TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

UK PV Limited

Adresse
3rd Floor
141-145 Curtain Road
Shoreditch
London
EC2A 3AR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
Company Register Address Level 4 Ldn:W
London
EC2V 7EE
Société Numéro de Registre 08986180 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)35110 - Production d'électricité
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 (2)

Source: Companies House
gb-flag GB Sg Holdco Ltd Status: Active Notified: 21/06/2019 Companies House Number: 12004663 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 Solar Growth Limited Status: Ceased Notified: 31/01/2019 Ceased: 21/06/2019 Companies House Number: 08475070 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (2)

    Source: Companies House
    Ahmet, Isabelle 3 Noble Street, London, England Status: Active Notified: 19/05/2023 Date of Birth: 04/1992 Occupation: Commercial Asset Manager Role: Director Country of Residence: England Nationality: British
    Carlson, Christopher Hamilton 3 Noble Street, London, England Status: Active Notified: 07/02/2022 Date of Birth: 08/1977 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Langford Solar Limited Status: Active Notified: 06/04/2016 Companies House Number: 09835024 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors