DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

NEW Place Associates Limited

Adresa
181 Queen Victoria Street
London
EC4V 4EG
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
7. únor 2019
End of VAT Registration
26. únor 2024
Company Register Address 1 Kings Avenue
Harrow
N21 3NA
Company No. 11674622 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31. prosinec 2021
Sector (SIC)43390 Other building completion and finishing
Company Register Statusliquidation
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 (3)

Source: Companies House
Lewis, Peter James Status: Active Notified: 13/02/2023 Date of Birth: 03/1964 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Fish, Benjamin Thomas Status: Ceased Notified: 13/11/2018 Ceased: 13/02/2023 Date of Birth: 12/1980 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%
  • Garner, Joseph Peter Status: Ceased Notified: 13/11/2018 Ceased: 13/02/2023 Date of Birth: 02/1982 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%
  • Officers (4)

    Source: Companies House
    Fish, Benjamin Thomas Harrow, England Status: Active Notified: 13/11/2018 Date of Birth: 12/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lewis, Peter James Winchmore Hill, London Status: Active Notified: 25/09/2020 Date of Birth: 03/1964 Occupation: Company Director Role: Director Country of Residence: Jersey Nationality: British
    Sturgeon, Jon Brooke Winchmore Hill, London Status: Active Notified: 25/09/2020 Date of Birth: 04/1971 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Garner, Joseph Peter Harrow, England Status: Ceased Notified: 13/11/2018 Ceased: 10/02/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB 36 Fairdene Road Limited Status: Active Notified: 21/01/2021 Companies House Number: 13148633 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB 8 Coulsdon Road Limited Status: Active Notified: 08/10/2020 Companies House Number: 12938903 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
  • gb-flag GB 86 Bradmore WAY Limited Status: Active Notified: 07/10/2020 Companies House Number: 12935860 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
  • gb-flag GB Church Road Kenley Limited Status: Active Notified: 16/12/2020 Companies House Number: 13085036 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
  • gb-flag GB Coulsdon Road LTD Status: Active Notified: 24/04/2020 Companies House Number: 12530560 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Fairdene Road Limited Status: Active Notified: 03/06/2019 Companies House Number: 12027610 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Macar Developments (32WR) LTD Status: Active Notified: 18/12/2019 Companies House Number: 12369779 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 Greenford Road Sutton Limited Status: Ceased Notified: 03/05/2021 Ceased: 14/05/2021 Companies House Number: 13372459 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 NP ADD (Grove) Limited Status: Ceased Notified: 03/06/2020 Ceased: 07/09/2022 Companies House Number: 12642126 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Studio NEW Place Limited Status: Ceased Notified: 24/12/2021 Ceased: 10/02/2023 Companies House Number: 13817813 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more