DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Farm Street Property Limited

Adresa
5 Barlow Place
London
W1J 6DG
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
20. červenec 2020
End of VAT Registration
20. prosinec 2024
Company No. 12716214 Show on Companies House
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
gb-flag GB Chanel Limited Status: Active Notified: 04/10/2023 Companies House Number: 00203669 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 Crown Street Limited Status: Ceased Notified: 04/09/2020 Ceased: 04/09/2020 Companies House Number: 00132177 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 Sfo Capital Partners Limited Status: Ceased Notified: 03/07/2020 Ceased: 04/09/2020 Companies House Number: 12085137 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Blondiaux, Philippe Bernard, Mr. London, England Status: Active Notified: 04/10/2023 Occupation: Global Chief Financial Officer Role: Director Country of Residence: England Nationality: French
    Jones-Ransley, Emilie London, England Status: Active Notified: 04/10/2023 Role: Secretary
    Prism Cosec Limited, Worthing, West Sussex, United Kingdom Status: Active Notified: 03/07/2020 Role: Secretary Nationality: Other
    Wright, Steven Antony London, England Status: Active Notified: 04/10/2023 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Brandes, Antonia Jane Rebecca London, United Kingdom Status: Ceased Notified: 04/09/2020 Ceased: 04/10/2023 Date of Birth: 12/1952 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Debahy, Philippe London, United Kingdom Status: Ceased Notified: 08/02/2023 Ceased: 04/10/2023 Date of Birth: 04/1991 Occupation: Associate Director Role: Director Country of Residence: United Kingdom Nationality: Greek
    Mitchell, Peter Nicholas Mayfair, London, United Kingdom Status: Ceased Notified: 04/09/2020 Ceased: 04/10/2023 Date of Birth: 06/1953 Occupation: Property Consultant Role: Director Country of Residence: United Kingdom Nationality: British
    Naja, Ahmed Mayfair, London, United Kingdom Status: Ceased Notified: 08/02/2023 Ceased: 04/10/2023 Date of Birth: 07/1986 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: Lebanese
    gb-flag GB Prism Cosec Limited Yeoman Way, Worthing, United Kingdom, BN99 3HH Status: Ceased Notified: 03/07/2020 Ceased: 04/10/2023 Role: Corporate-Secretary Companies House Number: 05533248