TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Eris Bidco Limited

Adresse
80 Cheapside
London
EC2V 6EE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
31 mars 2024
Company Register Address C/O Uhy Hacker Young St. James Building
London
M1 6HT
Société Numéro de Registre 14808999 Show on Companies House
AccountsNO ACCOUNTS FILED

Activité (Code NAF)46510 - Commerce de gros d'ordinateurs, d'équipements informatiques périphériques et de logiciels
99999 Dormant Company
Statut de Sociétéactive
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 (1)

Source: Companies House
gb-flag GB Eris Midco Limited Status: Active Notified: 17/04/2023 Companies House Number: 14808876 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Bennett, Joseph William Jackson 79 Oxford Street, Manchester, United Kingdom Status: Active Notified: 17/04/2023 Date of Birth: 11/1987 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hall, Stuart 79 Oxford Street, Manchester, United Kingdom Status: Active Notified: 07/07/2023 Date of Birth: 07/1984 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lester, John 79 Oxford Street, Manchester, United Kingdom Status: Active Notified: 07/07/2023 Date of Birth: 01/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mcdonald, Calum Alasdair 79 Oxford Street, Manchester, United Kingdom Status: Active Notified: 01/05/2024 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Russell, Andrew 79 Oxford Street, Manchester, United Kingdom Status: Active Notified: 07/07/2023 Date of Birth: 08/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Russell, Andrew 79 Oxford Street, Manchester, United Kingdom Status: Active Notified: 07/07/2023 Role: Secretary
    Whatton, Ian London, United Kingdom Status: Active Notified: 07/07/2023 Date of Birth: 03/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Billimoria, Zerxis Hoshang London, United Kingdom Status: Ceased Notified: 17/04/2023 Ceased: 12/10/2023 Date of Birth: 07/1990 Occupation: Investment Manager Role: Director Country of Residence: England Nationality: Indian
    Cantwell, Alan John London, United Kingdom Status: Ceased Notified: 07/07/2023 Ceased: 23/01/2024 Date of Birth: 03/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Reid, Harry Thyne 79 Oxford Street, Manchester, United Kingdom Status: Ceased Notified: 12/10/2023 Ceased: 01/05/2024 Occupation: Investment Associate Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Intec Microsystems Limited Status: Active Notified: 07/07/2023 Companies House Number: 04933374 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Kuiper Technology Limited Status: Active Notified: 07/07/2023 Companies House Number: 10665660 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more