TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

RST Exeter Limited

Adresse
1 Frederick Place
London
Greater London
N8 8AF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
23 janvier 2019
Company Register Name RST Exeter Limited
Company Register Address 29 York Street
London
W1H 1EZ
Société Numéro de Registre 11276840 Show on Companies House
Accountssmall
last accounts made up to 30 septembre 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
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 (2)

Source: Companies House
gb-flag GB Rst Group Holdings Limited Status: Active Notified: 27/03/2018 Companies House Number: 10719614 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 Rst Securities Limited Status: Ceased Notified: 01/10/2019 Ceased: 01/10/2019 Companies House Number: 11425181 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%
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Blackmore, Mette London, England Status: Active Notified: 15/06/2018 Role: Secretary
    Massos, Christina Anna London, England Status: Active Notified: 15/06/2018 Role: Secretary
    Omirou, Melanie Jayne Crouch End, London, United Kingdom Status: Active Notified: 27/03/2018 Date of Birth: 01/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Summerskill, Romy Elizabeth London, England Status: Active Notified: 18/06/2019 Date of Birth: 01/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skok, John Mirko Crouch End, London, United Kingdom Status: Ceased Notified: 27/03/2018 Ceased: 04/07/2019 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag RST Erade Limited Status: Active Notified: 25/04/2018 Companies House Number: 11314903 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 Baltic Wharf Investments Limited Status: Ceased Notified: 21/10/2020 Ceased: 18/11/2020 Companies House Number: 12965236 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 Chillington Vale Limited Status: Ceased Notified: 16/04/2018 Ceased: 20/12/2022 Companies House Number: 11297631 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 RST Exmouth Investments Limited Status: Ceased Notified: 07/11/2019 Ceased: 04/01/2023 Companies House Number: 12303086 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 ST Leonards Quarter NO 2 Limited Status: Ceased Notified: 11/02/2022 Ceased: 11/02/2023 Companies House Number: 13911301 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors