TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Charlotte Street Partners Limited

Adresse
Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
Société Numéro de Registre SC450325 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2022
Activité (Code NAF)70210 - Conseil en relations publiques et communication
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 (5)

Source: Companies House
Robertson, Jane Bennett Status: Active Notified: 01/02/2023 Date of Birth: 07/1971 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Robertson, Malcolm George Wallace Status: Active Notified: 01/02/2019 Date of Birth: 12/1972 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Grossart, Angus Mcfarlane Mcleod Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2019 Date of Birth: 04/1937 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%
  • Rudd, Roland Dacre Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2019 Date of Birth: 04/1961 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%
  • Wilson, Andrew John Status: Ceased Notified: 01/02/2019 Ceased: 01/02/2023 Date of Birth: 12/1970 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%
  • Officers (6)

    Source: Companies House
    Mbm Secretarial Services Limited, 30 Queensferry Road, Edinburgh, United Kingdom Status: Active Notified: 21/03/2023 Role: Secretary Nationality: Other
    Murgatroyd, James Philip Edinburgh, Scotland Status: Active Notified: 30/08/2014 Date of Birth: 10/1964 Occupation: Financial Communications Role: Director Country of Residence: United Kingdom Nationality: British
    Rainey, Mary-Teresa Edinburgh, Scotland Status: Active Notified: 20/02/2017 Date of Birth: 05/1955 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Robertson, Jane Bennett Edinburgh, Scotland Status: Active Notified: 17/05/2013 Date of Birth: 07/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Robertson, Malcolm George Wallace Edinburgh, Scotland Status: Active Notified: 17/05/2013 Date of Birth: 12/1972 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Rudd, Roland Dacre Edinburgh, Scotland Status: Active Notified: 30/08/2014 Date of Birth: 04/1961 Occupation: Financial Communications Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059