DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

ST James Square (Cheltenham) Investments Limited

Adresa
29 York Street
London
W1H 1EZ
VAT ID (DIČ) no VAT ID available
Company No. 11771957 Show on Companies House
Accountsdormant
last accounts made up to 31. leden 2022
Sector (SIC)99999 Dormant Company
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Apg Cotswolds & Cardiff Limited Status: Active Notified: 01/12/2022 Companies House Number: 14381618 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 Cardiff Limited Status: Ceased Notified: 16/01/2019 Ceased: 01/12/2022 Companies House Number: 08897388 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Omirou, Melanie Jayne Crouch End, London, United Kingdom Status: Active Notified: 16/01/2019 Date of Birth: 01/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Summerskill, Romy Elizabeth London, England Status: Active Notified: 05/08/2019 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: 16/01/2019 Ceased: 05/08/2019 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Headbrook (Kington) Limited Status: Active Notified: 16/01/2019 Companies House Number: 11059601 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors