DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Flag Atlantic UK LTD

Adresa
World Business Centre 2
Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
5. červenec 2016
Company Register Name Flag Atlantic UK Limited
Company Register Address Building 7 Fifth Floor (South),
London
W4 5YG
Company No. 03765265 Show on Companies House
Accountsfull
last accounts made up to 31. březen 2022
Sector (SIC)61100 Wired telecommunications 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 (2)

Source: Companies House
Ambani, Anil Dhirubhai Status: Ceased Notified: 06/04/2016 Ceased: 27/03/2019 Date of Birth: 06/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Flag Telecom Limited Status: Ceased Notified: 22/03/2023 Ceased: 08/09/2023 Companies House Number: 00055451 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (2)

    Source: Companies House
    Kneller, Bradley Peter Chiswick Park, 566 Chiswick High Road,, London, United Kingdom Status: Active Notified: 31/07/2020 Date of Birth: 05/1962 Occupation: Consultant Role: Director Country of Residence: France Nationality: British
    Silkin, Victor Chiswick Park, 566 Chiswick High Road,, London, United Kingdom Status: Active Notified: 27/11/2020 Date of Birth: 01/1970 Occupation: Financial Controller Role: Director Country of Residence: United Kingdom Nationality: British