DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Apam LTD

Adresa
4th Floor
84 Grosvenor Street
London
W1K 3JZ
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
5. červen 2019
Company No. 07671308 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2022
Sector (SIC)68320 Management of real estate on a fee or contract basis
Company Register Statusactive
Previous Names
  • Alliance Property Asset Management Limited
  • 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 Catella Ab Status: Active Notified: 13/12/2018 Nature of Control
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • gb-flag GB Catella Property Fund Management Ab Status: Ceased Notified: 13/12/2018 Ceased: 13/12/2018 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Pag Ventures Limited Status: Ceased Notified: 06/04/2016 Ceased: 13/12/2018 Companies House Number: 07671560 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 (6)

    Source: Companies House
    Abramson, Christoffer London, England Status: Active Notified: 16/09/2022 Date of Birth: 12/1970 Occupation: President And Ceo Catella Group Role: Director Country of Residence: Sweden Nationality: Swedish
    Baldwin, Melissa Jane London, England Status: Active Notified: 03/07/2017 Date of Birth: 02/1977 Occupation: Certified Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Bjarnemyr, Johanna Stina Maria London, England Status: Active Notified: 16/09/2022 Date of Birth: 03/1983 Occupation: Head Of Group Legal Catella Group Role: Director Country of Residence: Sweden Nationality: Swedish
    Cooke, Simon James London, England Status: Active Notified: 15/06/2011 Date of Birth: 11/1959 Occupation: Surveyor Role: Director Country of Residence: England Nationality: British
    Kenny, SinÉad Mary Gabrielle London, England Status: Active Notified: 06/03/2019 Date of Birth: 09/1981 Occupation: Company Director Role: Director Country of Residence: England Nationality: Irish
    Nurminen, Timo Osmo Kalevi Helsinki, Finland Status: Active Notified: 13/12/2018 Date of Birth: 07/1958 Occupation: Head Of Property Investment Management Role: Director Country of Residence: Finland Nationality: Finnish

    Companies Controlled by This Company (5)

    gb-flag GB Alliance Property Asset Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 09042583 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Apam UK Property Services LT D Status: Active Notified: 26/10/2021 Companies House Number: 13705179 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Bankfoot Apam LTD Status: Active Notified: 28/02/2020 Companies House Number: 12490577 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 GB Catella Apam Capital Partners Limited Status: Active Notified: 01/05/2023 Companies House Number: 14836661 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 Salisbury Asset CO Limited Status: Ceased Notified: 29/10/2021 Ceased: 12/11/2021 Companies House Number: 13712761 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors