DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Rutherford Health PLC

Adresa
Suite 4
Penn House
9-10 Broad Street
Hereford
HR4 9AP
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
29. duben 2017
End of VAT Registration
6. květen 2023
Company Register Address 10 Fleet Place
London
EC4M 7QS
Company No. 09420705 Show on Companies House
Company Register StatusLiquidation
Incorporation Date4. únor 2015
AccountsGROUP
last accounts made up to 28. únor 2021
Sector (SIC)70100 - Activities of head offices
Previous Names
  • Proton Partners International Limited
  • Rutherford Health Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Link Fund Solutions Limited Status: Active Notified: 31/12/2019 Companies House Number: 01146888 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Schroder Uk Public Private Trust Plc Status: Active Notified: 13/12/2019 Companies House Number: 09405653 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Schroders Plc Status: Active Notified: 13/12/2019 Companies House Number: 03909886 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Woodford Investment Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 13/12/2019 Companies House Number: 10118169 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Woodford Patient Capital Trust Plc Status: Ceased Notified: 06/04/2016 Ceased: 24/03/2018 Companies House Number: 09405653 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (6)

    Source: Companies House
    Alfardan, Mahdi London Status: Active Notified: 21/02/2022 Date of Birth: 06/1969 Occupation: Company Director Role: Director Country of Residence: United Arab Emirates Nationality: Emirati
    Jackson, Mark Bentley London Status: Active Notified: 06/12/2021 Date of Birth: 11/1956 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    King, Marcus Roger London Status: Active Notified: 27/08/2019 Role: Secretary
    King, Marcus Roger London Status: Active Notified: 26/02/2021 Date of Birth: 10/1982 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sikora, Karol London Status: Active Notified: 22/07/2015 Date of Birth: 06/1948 Occupation: Doctor Of Medicine Role: Director Country of Residence: United Kingdom Nationality: British
    Tuson, Paul Adam Edward 3 Britannia Quay, Cardiff Status: Ceased Notified: 03/06/2015 Ceased: 27/08/2019 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Rutherford Estates Management Limited Status: Active Notified: 28/01/2021 Companies House Number: 13166007 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors