TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

J.S. Held UK Limited

Adresse
Chichester House
2 Chichester Street
Rochdale
OL16 2AX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
18 août 2020
Company Register Address 18 St. Swithins Lane
London
EC4N 8AD
Société Numéro de Registre 05088224 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Contract Administration Associates LTD
  • GPW + CO LTD
  • Grayson Pender Wordsworth & Company Limited
  • Huntlink 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 (6)

    Source: Companies House
    gb-flag GB Gpw Group Ltd Status: Active Notified: 20/12/2018 Companies House Number: 11689468 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Grayson, Patrick Tristram Finucane Status: Ceased Notified: 05/08/2016 Ceased: 10/08/2016 Date of Birth: 07/1942 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%
  • Pender-Cudlip, Peter Damian Status: Ceased Notified: 10/04/2018 Ceased: 20/12/2018 Date of Birth: 08/1969 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Pender-Cudlip, Peter Damien Status: Ceased Notified: 06/04/2016 Ceased: 24/01/2017 Date of Birth: 08/1969 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%
  • Wordsworth, Andrew Guardino Status: Ceased Notified: 06/04/2016 Ceased: 05/08/2016 Date of Birth: 08/1962 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%
  • Worman, Philip Status: Ceased Notified: 21/12/2018 Ceased: 02/01/2019 Date of Birth: 01/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (6)

    Source: Companies House
    Held, Jonathon Suite 117, Jericho, Ny 1175, United States Status: Active Notified: 23/08/2022 Date of Birth: 10/1955 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Katcher, Scott London, England Status: Active Notified: 11/11/2022 Role: Secretary
    Katcher, Scott Suite 117, Jericho, New York 11566, United States Status: Active Notified: 23/08/2022 Date of Birth: 03/1967 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Lieberman, Stephen Rodney Second Floor, London, United Kingdom Status: Active Notified: 15/04/2023 Date of Birth: 01/1965 Occupation: Cfo Role: Director Country of Residence: United States Nationality: American
    Pender-Cudlip, Peter Damien Second Floor, London, United Kingdom Status: Active Notified: 23/09/2004 Date of Birth: 08/1969 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Worman, Philip Second Floor, London, United Kingdom Status: Active Notified: 06/11/2014 Date of Birth: 01/1973 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB GPW Sovereign Debt Advisors LTD Status: Active Notified: 30/07/2020 Companies House Number: 12782314 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors