TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Awrp Holding CO Limited

Adresse
141 Park Drive
Milton Park Milton
Abingdon
OX14 4SE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
Company Register Address 3rd Floor 3-5 Charlotte Street
Manchester
M1 4HB
Société Numéro de Registre 08717836 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • Ameycespa (Awrp) Holding CO 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 (3)

    Source: Companies House
    gb-flag GB Equitix Concessions 3 Ltd Status: Active Notified: 06/04/2016 Companies House Number: 08874528 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%
  • gb-flag GB Equitix Infrastructure Management (2) Limited Status: Active Notified: 09/01/2019 Companies House Number: 11488363 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%
  • gb-flag GB Pip Infrastructure Investments (No 5) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08063001 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 (9)

    Source: Companies House
    Albany Secretariat Limited, Manchester, England Status: Active Notified: 20/04/2023 Role: Secretary
    Knight, Richard Daniel London, United Kingdom Status: Active Notified: 28/10/2014 Date of Birth: 01/1974 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Kyle, Roy London, England Status: Active Notified: 28/02/2023 Date of Birth: 02/1961 Occupation: Senior Portfolio Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Mihill, Timothy James London, England Status: Active Notified: 15/01/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Price, Alexander London, England Status: Active Notified: 22/09/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Cohen, Gershon Daniel 1 Bread Street, London, England Status: Ceased Notified: 29/01/2015 Ceased: 09/05/2017 Occupation: Head Of Infrastructure Funds Role: Director Country of Residence: United Kingdom Nationality: British
    Skerman, Philip Arthur London, United Kingdom Status: Ceased Notified: 13/07/2020 Ceased: 22/09/2023 Date of Birth: 02/1988 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Australian
    Thakrar, Amit Rishi Jaysukh 32 London Bridge Street, London, England Status: Ceased Notified: 31/03/2022 Ceased: 28/02/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wilson, Edward Arthur London, England Status: Ceased Notified: 06/12/2017 Ceased: 15/01/2024 Date of Birth: 12/1965 Occupation: Chief Investment Officer Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Awrp SPV Limited Status: Active Companies House Number: 08717850