DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Amalgamated Laboratory Solut Ions Limited

Adresa
85 Great Portland Street
London
W1W 7LT
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
3. srpen 2020
Company Register Name Amalgamated Laboratory Solutions Limited
Company No. 11021690 Show on Companies House
Accountsgroup
last accounts made up to 31. prosinec 2021
Sector (SIC)32500 Manufacture of medical and dental instruments and supplies
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 Als Dental Laboratories Group Limited Status: Active Notified: 24/03/2023 Companies House Number: 14488389 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 Ansor Fund I Gp Llp (In Its Capacity As Gp Of Ansor Fund I Lp) Status: Ceased Notified: 30/09/2020 Ceased: 24/03/2023 Companies House Number: Oc428247 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Marson, Peter Nicholas Status: Ceased Notified: 19/10/2017 Ceased: 30/09/2020 Date of Birth: 03/1971 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%
  • Strafford, Peter John Status: Ceased Notified: 19/10/2017 Ceased: 30/09/2020 Date of Birth: 04/1971 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%
  • Officers (4)

    Source: Companies House
    Burns, Kenneth John London, England Status: Active Notified: 08/10/2020 Date of Birth: 01/1981 Occupation: Company Director Role: Director Country of Residence: Scotland Nationality: British
    Lavery, Thomas Robin London, England Status: Active Notified: 07/06/2021 Date of Birth: 09/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Marson, Peter Nicholas London, England Status: Active Notified: 19/10/2017 Date of Birth: 03/1971 Occupation: Director Role: Director Country of Residence: England Nationality: English
    Strafford, Peter John London, England Status: Active Notified: 19/10/2017 Date of Birth: 04/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB A Plus Management Limited Status: Active Notified: 14/03/2023 Companies House Number: 04746731 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 Aesthetic World Holdings Limited Status: Active Notified: 31/03/2023 Companies House Number: 06695954 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 Amdecc Limited Status: Active Notified: 29/06/2023 Companies House Number: 02892597 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 Ashford Orthodontics Limited Status: Active Notified: 16/07/2020 Companies House Number: 05615379 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 Ceroplast Limited Status: Active Notified: 12/09/2023 Companies House Number: 00863416 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 MD Trading Limited Status: Active Notified: 01/12/2022 Companies House Number: 06591899 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 Norwich Orthodontics Limited Status: Active Notified: 15/12/2021 Companies House Number: 08935604 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Reiner Implants LTD Status: Active Notified: 31/10/2022 Companies House Number: 10725321 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB The Denture Centre (Wales) Limited Status: Active Notified: 01/04/2022 Companies House Number: 05547801 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 Woodlands Dental Laboratory Limited Status: Active Notified: 20/12/2021 Companies House Number: 06489798 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors