TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Xplor Software (UK) Limited

Adresse
Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Société Numéro de Registre 04014581 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)58290 - Édition d'autres logiciels
Statut de Sociétéactive
Noms Précédents
  • Legend Club Management Systems (UK) 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 (4)

    Source: Companies House
    gb-flag GB Transserv Uk Limited Status: Active Notified: 03/12/2019 Companies House Number: 08754210 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Maguire, Jean Ruth Status: Ceased Notified: 30/10/2019 Ceased: 03/12/2019 Date of Birth: 02/1971 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%
  • Maguire, Jean Ruth Status: Ceased Notified: 30/10/2019 Ceased: 03/12/2019 Date of Birth: 02/1971 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%
  • Maguire, Sean Rory Status: Ceased Notified: 06/04/2016 Ceased: 30/10/2019 Date of Birth: 06/1965 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 (4)

    Source: Companies House
    Carabin, Anthony Orchard Street, Newcastle Upon Tyne, United Kingdom Status: Active Notified: 28/11/2022 Date of Birth: 11/1964 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Joseph, Pamela Ann Orchard Street, Newcastle Upon Tyne, United Kingdom Status: Active Notified: 01/10/2022 Date of Birth: 02/1958 Occupation: Chief Executive Officer Role: Director Country of Residence: United States Nationality: American
    Mcguiness-Brown, Nicola Dorothy Orchard Street, Newcastle Upon Tyne, United Kingdom Status: Active Notified: 31/05/2023 Date of Birth: 03/1981 Occupation: Director Of Operational Excellence Role: Director Country of Residence: United Kingdom Nationality: British
    Hamilton, Else Christina Orchard Street, Newcastle Upon Tyne, United Kingdom Status: Ceased Notified: 27/07/2020 Ceased: 04/07/2022 Occupation: Director Role: Director Country of Residence: England Nationality: Dutch

    Companies Controlled by This Company (2)

    gb-flag GB Club Machine Holdings Limited Status: Active Notified: 15/04/2020 Companies House Number: 06497163 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Legend Leisure Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 07241107 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors