DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

ONE Point Telecom LTD

Adresa
9 Sundial Court
Tolworth Rise
Tolworth
KT5 9RN
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
Company Register Name ONE Point Telecom Limited
Company Register Address 5 Hatfields
London
SE1 9PG
Company No. 04994962 Show on Companies House
Accountsdormant
last accounts made up to 31. březen 2022
Sector (SIC)61900 Other telecommunications 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 (5)

Source: Companies House
gb-flag GB Fluidone Holdings Limited Status: Active Notified: 27/02/2019 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 Fluidone Limited Status: Ceased Notified: 13/12/2016 Ceased: 11/09/2017 Companies House Number: 05296759 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%
  • Mcelligott, Ben Michael David Status: Ceased Notified: 06/04/2016 Ceased: 13/12/2016 Date of Birth: 03/1976 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 One Point Communications Limited Status: Ceased Notified: 27/02/2019 Ceased: 27/02/2019 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 Rigby Technology Investments Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/02/2019 Companies House Number: 09787794 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
    Hastings, Roy London, United Kingdom Status: Active Notified: 22/01/2021 Date of Birth: 07/1971 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Horton, Russell Martin London, United Kingdom Status: Active Notified: 27/02/2019 Date of Birth: 05/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lynch, Philip Brendan London, England Status: Active Notified: 31/01/2022 Date of Birth: 12/1970 Occupation: Chief Revenue Officer Role: Director Country of Residence: England Nationality: Irish
    Rogers, Christopher James London, United Kingdom Status: Active Notified: 27/02/2019 Date of Birth: 07/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Taylor, John Paul Stratford-Upon-Avon, England Status: Ceased Notified: 23/10/2018 Ceased: 27/02/2019 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB ONE Point Communications Limited Status: Active Notified: 06/04/2016 Companies House Number: 04128817 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors