TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Fluidone Limited

Adresse
5 Hatfields
London
SE1 9PG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
19 février 2017
Société Numéro de Registre 05296759 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 mars 2022
Activité (Code NAF)61100 - Télécommunications filaires
Statut de Sociétéactive
Noms Précédents
  • Fluidata 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 Fluidone Holdings Limited Status: Active Notified: 27/02/2019 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 Rigby Technology Investments Limited Status: Ceased Notified: 21/03/2017 Ceased: 27/02/2019 Companies House Number: 09787794 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Rigby Technology Investments Limited Status: Ceased Notified: 28/06/2016 Ceased: 27/02/2019 Companies House Number: 09787794 Nature of Control
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Hastings, Roy London, United Kingdom Status: Active Notified: 22/01/2021 Date of Birth: 07/1971 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Horton, Russell Martin London, England Status: Active Notified: 26/06/2018 Date of Birth: 05/1969 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Rogers, Christopher James London, England Status: Active Notified: 16/01/2006 Date of Birth: 07/1982 Occupation: Operations Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ward, Simon London, England Status: Active Notified: 01/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lynch, Philip Brendan London, England Status: Ceased Notified: 31/01/2022 Ceased: 01/11/2023 Date of Birth: 12/1970 Occupation: Chief Revenue Officer Role: Director Country of Residence: England Nationality: Irish
    Taylor, John Paul London, England Status: Ceased Notified: 01/10/2017 Ceased: 27/02/2019 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (7)

    gb-flag Computer and Network Consultants LTD Status: Active Notified: 11/12/2023 Companies House Number: 03105747 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Highlander Computing Solutions LTD Status: Active Notified: 31/01/2023 Companies House Number: 03091654 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Marathon Managed Services Holdings Limited Status: Active Notified: 12/05/2022 Companies House Number: 12420145 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB PSU ICT Limited Status: Active Notified: 29/10/2020 Companies House Number: 11847596 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Project Five LTD Status: Active Notified: 21/04/2023 Companies House Number: 04674791 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag The SAS Group of Companies LTD Status: Active Notified: 21/12/2021 Companies House Number: 04318754 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag ONE Point Telecom LTD Status: Ceased Notified: 13/12/2016 Ceased: 11/09/2017 Companies House Number: 04994962 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%