TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Material Adverse Change Limited

Adresse
100 Barbirolli Square
Manchester
M2 3BD
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 09709224 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 juillet 2022
Activité (Code NAF)74909 - Autres activités spécialisées, scientifiques et techniques n.c.a.
Statut de Sociétéactive
Noms Précédents
  • The Moonfire Organisation Limited
  • Moonfire Consulting LTD
  • Special Situations Consulting Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    Argent, John Status: Active Notified: 10/01/2022 Date of Birth: 06/1968 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%
  • Ryder, Dominic James Status: Active Notified: 28/09/2019 Date of Birth: 05/1968 Nature of Control
  • Significant influence or control
  • Bold, Stephen Paul Status: Ceased Notified: 01/07/2016 Ceased: 28/09/2019 Date of Birth: 07/1957 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of shares 75 to 100 percent as firm
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • Scott-Knox-Gore, Nicholas Paley Status: Ceased Notified: 06/07/2019 Ceased: 28/09/2023 Date of Birth: 12/1979 Nature of Control
  • Significant influence or control
  • Officers (7)

    Source: Companies House
    Bold, Stephen Paul 40 Gracechurch Street, Manchester, England Status: Active Notified: 02/06/2021 Date of Birth: 07/1957 Occupation: Self Employed Business Consultant Role: Director Country of Residence: United Kingdom Nationality: British
    Bold, Stephen Paul Allithwaite, Grange-Over-Sands, England Status: Active Notified: 28/09/2023 Role: Secretary
    Davison, Colin 40 Gracechurch Street, Manchester, England Status: Active Notified: 30/11/2020 Date of Birth: 01/1960 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ince & Co Corporate Services Limited, 2 Leman Street, London, United Kingdom Status: Active Notified: 10/07/2023 Role: Secretary
    Ryder, Dominic James 40 Gracechurch Street, Manchester, England Status: Active Notified: 20/09/2019 Date of Birth: 05/1968 Occupation: Entrepreneur Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Ince & Co Corporate Services Limited 40 Gracechurch Street, London, United Kingdom, EC3V 0BT Status: Ceased Notified: 10/07/2023 Ceased: 28/09/2023 Role: Corporate-Secretary Companies House Number: 14962800
    Scott-Knox-Gore, Nicholas Paley 40 Gracechurch Street, London, United Kingdom Status: Ceased Notified: 20/09/2019 Ceased: 16/08/2023 Date of Birth: 12/1979 Occupation: Consultant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB MA-C Number ONE Limited Status: Active Notified: 09/05/2022 Companies House Number: 14095398 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB MA-C Number TWO Limited Status: Active Notified: 09/05/2022 Companies House Number: 14095421 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB MA-C Number Three Limited Status: Active Notified: 09/05/2022 Companies House Number: 14095194 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB The Private Agency Limited Status: Active Notified: 03/02/2022 Companies House Number: 13891149 Nature of Control
  • Ownership of shares - 75% or more