TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

A.H. Construction Solutions Limited

Adresse
1 Frederick Place
London
N8 8AF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
1 août 2016
Company Register Address 29 York Street
London
W1H 1EZ
Société Numéro de Registre 09560909 Show on Companies House
Accountsfull
last accounts made up to 30 septembre 2022
Activité (Code NAF)41201 - Construction de bâtiments résidentiels et non résidentiels
41202 - Construction de bâtiments résidentiels et non résidentiels
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 (9)

Source: Companies House
gb-flag GB A.H. Construction Solutions Group Limited Status: Active Notified: 12/01/2023 Companies House Number: 13476951 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 A.H. Construction Solutions Group Limited Status: Ceased Notified: 25/06/2021 Ceased: 12/01/2023 Companies House Number: 13476951 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Brunton, David William Status: Ceased Notified: 01/10/2019 Ceased: 01/10/2019 Date of Birth: 05/1959 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
  • gb-flag GB Rst Group Holdings Limited Status: Ceased Notified: 14/07/2017 Ceased: 01/10/2019 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 Group Holdings Limited Status: Ceased Notified: 01/10/2019 Ceased: 25/06/2021 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 Group Holdings Limited Status: Ceased Notified: 12/01/2023 Ceased: 12/01/2023 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
  • Skok, John Mirko Status: Ceased Notified: 01/10/2019 Ceased: 01/10/2019 Date of Birth: 04/1959 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
  • Summerskill, Romy Elizabeth Status: Ceased Notified: 01/10/2019 Ceased: 01/10/2019 Date of Birth: 01/1967 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: 10/02/2020 Role: Secretary
    Massos, Christina Anna London, England Status: Active Notified: 16/12/2019 Role: Secretary
    Rothwell, Duncan London, England Status: Active Notified: 24/04/2015 Date of Birth: 06/1959 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Brunton, David William London, England Status: Ceased Notified: 31/03/2016 Ceased: 29/11/2023 Date of Birth: 05/1959 Occupation: Construction Director Role: Director Country of Residence: England Nationality: British
    Skok, John Mirko London, United Kingdom Status: Ceased Notified: 24/04/2015 Ceased: 31/03/2016 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Summerskill, Romy Elizabeth London, England Status: Ceased Notified: 01/10/2019 Ceased: 01/09/2023 Date of Birth: 01/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British