DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Scanfield LTD

Adresa
Fountayne House
Fountayne Road
Stoke Newington
London
N16 7EA
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
Company Register Name Scanfield Limited
Company Register Address New Burlington House
London
NW11 0PU
Company No. 03013562 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30. září 2021
Sector (SIC)74990 Non-trading company
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 (8)

Source: Companies House
Berger, Chaskel Status: Active Notified: 21/11/2020 Date of Birth: 12/1949 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Berger, Shulem Status: Active Notified: 21/11/2020 Date of Birth: 12/1952 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Kernkraut, Ester Status: Active Notified: 21/11/2020 Date of Birth: 09/1951 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Rapaport, Sarah Status: Active Notified: 21/11/2020 Date of Birth: 10/1954 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Berger, Shulem Status: Ceased Notified: 21/11/2020 Ceased: 21/11/2020 Date of Birth: 11/1971 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Englander, Eliasz Status: Ceased Notified: 06/04/2016 Ceased: 21/11/2020 Date of Birth: 08/1932 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Feldman, Heinrich Status: Ceased Notified: 06/04/2016 Ceased: 21/11/2020 Date of Birth: 11/1935 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Rabin, Mortimer Status: Ceased Notified: 06/04/2016 Ceased: 21/11/2020 Date of Birth: 03/1934 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Officers (4)

    Source: Companies House
    Berger, Chaskel London Status: Active Notified: 22/09/2002 Date of Birth: 12/1949 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Berger, Shulem London Status: Active Notified: 22/09/2002 Date of Birth: 12/1952 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kernkraut, Eli Fountayne Road, London Status: Active Notified: 22/09/2002 Date of Birth: 02/1948 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rapaport, Abraham Chaim London Status: Active Notified: 22/09/2002 Date of Birth: 11/1951 Occupation: Company Director Role: Director Country of Residence: England Nationality: American

    Companies Controlled by This Company (2)

    gb-flag GB Finetune Properties Limited Status: Active Notified: 29/11/2017 Companies House Number: 11087412 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Wise Products (London) Limited Status: Active Notified: 03/03/2022 Companies House Number: 00398834 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors