TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Cannaray Limited

Adresse
76-78 Charlotte Street
London
W1T 4QS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
25 septembre 2023
Company Register Address 100 Avebury Boulevard
Milton Keynes
MK9 1FH
Société Numéro de Registre 11717544 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)47910 - Vente à distance
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 (3)

Source: Companies House
Maguire, Michael Scott Status: Ceased Notified: 07/12/2018 Ceased: 30/09/2019 Date of Birth: 07/1963 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%
  • Roberts, Joshua Boyd Status: Ceased Notified: 07/12/2018 Ceased: 30/09/2019 Date of Birth: 08/1979 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%
  • Sharpe, Clive Richard Status: Ceased Notified: 07/12/2018 Ceased: 30/09/2019 Date of Birth: 01/1957 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%
  • Officers (7)

    Source: Companies House
    Freedman, Michael Alan Milton Keynes, United Kingdom Status: Active Notified: 27/09/2019 Date of Birth: 06/1960 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Garden, Andrew Stephen Alan Chesham, Buckinghamshire, United Kingdom Status: Active Notified: 20/09/2022 Date of Birth: 09/1961 Occupation: Semi- Retired Role: Director Country of Residence: Switzerland Nationality: British
    Hogg, David John Cobham, United Kingdom Status: Active Notified: 07/12/2018 Date of Birth: 07/1970 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Hogg, David John Cobham, United Kingdom Status: Active Notified: 07/12/2018 Role: Secretary
    Knowles, Nigel Graham Milton Keynes, United Kingdom Status: Active Notified: 27/09/2019 Date of Birth: 02/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Maguire, Michael Scott Cobham, United Kingdom Status: Active Notified: 07/12/2018 Date of Birth: 07/1963 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sullivan, Christopher Paul Milton Keynes, United Kingdom Status: Active Notified: 27/09/2019 Date of Birth: 05/1957 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Cannaray Brands Limited Status: Active Notified: 04/04/2019 Companies House Number: 11926997 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Therismos LTD Status: Active Notified: 31/07/2019 Companies House Number: 07728463 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors