DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

The Warwick Partnership Limited

Adresa
69 Brighton Road
Purley
CR8 4HD
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
7. červen 2021
End of VAT Registration
19. srpen 2023
Company Register Address Bembridge House, 1300 Parkway
Fareham
PO15 7AE
Company No. 13135943 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. březen 2022
Sector (SIC)66290 Other activities auxiliary to insurance and pension funding
Company Register Statusactive
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 Innovation Property (Uk) Limited Status: Active Notified: 12/04/2022 Companies House Number: 03730163 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 Ec3 Records Limited Status: Ceased Notified: 15/01/2021 Ceased: 12/04/2022 Companies House Number: 08927744 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Quick, Martin Status: Ceased Notified: 15/01/2021 Ceased: 12/04/2022 Date of Birth: 09/1955 Nature of Control
  • Significant influence or control
  • Shortland, Amanda Status: Ceased Notified: 15/01/2021 Ceased: 12/04/2022 Date of Birth: 05/1961 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
  • Shortland, Peter Status: Ceased Notified: 15/01/2021 Ceased: 12/04/2022 Date of Birth: 05/1961 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
    Baugh, Magdalena Solent Business Park, Whiteley, Fareham, Hampshire, England Status: Active Notified: 12/04/2022 Date of Birth: 11/1980 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: Polish
    Simon, Charlie Richard Solent Business Park, Whiteley, Fareham, England Status: Active Notified: 26/03/2024 Occupation: Uk Finance Director / Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Toulson-Clarke, Christopher Timothy Miles Solent Business Park, Whiteley, Fareham, England Status: Active Notified: 12/04/2022 Date of Birth: 04/1964 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Watson, John Paul Solent Business Park, Whiteley, Fareham, England Status: Active Notified: 28/05/2024 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Baugh, Magdalena Barbara Solent Business Park, Whiteley, Fareham, England Status: Ceased Notified: 12/04/2022 Ceased: 26/03/2024 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: Polish

    Companies Controlled by This Company (2)

    gb-flag Warwick Claims Limited Status: Active Notified: 06/04/2021 Companies House Number: 12993297 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 Warwick Consulting Loss Adjusters Limited Status: Active Notified: 06/04/2021 Companies House Number: 07785334 Nature of Control
  • Ownership of shares - 75% or more
  • Right to appoint and remove directors