DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Dataline Software Limited

Adresa
1 Gloucester Place
Brighton
BN1 4AA
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
15. květen 2016
End of VAT Registration
20. říjen 2016
Company Register Address 3 Forbury Place
Reading
RG1 3JH
Company No. 01717921 Show on Companies House
Accountsdormant
last accounts made up to 31. prosinec 2022
Sector (SIC)62020 Information technology consultancy activities
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 (4)

Source: Companies House
gb-flag GB Iqvia Ies European Holdings Status: Active Notified: 10/11/2023 Companies House Number: 03284498 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 Iqvia Holdings Inc. Status: Ceased Notified: 01/11/2023 Ceased: 10/11/2023 Companies House Number: 06171073 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 Iqvia Ltd. Status: Ceased Notified: 21/10/2022 Ceased: 01/11/2023 Companies House Number: 03022416 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 Pharmadeals Limited Status: Ceased Notified: 06/04/2016 Ceased: 21/10/2022 Companies House Number: 04381898 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Berkshire, James Grant 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 13/06/2022 Date of Birth: 06/1973 Occupation: Vice President, Business Management Role: Director Country of Residence: United Kingdom Nationality: British
    Halco Secretaries Limited, London, England Status: Active Notified: 04/06/2015 Role: Secretary
    gb-flag GB Jtc (uk) Limited 52 Lime Street, London, United Kingdom, EC3M 7AF Status: Active Notified: 16/06/2023 Role: Corporate-Secretary Companies House Number: 04301763
    Sheppard, Timothy Peter 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 05/05/2015 Date of Birth: 01/1971 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Halco Secretaries Limited Fleet Place, London, England, EC4M 7RD Status: Ceased Notified: 04/06/2015 Ceased: 16/06/2023 Role: Corporate-Secretary Companies House Number: 02503744

    Companies Controlled by This Company (1)

    gb-flag GB Redsite Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/12/2021 Companies House Number: 04008399 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors