DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Discoverie Group PLC

Adresa
2 Chancellor Court
Occam Road
Surrey Research Park
Guildford
Surrey
GU2 7AH
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
6. březen 2019
Company No. 02008246 Show on Companies House
Accountsgroup
last accounts made up to 31. březen 2022
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Acal PLC
  • 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

    Officers (9)

    Source: Companies House
    Baxter, Celia Frances Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 01/06/2023 Date of Birth: 01/1958 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Davidson-Shrine, Gregory Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 14/11/2019 Role: Secretary
    Gibbins, Simon Mark Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 20/07/2010 Date of Birth: 07/1966 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Graham, Tracey Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 01/11/2015 Date of Birth: 07/1965 Occupation: Director Of Companies Role: Director Country of Residence: England Nationality: British
    Jefferies, Nicholas John Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 05/01/2009 Date of Birth: 01/1966 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Kainyah, Rosalind Nana Emela Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 01/01/2022 Date of Birth: 01/1958 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: United Kingdom
    Thompson, Bruce Mckenzie Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 26/02/2018 Date of Birth: 04/1955 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Watson, Clive Graeme Occam Road Surrey Research Park, Guildford, Surrey Status: Active Notified: 02/09/2019 Date of Birth: 02/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Moon, Richard James Occam Road Surrey Research Park, Guildford Status: Ceased Notified: 01/09/2004 Ceased: 31/03/2017 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Acal Supply Chain Limited Status: Active Notified: 29/06/2022 Companies House Number: 02664347 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag GB Cabcon (UK) Limited Status: Active Notified: 06/04/2016 Companies House Number: 00918865 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Centre Industries LTD Status: Active Notified: 06/04/2016 Companies House Number: 01618416 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 Contour Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 06846542 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 Discoverie Management Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 02036196 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 Discoverie Nordic Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 09056483 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 Eurosensor Limited Status: Active Notified: 06/04/2016 Companies House Number: 06754508 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Sedgemoor LTD Status: Active Notified: 28/06/2022 Companies House Number: 00288011 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

  • Branch VAT Numbers (1)

    gb-flag Centre Industries LTDGlendale Park, Fernbank Road, Ascot, Berks, SL5 8JB