DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Strictly Confidential (UK) LTD

Adresa
5 King Street
London
WC2E 8HN
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
6. listopad 2019
End of VAT Registration
1. květen 2020
Company Register Name Strictly Confidential (UK) Limited
Company Register Address C/O Corporation Service Company (Uk) Limited 5 Churchill Place
London
E14 5HU
Company No. 03693936 Show on Companies House
Accountssmall
last accounts made up to 30. prosinec 2021
Sector (SIC)59200 Sound recording and music publishing 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 (7)

Source: Companies House
gb-flag GB Strictly Confidential Sa Status: Active Notified: 06/04/2016 Companies House Number: 00000429 Nature of Control
  • Ownership of shares - 75% or more
  • Davies, Laura Rose Status: Ceased Notified: 07/05/2019 Ceased: 22/04/2021 Date of Birth: 03/1979 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Gates, Kenneth Status: Ceased Notified: 21/02/2018 Ceased: 07/05/2019 Date of Birth: 01/1963 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Kimmel, Jessica Blair Status: Ceased Notified: 07/05/2019 Ceased: 22/04/2021 Date of Birth: 09/1975 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Lambot, Michel Status: Ceased Notified: 21/02/2018 Ceased: 07/05/2019 Date of Birth: 03/1960 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Myers, Thomas Campbell Status: Ceased Notified: 07/05/2019 Ceased: 22/04/2021 Date of Birth: 12/1982 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • gb-flag GB Strictly Confidential Sa Status: Ceased Notified: 06/04/2016 Ceased: 21/02/2018 Companies House Number: 00000429 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (7)

    Source: Companies House
    gb-flag GB Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU Status: Active Notified: 06/12/2023 Role: Corporate-Secretary Companies House Number: 03226320
    Hoskins, Kent Michael Suite 300, Nashville, United States Status: Active Notified: 22/04/2021 Date of Birth: 07/1975 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: New Zealander
    Molter, Amanda Leigh Nashville, Tn 37210, United States Status: Active Notified: 08/05/2024 Occupation: Attorney Role: Director Country of Residence: United States Nationality: American
    Prakash, Justin Ashley 10th Floor, London, United Kingdom Status: Active Notified: 20/12/2022 Role: Secretary
    Prakash, Justin Ashley London, United Kingdom Status: Active Notified: 08/05/2024 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Minch, John Berchmans London, United Kingdom Status: Ceased Notified: 22/04/2021 Ceased: 08/05/2024 Date of Birth: 01/1957 Occupation: President, International Publishing Role: Director Country of Residence: England Nationality: Irish,British
    Selby, James David Suite 300, Nashville, United States Status: Ceased Notified: 22/04/2021 Ceased: 08/05/2024 Date of Birth: 10/1968 Occupation: Chief Publishing Executive Role: Director Country of Residence: United States Nationality: Canadian