TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Cargil Management Services Limited

Adresse
27/28 Eastcastle Street
London
W1W 8DH
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 02601236 Show on Companies House
Accountsdormant
last accounts made up to 30 avril 2022
Activité (Code NAF)99999 Dormant Company
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
Keith, Philippa Anne Status: Active Notified: 06/04/2016 Date of Birth: 06/1970 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Stuttaford, John Cyril Status: Ceased Notified: 06/04/2016 Ceased: 20/07/2021 Date of Birth: 05/1934 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
  • Officers (6)

    Source: Companies House
    Alves, Suzanne Louise London, United Kingdom Status: Active Notified: 16/11/2021 Role: Secretary
    Bird, Lee London, United Kingdom Status: Active Notified: 11/04/2023 Role: Secretary
    Farrelly, Ian Brian London, United Kingdom Status: Active Notified: 01/01/2023 Date of Birth: 09/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Furley, Kate London Status: Active Notified: 11/02/2015 Role: Secretary
    Keith, Philippa Anne London, United Kingdom Status: Active Notified: 15/10/2009 Date of Birth: 06/1970 Occupation: Chartered Secretary Role: Director Country of Residence: United Kingdom Nationality: British
    Mazhambe, Joy London, United Kingdom Status: Active Notified: 01/06/2021 Role: Secretary

    Companies Controlled by This Company (8)

    gb-flag GB 51 Thorparch Road Limited Status: Ceased Notified: 25/10/2016 Ceased: 25/10/2016 Companies House Number: 10445542 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 Amberley Owners Limited Status: Ceased Notified: 28/07/2016 Ceased: 28/07/2016 Companies House Number: 10299914 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag Blue Lias Technologies PLC Status: Ceased Notified: 21/02/2017 Ceased: 09/03/2017 Companies House Number: 10631216 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Centricus Group Limited Status: Ceased Notified: 16/05/2017 Ceased: 16/05/2017 Companies House Number: 10773752 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 Centricus International Limited Status: Ceased Notified: 08/05/2017 Ceased: 08/05/2017 Companies House Number: 10758521 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 Centricus Limited Status: Ceased Notified: 16/05/2017 Ceased: 16/05/2017 Companies House Number: 10773473 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 Gray's INN Developments 5 Limited Status: Ceased Notified: 16/01/2017 Ceased: 16/01/2017 Companies House Number: 10564167 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 Roxi Enterprises (UK) Limited Status: Ceased Notified: 27/04/2017 Ceased: 27/04/2017 Companies House Number: 10744025 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors