TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Rangeford Holdings Limited

Adresse
Charter Place
Uxbridge
UB8 1JG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
4 février 2018
Company Register Address 6th Floor 33 Holborn
London
EC1N 2HT
Société Numéro de Registre 08495794 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 juin 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Rangeford Limited
  • 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 Rangeford Retirement Living Holdings Limited Status: Active Notified: 20/02/2017 Companies House Number: 10596258 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 Octopus Capital Limited Status: Ceased Notified: 06/04/2016 Ceased: 20/02/2017 Companies House Number: 03981143 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%
  • gb-flag GB Rangeford Partners Llp Status: Ceased Notified: 06/04/2016 Ceased: 20/02/2017 Companies House Number: Oc364622 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 (21)

    Source: Companies House
    Adam, Marcus London, England Status: Active Notified: 20/03/2024 Occupation: Development Director Role: Director Country of Residence: United Kingdom Nationality: British
    Beirne, Kevin Thomas London, England Status: Active Notified: 14/03/2018 Date of Birth: 12/1969 Occupation: None Role: Director Country of Residence: England Nationality: Irish
    Fellows, Edward William London, England Status: Active Notified: 22/01/2020 Date of Birth: 12/1977 Occupation: Investment Director Role: Director Country of Residence: England Nationality: British
    Harper, Jonathan Mark London, England Status: Active Notified: 17/10/2018 Date of Birth: 09/1974 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Karsokas, Domas London, England Status: Active Notified: 23/11/2022 Date of Birth: 04/1987 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Lithuanian
    Nankivell, Howard London, England Status: Active Notified: 17/10/2018 Date of Birth: 02/1971 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British
    Octopus Company Secretarial Services Limited, London, England, England Status: Active Notified: 15/11/2018 Role: Secretary
    Banerjee, Kamalika Ria London, England Status: Ceased Notified: 30/10/2017 Ceased: 19/02/2018 Role: Secretary
    Davies, Roger John London, England Status: Ceased Notified: 21/05/2018 Ceased: 20/03/2024 Date of Birth: 10/1959 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Digges, Jonathan Charles Nigel London, England Status: Ceased Notified: 20/02/2017 Ceased: 22/01/2020 Occupation: None Role: Director Country of Residence: England Nationality: British
    Ford, Peter Jonathon London, England Status: Ceased Notified: 19/04/2013 Ceased: 20/02/2017 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Heuerman-Williamson, James Colin London, England Status: Ceased Notified: 27/07/2016 Ceased: 09/06/2017 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Jennings, Dale Felix London, England Status: Ceased Notified: 27/07/2016 Ceased: 20/02/2017 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Kleibergen, Martijn Christian London, England Status: Ceased Notified: 20/02/2017 Ceased: 14/03/2018 Occupation: Director Role: Director Country of Residence: England Nationality: Dutch
    Latham, Paul Stephen London, England Status: Ceased Notified: 20/02/2017 Ceased: 23/11/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ludlow, Sharna London, England Status: Ceased Notified: 20/02/2017 Ceased: 15/11/2018 Role: Secretary
    Mannan, Muhibul London, England Status: Ceased Notified: 03/06/2015 Ceased: 20/02/2017 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Milner, Paul John London, England Status: Ceased Notified: 24/02/2015 Ceased: 25/11/2016 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rimmer, Neil David London, England Status: Ceased Notified: 19/04/2013 Ceased: 20/02/2017 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Watson, Lyth Idris London, England Status: Ceased Notified: 03/06/2015 Ceased: 26/03/2016 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Williams, Richard Stephen London, England Status: Ceased Notified: 20/02/2017 Ceased: 14/03/2018 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Rangeford Capital Limited Status: Active Notified: 06/04/2016 Companies House Number: 08896098 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 Rangeford Chertsey Limited Status: Active Notified: 28/06/2021 Companies House Number: 11933595 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rangeford Chigwell Limited Status: Active Notified: 06/04/2016 Companies House Number: 09501980 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rangeford Cirencester Limited Status: Active Notified: 06/04/2016 Companies House Number: 08904457 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 Rangeford East Grinstead Limited Status: Active Notified: 19/04/2023 Companies House Number: 14814310 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 Rangeford Elstree Limited Status: Active Notified: 05/12/2023 Companies House Number: 15329854 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rangeford Pickering Limited Status: Active Notified: 06/04/2016 Companies House Number: 08499146 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rangeford RAP Limited Status: Active Notified: 06/04/2016 Companies House Number: 08494384 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 Rangeford Stapleford Limited Status: Active Notified: 17/02/2022 Companies House Number: 13922992 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors