/2016 Date of Birth: 02/1960 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Marshall, David Courtnall Status: Active Notified: 06/04/2016 Date of Birth: 07/1944 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Marshall, Warwick Hugh Status: Active Notified: 06/04/2016 Date of Birth: 02/1970 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • gb-flag GB Lynchwood Nominees Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 06551078 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Pesco, Mark Anthony Status: Ceased Notified: 06/04/2016 Ceased: 16/08/2019 Date of Birth: 02/1970 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Officers (6)

    Source: Companies House
    Beale, Edward John 25 Southampton Buildings, London, United Kingdom Status: Active Notified: 19/02/2013 Date of Birth: 09/1960 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB City Group Plc Central Court, 25 Southampton Buildings, London, United Kingdom, WC2A 1AL Status: Active Notified: 02/03/2005 Role: Corporate-Secretary Companies House Number: 01443918
    City Group Plc, 1 Ely Place, London, England, EC1N 6RY Status: Active Notified: 02/03/2005 Role: Secretary Nationality: British
    O'Hagan, Rumyana Bozhinova 25 Southampton Buildings, London, United Kingdom Status: Active Notified: 03/11/2022 Date of Birth: 09/1980 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Venables, Rodney Guy 25 Southampton Buildings, London, United Kingdom Status: Active Notified: 27/02/2017 Date of Birth: 05/1956 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Marshall, David Courtnall Durban North, South Africa Status: Ceased Notified: 02/03/2005 Ceased: 19/02/2013 Occupation: Company Director Role: Director Country of Residence: South Africa Nationality: British