TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Vucity Limited

Adresse
The Whitehouse
Belvedere Road
London
SE1 8GA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
16 avril 2017
Company Register Address 86-90 Paul Street
London
EC2A 4NE
Société Numéro de Registre 09903428 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2023
Activité (Code NAF)71112 - Activités d'architecture
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 (6)

Source: Companies House
gb-flag GB Grosvenor Hill Ventures Limited Status: Active Notified: 31/12/2023 Company Registration: 02899912 (England And Wales) 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%
  • Ingram, Gordon Robert Status: Active Notified: 27/08/2020 Date of Birth: 01/1964 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 Ramboll Gruppen A/S Status: Active Notified: 07/01/2022 Company Registration: 10160669 (Not Specified/Other) Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Grosvenor Hill Ventures Limited Status: Ceased Notified: 19/12/2017 Ceased: 07/01/2022 Company Registration: 02899912 (England And Wales) Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Hawthorne, Jason Lee Status: Ceased Notified: 25/10/2016 Ceased: 19/12/2017 Date of Birth: 09/1969 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%
  • Right to appoint and remove directors
  • Ingram, Gordon Robert Status: Ceased Notified: 25/10/2016 Ceased: 19/12/2017 Date of Birth: 01/1964 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%
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Beynon, Yan Haymarket, London, England Status: Active Notified: 16/12/2024 Occupation: Technology Director Role: Director Country of Residence: Switzerland Nationality: Swiss
    Holmes, James Alexander Haymarket, London, England Status: Active Notified: 05/11/2019 Date of Birth: 01/1968 Occupation: Chief Executive Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Ingram, Gordon Robert Haymarket, London, England Status: Active Notified: 25/10/2016 Date of Birth: 01/1964 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Edgeworth, Mark Alan Haymarket, London, United Kingdom Status: Ceased Notified: 11/08/2022 Ceased: 10/08/2023 Date of Birth: 04/1974 Occupation: Consultant Role: Director Country of Residence: England Nationality: British
    Hawthorne, Jason Lee, Mr. Biggleswade, England Status: Ceased Notified: 25/10/2016 Ceased: 21/10/2022 Role: Director Country of Residence: England Nationality: English
    Riley, Mathew John London, United Kingdom Status: Ceased Notified: 25/02/2022 Ceased: 08/12/2022 Role: Director Country of Residence: England Nationality: British
    Simmelsgaard, Michael Linde Thorndahl 2300 Copenhagen S, Denmark Status: Ceased Notified: 08/12/2022 Ceased: 16/12/2024 Date of Birth: 09/1971 Occupation: Group Chief Operating Officer Role: Director Country of Residence: Denmark Nationality: Danish
    Thompson, Mark Bedford, England Status: Ceased Notified: 04/12/2015 Ceased: 25/10/2016 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British