TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Welcome TO The Fold Limited

Adresse
Lincoln Studios
The Biscuit Factory
100 Drummond Road
London
SE16 4DG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
3 octobre 2017
Société Numéro de Registre 07433139 Show on Companies House
Accountssmall
last accounts made up to 31 janvier 2022
Activité (Code NAF)47710 - Commerce de détail d'habillement en magasin spécialisé
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 Active Gp Iv Llp Status: Active Notified: 20/06/2019 Companies House Number: Oc412486 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%
  • gb-flag GB Active Gp Ltd Status: Active Notified: 06/04/2016 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Mcmaster, Polly Status: Active Notified: 08/11/2016 Date of Birth: 06/1980 Nature of Control
  • Significant influence or control
  • gb-flag GB Active Gp Iv Llp Status: Ceased Notified: 24/05/2017 Ceased: 07/06/2018 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%
  • gb-flag GB Active Private Equity Advisory Llp Status: Ceased Notified: 06/04/2016 Ceased: 07/06/2018 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%
  • Mcmaster, Polly Matilda Status: Ceased Notified: 24/05/2017 Ceased: 04/05/2023 Date of Birth: 06/1980 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Cargo, Janice Tanya London, England Status: Active Notified: 17/12/2015 Date of Birth: 09/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Evans, Nicholas David London, England Status: Active Notified: 17/12/2015 Date of Birth: 03/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Maxwell, Emmalene Danielle 100 Drummond Road, London, England Status: Active Notified: 20/06/2019 Date of Birth: 08/1986 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Mcmaster, Polly Matilda 100 Drummond Road, London, England Status: Active Notified: 08/11/2010 Date of Birth: 06/1980 Occupation: Finance Manager Role: Director Country of Residence: England Nationality: British
    Sims, Richard Mervyn Richmond, England Status: Active Notified: 17/12/2015 Date of Birth: 07/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British