TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

ONE Point Telecom LTD

Adresse
9 Sundial Court
Tolworth Rise
Tolworth
KT5 9RN
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name ONE Point Telecom Limited
Company Register Address 5 Hatfields
London
SE1 9PG
Société Numéro de Registre 04994962 Show on Companies House
Accountsdormant
last accounts made up to 31 mars 2022
Activité (Code NAF)61900 - Autres activités de télécommunication
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 (5)

Source: Companies House
gb-flag GB Fluidone Holdings Limited Status: Active Notified: 27/02/2019 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 Fluidone Limited Status: Ceased Notified: 13/12/2016 Ceased: 11/09/2017 Companies House Number: 05296759 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%
  • Mcelligott, Ben Michael David Status: Ceased Notified: 06/04/2016 Ceased: 13/12/2016 Date of Birth: 03/1976 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 One Point Communications Limited Status: Ceased Notified: 27/02/2019 Ceased: 27/02/2019 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 Rigby Technology Investments Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/02/2019 Companies House Number: 09787794 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
    Hastings, Roy London, United Kingdom Status: Active Notified: 22/01/2021 Date of Birth: 07/1971 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Horton, Russell Martin London, United Kingdom Status: Active Notified: 27/02/2019 Date of Birth: 05/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lynch, Philip Brendan London, England Status: Active Notified: 31/01/2022 Date of Birth: 12/1970 Occupation: Chief Revenue Officer Role: Director Country of Residence: England Nationality: Irish
    Rogers, Christopher James London, United Kingdom Status: Active Notified: 27/02/2019 Date of Birth: 07/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Taylor, John Paul Stratford-Upon-Avon, England Status: Ceased Notified: 23/10/2018 Ceased: 27/02/2019 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB ONE Point Communications Limited Status: Active Notified: 06/04/2016 Companies House Number: 04128817 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors