DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

4 M Investments Limited

Adresa
Unit 4
Imperial Place Maxwell Road
Borehamwood
WD6 1JN
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
8. prosinec 2020
Company Register Name 4M Investments Limited
Company Register Address 5 Stirling Court
Borehamwood
WD6 2FX
Company No. 03293588 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31. březen 2022
Sector (SIC)68209 Other letting and operating of own or leased real estate
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 (3)

Source: Companies House
Gold, Lloyd Andrew Status: Active Notified: 06/04/2016 Date of Birth: 09/1970 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Blonstein, Loretta Rene Status: Ceased Notified: 06/04/2016 Ceased: 21/06/2021 Date of Birth: 10/1939 Nature of Control
  • Significant influence or control
  • Ewing, Scott Status: Ceased Notified: 06/04/2016 Ceased: 13/12/2020 Date of Birth: 10/1969 Nature of Control
  • Significant influence or control
  • Officers (3)

    Source: Companies House
    Gold, Lloyd Kenton, Middlesex, United Kingdom Status: Active Notified: 01/07/2010 Role: Secretary
    Gold, Lloyd Andrew Stirling Way, Borehamwood, England Status: Active Notified: 01/04/2014 Date of Birth: 09/1970 Occupation: Businessman Role: Director Country of Residence: United Kingdom Nationality: British
    Parsons, Alex Gordon John Stirling Way, Borehamwood, England Status: Active Notified: 17/08/2017 Date of Birth: 03/1992 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (4)

    gb-flag 4M Contract Services Limited Status: Active Notified: 17/10/2018 Companies House Number: 11627563 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 Anaid Estates Limited Status: Active Notified: 26/01/2021 Companies House Number: 01461357 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Hamley Consulting Limited Status: Active Notified: 23/03/2021 Companies House Number: 03915906 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 Sapphire Cippenham Limited Status: Ceased Notified: 04/11/2022 Ceased: 04/01/2024 Companies House Number: 14461564 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors