TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom D'Entreprise

ACS International Schools Limited

Marque American Community Schools
Adresse
Heywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
End of VAT Registration
13 octobre 2017
Company Register Name ACS International Schools Limited
Société Numéro de Registre 00910010 Show on Companies House
Accountsgroup
last accounts made up to 31 juillet 2022
Activité (Code NAF)85100 - Enseignement pré-primaire
85200 - Enseignement primaire
85310 - Enseignement secondaire général
Statut de Sociétéactive
Noms Précédents
  • American Community School Limited(THE)
  • 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 Acs International Schools Limited Status: Active Notified: 12/12/2019 Companies House Number: 00910010 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB The American Community School Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 25/09/2017 Companies House Number: 03726556 Nature of Control
  • Ownership of shares - 75% or more
  • Thomas, David Terence Status: Ceased Notified: 26/09/2017 Ceased: 12/12/2019 Date of Birth: 08/1969 Nature of Control
  • Ownership of shares - 75% or more
  • Wilson, Richard Thomas Henry Status: Ceased Notified: 26/09/2017 Ceased: 10/02/2018 Date of Birth: 12/1948 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (12)

    Source: Companies House
    Banks, Christopher Nigel Portsmouth Road, Cobham Surrey Status: Active Notified: 13/01/2022 Date of Birth: 09/1959 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Bobay, Nicholas Edward Portsmouth Road, Cobham Surrey Status: Active Notified: 01/08/2017 Date of Birth: 11/1963 Occupation: Consultant Role: Director Country of Residence: United States Nationality: American
    Charles, Gavin Portsmouth Road, Cobham Surrey Status: Active Notified: 01/10/2016 Role: Secretary
    Jackson, Susan Brooke Portsmouth Road, Cobham Surrey Status: Active Notified: 05/09/2019 Date of Birth: 04/1950 Occupation: Consultant Role: Director Country of Residence: England Nationality: British
    Macnaughton, Robert Magnus Portsmouth Road, Cobham Surrey Status: Active Notified: 01/08/2018 Date of Birth: 08/1963 Occupation: Chairman Role: Director Country of Residence: England Nationality: British
    Moya Mose, Tedd Portsmouth Road, Cobham Surrey Status: Active Notified: 03/02/2021 Date of Birth: 01/1982 Occupation: Lawyer Role: Director Country of Residence: United Kingdom Nationality: Kenyan
    Mundy, Pamela Portsmouth Road, Cobham Surrey Status: Active Notified: 01/08/2018 Date of Birth: 11/1959 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Pinto, Hugo Manuel Campos Portsmouth Road, Cobham Surrey Status: Active Notified: 26/01/2021 Date of Birth: 07/1977 Occupation: Director Role: Director Country of Residence: England Nationality: Portuguese
    Swallow, Jake Brangwyn Sheridan Portsmouth Road, Cobham Surrey Status: Active Notified: 01/08/2017 Date of Birth: 09/1949 Occupation: Consultant Role: Director Country of Residence: England Nationality: British
    Whitmore, Martha Portsmouth Road, Cobham Surrey Status: Active Notified: 01/08/2023 Date of Birth: 03/1963 Occupation: Retired Role: Director Country of Residence: England Nationality: British
    Wille, Corry Justina Portsmouth Road, Cobham Surrey Status: Active Notified: 01/08/2017 Date of Birth: 08/1960 Occupation: Consultant Role: Director Country of Residence: England Nationality: Belgian
    Beurier, Stefan Portsmouth Road, Cobham Surrey Status: Ceased Notified: 01/08/2017 Ceased: 21/09/2021 Occupation: Divisional Chief Financial Officer Role: Director Country of Residence: England Nationality: French

    Companies Controlled by This Company (3)

    gb-flag GB ACS Commercial Enterprises Limited Status: Active Notified: 27/07/2017 Companies House Number: 10887569 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag ACS International Schools Limited | American Community Schools Status: Active Notified: 12/12/2019 Companies House Number: 00910010 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB ACS International Schools Overseas Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 07537434 Nature of Control
  • Ownership of shares - 75% or more