TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Impact Healthcare Reit PLC

Adresse
Cunard House
9 Berkeley Street
London
W1J 8DW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
22 octobre 2017
Company Register Address The Scalpel, 18th Floor
London
EC3M 7AF
Société Numéro de Registre 10464966 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2022
Activité (Code NAF)64306 - Fonds de placement et entités financières similaires
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 (2)

Source: Companies House
Cowley, Andrew Status: Ceased Notified: 07/11/2016 Ceased: 07/03/2017 Date of Birth: 05/1963 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%
  • Patel, Mahesh Status: Ceased Notified: 07/11/2016 Ceased: 07/03/2017 Date of Birth: 09/1953 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 (7)

    Source: Companies House
    Aldridge, Amanda Jane London, England Status: Active Notified: 01/03/2019 Date of Birth: 12/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Boot, Rosemary Jane Cecilia London, England Status: Active Notified: 16/01/2017 Date of Birth: 11/1962 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Frederick, Cedric Anthony London, England Status: Active Notified: 01/04/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hall, Philip Charles Leonard London, England Status: Active Notified: 16/01/2017 Date of Birth: 07/1954 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jtc (uk) Limited, London, England Status: Active Notified: 16/11/2016 Role: Secretary Nationality: British
    Laffin, Simon Timothy London, England Status: Active Notified: 01/01/2023 Date of Birth: 06/1959 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Santer, Christopher John London, England Status: Active Notified: 13/05/2021 Date of Birth: 04/1973 Occupation: Chief Investment Officer Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Impact Holdco 2 Limited Status: Active Notified: 03/07/2018 Companies House Number: 11445838 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Impact Holdco 3 Limited Status: Active Notified: 14/11/2018 Companies House Number: 11677495 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 Impact Holdco 4 Limited Status: Active Notified: 10/05/2021 Companies House Number: 13384978 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 Impact Holdco 5 Limited Status: Active Notified: 18/11/2021 Companies House Number: 13751457 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 Impact Holdco 6 Limited Status: Active Notified: 15/09/2022 Companies House Number: 14359349 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 Impact Property 5 Limited Status: Active Notified: 03/12/2019 Companies House Number: 12345334 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 Impact Property 6 Limited Status: Active Notified: 06/01/2020 Companies House Number: 12388177 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 Impact Property 2 Limited Status: Ceased Notified: 15/03/2017 Ceased: 10/10/2018 Companies House Number: 10672937 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 Impact Property 3 Limited Status: Ceased Notified: 05/01/2018 Ceased: 28/02/2019 Companies House Number: 11134210 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 Impact Property 4 Limited Status: Ceased Notified: 28/09/2018 Ceased: 02/04/2020 Companies House Number: 11593214 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more