TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Amalgamated Laboratory Solut Ions Limited

Adresse
85 Great Portland Street
London
W1W 7LT
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
3 août 2020
Company Register Name Amalgamated Laboratory Solutions Limited
Société Numéro de Registre 11021690 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)32500 - Fabrication d'instruments et de fournitures à usage médical et dentaire
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 (4)

Source: Companies House
gb-flag GB Als Dental Laboratories Group Limited Status: Active Notified: 24/03/2023 Companies House Number: 14488389 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 Ansor Fund I Gp Llp (In Its Capacity As Gp Of Ansor Fund I Lp) Status: Ceased Notified: 30/09/2020 Ceased: 24/03/2023 Companies House Number: Oc428247 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Marson, Peter Nicholas Status: Ceased Notified: 19/10/2017 Ceased: 30/09/2020 Date of Birth: 03/1971 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%
  • Strafford, Peter John Status: Ceased Notified: 19/10/2017 Ceased: 30/09/2020 Date of Birth: 04/1971 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%
  • Officers (4)

    Source: Companies House
    Burns, Kenneth John London, England Status: Active Notified: 08/10/2020 Date of Birth: 01/1981 Occupation: Company Director Role: Director Country of Residence: Scotland Nationality: British
    Lavery, Thomas Robin London, England Status: Active Notified: 07/06/2021 Date of Birth: 09/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Marson, Peter Nicholas London, England Status: Active Notified: 19/10/2017 Date of Birth: 03/1971 Occupation: Director Role: Director Country of Residence: England Nationality: English
    Strafford, Peter John London, England Status: Active Notified: 19/10/2017 Date of Birth: 04/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB A Plus Management Limited Status: Active Notified: 14/03/2023 Companies House Number: 04746731 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 Aesthetic World Holdings Limited Status: Active Notified: 31/03/2023 Companies House Number: 06695954 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 Amdecc Limited Status: Active Notified: 29/06/2023 Companies House Number: 02892597 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 Ashford Orthodontics Limited Status: Active Notified: 16/07/2020 Companies House Number: 05615379 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 Ceroplast Limited Status: Active Notified: 12/09/2023 Companies House Number: 00863416 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 MD Trading Limited Status: Active Notified: 01/12/2022 Companies House Number: 06591899 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 Norwich Orthodontics Limited Status: Active Notified: 15/12/2021 Companies House Number: 08935604 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Reiner Implants LTD Status: Active Notified: 31/10/2022 Companies House Number: 10725321 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB The Denture Centre (Wales) Limited Status: Active Notified: 01/04/2022 Companies House Number: 05547801 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 Woodlands Dental Laboratory Limited Status: Active Notified: 20/12/2021 Companies House Number: 06489798 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors