DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

CG Archive LTD

Adresa
Atlantic House 3A
Michigan Drive
Tongwell
Milton Keynes
MK15 8HQ
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
29. duben 2017
End of VAT Registration
24. říjen 2019
Company Register Name CG Archive Limited
Company Register Address Quadrant 1 Homefield Road
Haverhill
CB9 8QP
Company No. 10574406 Show on Companies House
Accountsmicro-entity
last accounts made up to 31. říjen 2021
Sector (SIC)82110 Combined office administrative service activities
82190 Photocopying, document preparation and other specialised office support 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 Montagu Private Equity Llp Status: Active Notified: 15/08/2017 Companies House Number: Oc319972 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
  • gb-flag GB Mpe (General Partner V) Ltd Status: Active Notified: 15/08/2017 Companies House Number: Sc498403 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
  • gb-flag GB Offsite Archive Storage And Integrated Services (Uk) Limited Status: Active Notified: 09/06/2023 Companies House Number: 06472486 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Offsite Archive Storage And Integrated Services (Ireland) Limited Status: Ceased Notified: 01/09/2017 Ceased: 09/06/2023 Companies House Number: 00371187 Nature of Control
  • Ownership of shares - 75% or more
  • Turney, Darren Craig Status: Ceased Notified: 20/01/2017 Ceased: 15/08/2017 Date of Birth: 04/1971 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    O'Brien, Ross Conor Haverhill, Suffolk, England Status: Active Notified: 03/08/2022 Date of Birth: 08/1985 Occupation: Accountant Role: Director Country of Residence: Ireland Nationality: Irish
    O'Brien, Ross Conor Haverhill, Suffolk, England Status: Active Notified: 03/08/2022 Role: Secretary
    Vesselinov, Ivaylo Alexandrov Haverhill, England Status: Active Notified: 07/02/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    O'Donovan, Ian Haverhill, England Status: Ceased Notified: 19/07/2019 Ceased: 07/02/2024 Date of Birth: 02/1974 Occupation: Cfo Role: Director Country of Residence: Ireland Nationality: Irish