TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Stanley Davis Group LTD

Adresse
St Michaels House
1 George Yard
London
EC3V 9DF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
24 mai 2017
Company Register Name Stanley Davis Group Limited
Company Register Address 9th Floor The Point
London
W2 1AF
Société Numéro de Registre 02413680 Show on Companies House
Accountsfull
last accounts made up to 30 juin 2022
Activité (Code NAF)70229 - Conseil pour les affaires et autres conseils de gestion
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 (3)

Source: Companies House
gb-flag GB Dye & Durham (Uk) Holdings Limited Status: Active Notified: 24/06/2020 Companies House Number: 11844231 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Davis, Andrew Simon Status: Ceased Notified: 06/04/2016 Ceased: 24/06/2020 Date of Birth: 07/1963 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%
  • Lindsay-Fynn, Nigel Status: Ceased Notified: 06/04/2016 Ceased: 24/06/2020 Date of Birth: 05/1942 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
    Dabrowski, Wojtek Toronto, Canada Status: Active Notified: 06/04/2024 Occupation: Communications Officer Role: Director Country of Residence: Canada Nationality: Canadian
    St George, Tom Durbin 37 North Wharf Road, London, United Kingdom Status: Active Notified: 24/06/2020 Date of Birth: 09/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Burch, Alice Frances Reading, United Kingdom Status: Ceased Notified: 07/12/2022 Ceased: 06/04/2024 Date of Birth: 11/1981 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lindsay-Fynn, Miranda Nanette Budleigh Salterton, United Kingdom Status: Ceased Notified: 29/06/2015 Ceased: 24/06/2020 Occupation: None Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB Lawlink (UK) LTD Status: Active Notified: 27/04/2021 Companies House Number: 03521834 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 Blue SKY Formations Limited Status: Ceased Notified: 13/06/2017 Ceased: 24/06/2020 Companies House Number: 07123325 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 Formations Direct Limited Status: Ceased Notified: 13/06/2017 Ceased: 21/03/2022 Companies House Number: 04267328 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 QF Registrars Limited Status: Ceased Notified: 13/06/2017 Ceased: 24/06/2020 Companies House Number: 04548764 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 York Place Company Nominees Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/11/2017 Companies House Number: 02538098 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 York Place Company Secretaries Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/11/2017 Companies House Number: 02538096 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors