TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Dragon Argent Limited

Adresse
21 Bunhill Row
London
EC1Y 8LP
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
End of VAT Registration
23 juin 2018
Company Register Address 63 Bermondsey Street
London
SE1 3XF
Société Numéro de Registre 05156368 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 juin 2022
Activité (Code NAF)69102 - Activités juridiques
69201 - Activités comptables
70229 - Conseil pour les affaires et autres conseils de gestion
82110 - Services administratifs combinés de bureau
Statut de Sociétéactive
Noms Précédents
  • Clink 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 (2)

    Source: Companies House
    gb-flag GB Dragon Argent Holdings Limited Status: Active Notified: 08/02/2022 Companies House Number: 13535248 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Phipson, James Harry John Status: Ceased Notified: 01/06/2016 Ceased: 08/02/2022 Date of Birth: 05/1975 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Bezerra Speeks, Mark William London, England Status: Active Notified: 08/02/2022 Date of Birth: 11/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jones, Jenny London, England Status: Active Notified: 08/02/2022 Date of Birth: 07/1981 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Karim, Zein Omar London, England Status: Active Notified: 01/07/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Kearns, James Edward London, England Status: Active Notified: 25/07/2018 Date of Birth: 08/1982 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Marshall, Caroline Louise London, England Status: Active Notified: 15/02/2024 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Phipson, James Harry John London, England Status: Active Notified: 17/06/2004 Date of Birth: 05/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kearns, James London, England Status: Ceased Notified: 08/02/2022 Ceased: 16/02/2024 Role: Secretary
    Taylor, James Peter Edward London, England Status: Ceased Notified: 08/02/2022 Ceased: 01/06/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Williams, Craig Anthony London, England Status: Ceased Notified: 08/02/2022 Ceased: 29/12/2023 Date of Birth: 07/1992 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Clink Management Services Limited Status: Active Notified: 10/05/2021 Companies House Number: 09460180 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 DA Secretarial Limited Status: Active Notified: 21/03/2023 Companies House Number: 11091767 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors