DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

STI Enterprises Limited

Adresa
4th, Floor, 24
Old Bond Street
London
W1S 4AW
VAT ID (DIČ) no VAT ID available
Company No. 07616264 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)84220 Defence activities
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
gb-flag GB Sand 2023 Limited Status: Active Notified: 31/10/2023 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 W13s Directors Limited Status: Active Notified: 31/10/2023 Nature of Control
  • Significant influence or control
  • Best, Simon Andre Status: Ceased Notified: 06/04/2016 Ceased: 05/07/2017 Date of Birth: 03/1959 Nature of Control
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB Integrated Micro-Electronics, Inc Status: Ceased Notified: 05/07/2017 Ceased: 05/07/2017 Companies House Number: 00094419 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Integrated Mirco-Electronics Uk Ltd Status: Ceased Notified: 05/07/2017 Ceased: 31/10/2023 Companies House Number: 10657218 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (8)

    Source: Companies House
    gb-flag GB Cossey Cosec Services Limited Old Bond Street, London, England, W1S 4AW Status: Active Notified: 31/10/2023 Role: Corporate-Secretary Companies House Number: 14344691
    Emmerson, Philip Raymond Mayfair, London, United Kingdom Status: Active Notified: 23/01/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB W13s Directors Limited Old Bond Street, London, England, W1S 4AW Status: Active Notified: 31/10/2023 Role: Corporate-Director Companies House Number: 14911568
    Best, Simon Andre Hook, England Status: Ceased Notified: 27/04/2011 Ceased: 23/01/2024 Date of Birth: 03/1959 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Davey, Nicholas John Hook, England Status: Ceased Notified: 01/10/2022 Ceased: 31/10/2023 Date of Birth: 05/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    De Candido, Eric Serge Po Box 66, Botevgrad 2140, Bulgaria Status: Ceased Notified: 21/09/2021 Ceased: 31/10/2023 Date of Birth: 02/1975 Occupation: Global Coo Role: Director Country of Residence: Bulgaria Nationality: French
    Tan, Arthur Ramos London, England Status: Ceased Notified: 12/02/2018 Ceased: 31/10/2023 Date of Birth: 10/1959 Occupation: Director Role: Director Country of Residence: Philippines Nationality: American
    Tan, Jerome Su Hook, England Status: Ceased Notified: 01/10/2022 Ceased: 31/10/2023 Date of Birth: 01/1962 Occupation: Director Role: Director Country of Residence: Singapore Nationality: Singaporean

    Companies Controlled by This Company (1)

    gb-flag GB ST Intercept Limited Status: Active Notified: 12/07/2018 Companies House Number: 11462408 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control as firm