TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Cairngorm Acquisitions 8 Midco Limited

Adresse
22 Cross Keys Close
London
W1U 2DW
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 11716568 Show on Companies House
Noms Précédents
  • Cairngorm Acquisitions 8 Bidco Limited
  • Aghoco 1804 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 Cairngorm Acquisitions 8 Noteco Limited Status: Active Notified: 24/01/2019 Companies House Number: 11669841 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Inhoco Formations Limited Status: Ceased Notified: 07/12/2018 Ceased: 24/01/2019 Companies House Number: 02598228 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (13)

    Source: Companies House
    Craythorne, Geoffrey London, England Status: Active Notified: 21/02/2019 Date of Birth: 06/1950 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Hay, Elizabeth Katherine Anne London, England Status: Active Notified: 18/05/2023 Role: Secretary
    Myatt, Richard Geoffrey London, England Status: Active Notified: 01/09/2024 Role: Secretary
    Aziz, Tyrone London, England Status: Ceased Notified: 21/02/2019 Ceased: 13/11/2024 Date of Birth: 02/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Chambers, Sebastian George London, England Status: Ceased Notified: 23/09/2021 Ceased: 13/11/2024 Date of Birth: 09/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Craythorne, Geoffrey London, England Status: Ceased Notified: 12/02/2024 Ceased: 01/09/2024 Role: Secretary
    Gatfield, Jonathan Edward London, England Status: Ceased Notified: 21/02/2019 Ceased: 13/11/2024 Date of Birth: 05/1959 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Graham, Lucy Catherine London, England Status: Ceased Notified: 22/01/2019 Ceased: 02/06/2022 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Hay, Elizabeth Katherine Anne London, England Status: Ceased Notified: 18/05/2023 Ceased: 12/02/2024 Date of Birth: 05/1981 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Myatt, Richard Geoffrey London, England Status: Ceased Notified: 01/09/2024 Ceased: 13/11/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Perrin, Fiona Joanne London, England Status: Ceased Notified: 17/07/2020 Ceased: 13/11/2024 Date of Birth: 09/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Steel, Andrew David London, England Status: Ceased Notified: 02/06/2022 Ceased: 13/11/2024 Date of Birth: 02/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Whiteford, Stuart London, England Status: Ceased Notified: 15/02/2022 Ceased: 14/02/2025 Date of Birth: 04/1990 Occupation: Director Role: Director Country of Residence: United States Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Cairngorm Acquisitions 8 Bidco Limited Status: Active Notified: 24/01/2019 Companies House Number: 11716575 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sentry Doors Holdings Limited Status: Ceased Notified: 27/01/2025 Ceased: 27/01/2025 Companies House Number: 11362508 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors