TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Foam and Substance LTD

Adresse
210 New Kings Road
London
SW6 4NZ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
End of VAT Registration
9 octobre 2016
Company Register Name Foam and Substance Limited
Company Register Address 5th Floor
London
W1T 3PQ
Société Numéro de Registre 09443258 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Foam & Substance Limited
  • Scarpe Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (8)

    Source: Companies House
    Bako, Amanda Status: Active Notified: 06/04/2016 Date of Birth: 01/1971 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Corbin, Tamara Diane Status: Active Notified: 06/04/2016 Date of Birth: 10/1974 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Mansbridge, Anne Status: Active Notified: 06/04/2016 Date of Birth: 05/1951 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Milgate, Stanley Alan Grant Status: Active Notified: 06/04/2016 Date of Birth: 11/1971 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Stokes, Philippa Status: Active Notified: 06/04/2016 Date of Birth: 09/1984 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Trott, Martin Nicholas John Status: Active Notified: 06/04/2016 Date of Birth: 11/1974 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Douglas, Richard Edward Status: Ceased Notified: 06/04/2016 Ceased: 27/08/2019 Date of Birth: 05/1953 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Walmsley, William Edward John Status: Ceased Notified: 06/04/2016 Ceased: 30/06/2022 Date of Birth: 01/1961 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Officers (3)

    Source: Companies House
    De Raaij, Joseph Hermanus Johannes 1 Wells Street, London, England Status: Active Notified: 01/08/2016 Date of Birth: 11/1951 Occupation: Director Role: Director Country of Residence: Portugal Nationality: Dutch
    Mansbridge, Anne 1 Wells Street, London, England Status: Active Notified: 17/02/2015 Date of Birth: 05/1951 Occupation: In-House Lawyer Role: Director Country of Residence: United Kingdom Nationality: British
    Tonkin, Judith Anne 1 Wells Street, London, England Status: Active Notified: 01/08/2016 Date of Birth: 11/1961 Occupation: Glob.hd. Intlprop & Brndprtct Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (3)

    gb-flag Soaper Duper LTD Status: Active Notified: 06/04/2016 Companies House Number: 09647991 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Beauty PIE LTD Status: Ceased Notified: 06/04/2016 Ceased: 18/11/2019 Companies House Number: 09647981 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Beauty PIE Limited Status: Ceased Notified: 06/04/2016 Ceased: 18/11/2019 Companies House Number: 09647981 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors