TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Bonitas Group Holdings Limited

Adresse
Unit 1, Gateway 25
Weston Avenue
West Thurrock
Grays
RM20 3ZD
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
7 décembre 2020
Company Register Address 13 March Place
Aylesbury
HP19 8UG
Société Numéro de Registre 12932983 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 octobre 2021
Activité (Code NAF)64209 - Activités des sociétés holding
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 (3)

Source: Companies House
gb-flag GB Steer Automotive Group Limited Status: Active Notified: 19/04/2022 Companies House Number: 08239702 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Pancham, Paul Anthony Status: Ceased Notified: 06/10/2020 Ceased: 19/04/2022 Date of Birth: 01/1968 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Smithyes, Jamie David Status: Ceased Notified: 06/10/2020 Ceased: 19/04/2022 Date of Birth: 07/1986 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 (3)

    Source: Companies House
    Hawkes, Paul Gatehouse Way, Aylesbury, England Status: Active Notified: 19/04/2022 Date of Birth: 03/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Steer, Richard Kenneth Gatehouse Way, Aylesbury, England Status: Active Notified: 19/04/2022 Date of Birth: 10/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Smithyes, Jamie David London, United Kingdom Status: Ceased Notified: 06/10/2020 Ceased: 19/04/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag Absolute Bodyshop Solutions Limited Status: Active Notified: 07/10/2020 Companies House Number: 12933956 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Artis Accident Care Limited Status: Active Notified: 01/11/2020 Companies House Number: 10799929 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Artis Customer Solutions Limited Status: Active Notified: 25/01/2022 Companies House Number: 10800525 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Artis Customer Solutions Limited Status: Active Notified: 25/01/2022 Companies House Number: 10800525 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 Artis Graphics Limited Status: Active Notified: 07/10/2020 Companies House Number: 12933926 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag London Orbital Vehicle Engineering Limited Status: Active Notified: 07/10/2020 Companies House Number: 12933924 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 Studio R20 Limited Status: Active Notified: 03/04/2021 Companies House Number: 13312919 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 Absolute Bespoke Solutions Limited Status: Ceased Notified: 06/05/2021 Ceased: 06/05/2021 Companies House Number: 13313295 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 Absolute E Solutions Limited Status: Ceased Notified: 06/05/2021 Ceased: 06/05/2021 Companies House Number: 13313177 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors