TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

OT Group Limited

Adresse
1 Onslow Street
London
EC1N 8AS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 novembre 2019
Company Register Address Ot Group Unit 1 Alexandria Court
Ashton-Under-Lyne
OL7 0QN
Société Numéro de Registre 05607779 Show on Companies House
Accountsgroup
last accounts made up to 30 juin 2022
Activité (Code NAF)62090 - Autres activités informatiques
Statut de Sociétéactive
Noms Précédents
  • Paragon Group UK Limited
  • Paragon Data Analytics Limited
  • DST Applied Analytics Limited
  • DST Global Insight Group Limited
  • Data Lateral Limited
  • Castlegate 397 Limited
  • 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 (4)

    Source: Companies House
    gb-flag GB Giml Investments 4 Limited Status: Active Notified: 23/06/2023 Companies House Number: 04888475 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 Grenadier Holdings Investments Ltd Status: Ceased Notified: 12/05/2020 Ceased: 13/05/2020 Companies House Number: 11906135 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 Lateral Group Limited Status: Ceased Notified: 31/10/2016 Ceased: 12/05/2020 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Paragon Graphics Limited Status: Ceased Notified: 13/05/2020 Ceased: 23/06/2023 Companies House Number: 11990466 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Cahill, Richard Joseph Dublin, Ireland Status: Active Notified: 04/05/2017 Role: Secretary
    Crean, Patrick James Sandyford Road, Dublin D16 X8c3, Ireland Status: Active Notified: 04/05/2017 Date of Birth: 03/1963 Occupation: Company Director Role: Director Country of Residence: Northern Ireland Nationality: Irish
    Jones, Andrew Glyn Alexandria Drive, Ashton-Under-Lyne, England Status: Active Notified: 24/03/2021 Date of Birth: 03/1979 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: British
    Salmon, Laurent Thierry Sandyford Road, Dublin D16 X8c3, Ireland Status: Active Notified: 04/05/2017 Date of Birth: 07/1963 Occupation: Finance Director Role: Director Country of Residence: Luxembourg Nationality: French
    Horne, Stephen James Smethwick, England Status: Ceased Notified: 15/05/2020 Ceased: 24/03/2021 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Nectere Limited Status: Active Notified: 13/10/2023 Companies House Number: 02805269 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 Stat Company Limited Status: Ceased Notified: 23/02/2021 Ceased: 21/02/2024 Companies House Number: 03869784 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors