TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Applied Kilovolts LTD

Adresse
Woods Way
Goring-By-Sea
Worthing
West Sussex
BN12 4QY
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
8 novembre 2022
End of VAT Registration
15 janvier 2024
Company Register Name Applied Kilovolts Limited
Société Numéro de Registre 02101051 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2022
Activité (Code NAF)26110 - Fabrication de composants électroniques
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 (16)

Source: Companies House
gb-flag GB Imi Overseas Investments Limited Status: Active Notified: 17/12/2021 Companies House Number: 00209251 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Adaptas Acquisition Co. Status: Ceased Notified: 19/01/2021 Ceased: 17/12/2021 Companies House Number: 20210158535 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Adaptas Solutions, Llc Status: Ceased Notified: 15/05/2020 Ceased: 17/12/2021 Companies House Number: 20177642681 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • gb-flag GB Ampersand 2014 Limited Partnership Status: Ceased Notified: 15/05/2020 Ceased: 17/12/2021 Companies House Number: 140073036 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Campbell, Thomas Bruce Status: Ceased Notified: 17/10/2017 Ceased: 15/05/2020 Date of Birth: 12/1976 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Cosgrove, Stephen Status: Ceased Notified: 01/01/2017 Ceased: 15/05/2020 Date of Birth: 10/1961 Nature of Control
  • Significant influence or control
  • gb-flag GB Detech Intermediate Holdings Co. Status: Ceased Notified: 15/05/2020 Ceased: 19/01/2021 Companies House Number: 20177642681 Nature of Control
  • Ownership of shares - 75% or more
  • Evans, Paul Michael Status: Ceased Notified: 15/05/2020 Ceased: 17/12/2021 Date of Birth: 08/1974 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Faulds, Patricia Status: Ceased Notified: 06/04/2016 Ceased: 15/05/2020 Date of Birth: 12/1960 Nature of Control
  • Significant influence or control
  • gb-flag GB Harris Systems Limited Status: Ceased Notified: 29/06/2018 Ceased: 15/05/2020 Companies House Number: 00173103 Nature of Control
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • gb-flag GB Imi Americas Llc Status: Ceased Notified: 17/12/2021 Ceased: 17/12/2021 Companies House Number: 00922223 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Krishnan, Murali Status: Ceased Notified: 17/07/2018 Ceased: 09/09/2019 Date of Birth: 12/1973 Nature of Control
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
  • Mcginn, Jeffrey H Status: Ceased Notified: 06/04/2016 Ceased: 31/08/2017 Date of Birth: 12/1959 Nature of Control
  • Significant influence or control
  • Mitrevski, Roberto Daniel Status: Ceased Notified: 06/04/2016 Ceased: 06/06/2018 Date of Birth: 09/1967 Nature of Control
  • Significant influence or control
  • Ray, Jay Sudhir Status: Ceased Notified: 15/05/2020 Ceased: 17/12/2021 Date of Birth: 04/1971 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Teillon, Geoffrey Pierre Status: Ceased Notified: 15/05/2020 Ceased: 17/12/2021 Date of Birth: 10/1975 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Officers (4)

    Source: Companies House
    Docherty, Alexei Louise Goring By Sea, Worthing, West Sussex Status: Active Notified: 04/11/2022 Date of Birth: 06/1983 Occupation: Financial Controller Role: Director Country of Residence: England Nationality: British
    Larkin, Tony Goring By Sea, Worthing Status: Active Notified: 16/04/2024 Occupation: General Manager Role: Director Country of Residence: England Nationality: Irish
    Ray, Jay Sudhir Palmer, Massachusetts 01069, United States Status: Active Notified: 15/05/2020 Date of Birth: 04/1971 Occupation: President / Ceo Role: Director Country of Residence: United States Nationality: American
    Evans, Paul Michael Goring By Sea, Worthing Status: Ceased Notified: 15/05/2020 Ceased: 13/10/2023 Date of Birth: 08/1974 Occupation: General Manager Role: Director Country of Residence: England Nationality: British