TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

RST Cardiff Limited

Adresse
1 Frederick Place
London
N8 8AF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
Company Register Address 29 York Street
London
W1H 1EZ
Société Numéro de Registre 08897388 Show on Companies House
Accountssmall
last accounts made up to 30 septembre 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
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 Rst Group Holdings Limited Status: Active Notified: 14/07/2017 Companies House Number: 10719614 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 Rst Residential Investments Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/07/2017 Companies House Number: 06775786 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 Rst Securities Limited Status: Ceased Notified: 01/10/2019 Ceased: 01/10/2019 Companies House Number: 11425181 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%
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Blackmore, Mette London, England Status: Active Notified: 01/06/2017 Role: Secretary
    Groombridge, James Michael Leslie London, England Status: Active Notified: 15/09/2014 Date of Birth: 12/1961 Occupation: Property Consultant Role: Director Country of Residence: United Kingdom Nationality: British
    Massos, Christina Anna London, England Status: Active Notified: 01/06/2017 Role: Secretary
    Omirou, Melanie Jayne London, England Status: Ceased Notified: 17/02/2014 Ceased: 03/10/2023 Date of Birth: 01/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skok, John Mirko London, England Status: Ceased Notified: 17/02/2014 Ceased: 04/07/2019 Occupation: Director, Property Developer Role: Director Country of Residence: United Kingdom Nationality: British
    Summerskill, Romy Elizabeth London, England Status: Ceased Notified: 18/06/2019 Ceased: 03/10/2023 Date of Birth: 01/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag Bookers Edge (Cusop) Limited Status: Active Notified: 01/09/2017 Companies House Number: 09757700 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 Cotswold Village Investments Limited Status: Active Notified: 15/12/2022 Companies House Number: 11344622 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 Applestone Court (Fairford) Investments Limited Status: Ceased Notified: 10/08/2022 Ceased: 06/10/2022 Companies House Number: 14288732 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 Bonvilston Vale Investments Limited Status: Ceased Notified: 25/04/2018 Ceased: 06/12/2022 Companies House Number: 11327613 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cotswold Village (Ashton Keynes) Limited Status: Ceased Notified: 05/04/2018 Ceased: 03/05/2018 Companies House Number: 11294474 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 Headbrook (Kington) Limited Status: Ceased Notified: 13/11/2017 Ceased: 16/01/2019 Companies House Number: 11059601 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 Manor Court (Greet) Investments Limited Status: Ceased Notified: 25/05/2022 Ceased: 14/07/2023 Companies House Number: 14131276 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 Merchants Place (Cardiff) Limited Status: Ceased Notified: 05/03/2020 Ceased: 29/11/2022 Companies House Number: 12500045 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 ST James Square (Cheltenham) Investments Limited Status: Ceased Notified: 16/01/2019 Ceased: 01/12/2022 Companies House Number: 11771957 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 The Rest (Porthcawl) Investments Limited Status: Ceased Notified: 25/04/2018 Ceased: 25/04/2023 Companies House Number: 11327482 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors