TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

RST Cardiff Developments Limited

Adresse
29 York Street
London
W1H 1EZ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 06025995 Show on Companies House
Accountssmall
last accounts made up to 30 septembre 2022
Activité (Code NAF)41100 - Promotion immobilière
Statut de Sociétéactive
Noms Précédents
  • RST Cardiff Development Limited
  • Corpmist Limited
  • 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
    gb-flag GB Apg Cotswolds & Cardiff Limited Status: Active Notified: 16/02/2023 Companies House Number: 14381618 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 Cardiff Limited Status: Ceased Notified: 06/04/2016 Ceased: 16/02/2023 Companies House Number: 08897388 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Blackmore, Mette London, England Status: Active Notified: 01/06/2017 Role: Secretary
    Massos, Christina Anna London, England Status: Active Notified: 01/06/2017 Role: Secretary
    Omirou, Melanie Jayne London, England Status: Active Notified: 17/03/2014 Date of Birth: 01/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skok, John Mirko London, England Status: Ceased Notified: 17/03/2014 Ceased: 20/09/2021 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Summerskill, Romy Elizabeth London, England Status: Ceased Notified: 20/09/2021 Ceased: 17/03/2014 Date of Birth: 01/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB BAY Pointe (Cardiff) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08999266 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 Cathedral House (Cardiff) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08442292 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag SEA Lawns (Ogmore By SEA) Limited Status: Active Notified: 06/04/2016 Companies House Number: 09568467 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 Stanbridge Park (Sherston) Limited Status: Ceased Notified: 16/02/2023 Ceased: 16/02/2023 Companies House Number: 10533494 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors