TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Affordable Infrastructure UK LTD

Adresse
Third Floor, Tringham House
Deansleigh Road
Bournemouth
BH7 7DT
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 12405319 Show on Companies House
Accountsdormant
last accounts made up to 31 décembre 2021
Activité (Code NAF)64205 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • Affordable Infrastructure Finance Group LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Affordable Housing And Healthcare Group Limited Status: Active Notified: 13/01/2022 Nature of Control
  • Ownership of shares - 75% or more
  • Adams, Michael William Status: Ceased Notified: 18/08/2020 Ceased: 17/11/2020 Date of Birth: 09/1966 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%
  • gb-flag GB Oakwood Investment Holdings Limited Status: Ceased Notified: 17/11/2020 Ceased: 13/01/2022 Companies House Number: 13010637 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%
  • gb-flag GB Quantum Group Holdings Ltd Status: Ceased Notified: 18/08/2020 Ceased: 13/01/2022 Companies House Number: 10323791 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%
  • Shaffer, Julian Mark Status: Ceased Notified: 15/01/2020 Ceased: 18/08/2020 Date of Birth: 09/1968 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Lawton, Grace Alexandra Bournemouth, England Status: Active Notified: 01/01/2021 Role: Secretary
    Samuel, Harry Jacob Bournemouth, England Status: Active Notified: 20/01/2021 Date of Birth: 06/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: Canadian,British
    Shaffer, Julian Mark Bournemouth, England Status: Active Notified: 15/01/2020 Date of Birth: 09/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Adams, Michael William Bournemouth, England Status: Ceased Notified: 30/07/2020 Ceased: 19/10/2021 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Affordable Housing & Healthcare Investment Management LTD Status: Ceased Notified: 02/07/2020 Ceased: 16/08/2021 Companies House Number: 10553402 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors