DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Rangeford Holdings Limited

Adresa
Charter Place
Uxbridge
UB8 1JG
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
4. únor 2018
Company Register Address 6th Floor 33 Holborn
London
EC1N 2HT
Company No. 08495794 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30. červen 2022
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Rangeford 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 Rangeford Retirement Living Holdings Limited Status: Active Notified: 20/02/2017 Companies House Number: 10596258 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 Octopus Capital Limited Status: Ceased Notified: 06/04/2016 Ceased: 20/02/2017 Companies House Number: 03981143 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 Rangeford Partners Llp Status: Ceased Notified: 06/04/2016 Ceased: 20/02/2017 Companies House Number: Oc364622 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
  • Officers (21)

    Source: Companies House
    Adam, Marcus London, England Status: Active Notified: 20/03/2024 Occupation: Development Director Role: Director Country of Residence: United Kingdom Nationality: British
    Beirne, Kevin Thomas London, England Status: Active Notified: 14/03/2018 Date of Birth: 12/1969 Occupation: None Role: Director Country of Residence: England Nationality: Irish
    Fellows, Edward William London, England Status: Active Notified: 22/01/2020 Date of Birth: 12/1977 Occupation: Investment Director Role: Director Country of Residence: England Nationality: British
    Harper, Jonathan Mark London, England Status: Active Notified: 17/10/2018 Date of Birth: 09/1974 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Karsokas, Domas London, England Status: Active Notified: 23/11/2022 Date of Birth: 04/1987 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Lithuanian
    Nankivell, Howard London, England Status: Active Notified: 17/10/2018 Date of Birth: 02/1971 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British
    Octopus Company Secretarial Services Limited, London, England, England Status: Active Notified: 15/11/2018 Role: Secretary
    Banerjee, Kamalika Ria London, England Status: Ceased Notified: 30/10/2017 Ceased: 19/02/2018 Role: Secretary
    Davies, Roger John London, England Status: Ceased Notified: 21/05/2018 Ceased: 20/03/2024 Date of Birth: 10/1959 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Digges, Jonathan Charles Nigel London, England Status: Ceased Notified: 20/02/2017 Ceased: 22/01/2020 Occupation: None Role: Director Country of Residence: England Nationality: British
    Ford, Peter Jonathon London, England Status: Ceased Notified: 19/04/2013 Ceased: 20/02/2017 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Heuerman-Williamson, James Colin London, England Status: Ceased Notified: 27/07/2016 Ceased: 09/06/2017 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Jennings, Dale Felix London, England Status: Ceased Notified: 27/07/2016 Ceased: 20/02/2017 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Kleibergen, Martijn Christian London, England Status: Ceased Notified: 20/02/2017 Ceased: 14/03/2018 Occupation: Director Role: Director Country of Residence: England Nationality: Dutch
    Latham, Paul Stephen London, England Status: Ceased Notified: 20/02/2017 Ceased: 23/11/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ludlow, Sharna London, England Status: Ceased Notified: 20/02/2017 Ceased: 15/11/2018 Role: Secretary
    Mannan, Muhibul London, England Status: Ceased Notified: 03/06/2015 Ceased: 20/02/2017 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Milner, Paul John London, England Status: Ceased Notified: 24/02/2015 Ceased: 25/11/2016 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rimmer, Neil David London, England Status: Ceased Notified: 19/04/2013 Ceased: 20/02/2017 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Watson, Lyth Idris London, England Status: Ceased Notified: 03/06/2015 Ceased: 26/03/2016 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Williams, Richard Stephen London, England Status: Ceased Notified: 20/02/2017 Ceased: 14/03/2018 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Rangeford Capital Limited Status: Active Notified: 06/04/2016 Companies House Number: 08896098 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 Rangeford Chertsey Limited Status: Active Notified: 28/06/2021 Companies House Number: 11933595 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rangeford Chigwell Limited Status: Active Notified: 06/04/2016 Companies House Number: 09501980 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rangeford Cirencester Limited Status: Active Notified: 06/04/2016 Companies House Number: 08904457 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 Rangeford East Grinstead Limited Status: Active Notified: 19/04/2023 Companies House Number: 14814310 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 Rangeford Elstree Limited Status: Active Notified: 05/12/2023 Companies House Number: 15329854 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rangeford Pickering Limited Status: Active Notified: 06/04/2016 Companies House Number: 08499146 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rangeford RAP Limited Status: Active Notified: 06/04/2016 Companies House Number: 08494384 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 Rangeford Stapleford Limited Status: Active Notified: 17/02/2022 Companies House Number: 13922992 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors