TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Wise Products (London) Limited

Adresse
New Burlington House
1075 Finchley Road
London
NW11 0PU
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 00398834 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 septembre 2021
Activité (Code NAF)68201 - Location et exploitation de biens immobiliers propres ou loués
Statut de Sociétédissolved
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (8)

Source: Companies House
gb-flag GB Scanfield Limited Status: Active Notified: 03/03/2022 Companies House Number: 03013562 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Berger, Chaskel Status: Ceased Notified: 21/11/2020 Ceased: 03/03/2022 Date of Birth: 12/1949 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Berger, Shulem Status: Ceased Notified: 21/11/2020 Ceased: 03/03/2022 Date of Birth: 11/1971 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Englander, Eliasz Status: Ceased Notified: 06/04/2016 Ceased: 21/11/2020 Date of Birth: 08/1932 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Feldman, Heinrich Status: Ceased Notified: 06/04/2016 Ceased: 21/11/2020 Date of Birth: 11/1935 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Kernkraut, Ester Status: Ceased Notified: 21/11/2020 Ceased: 03/03/2022 Date of Birth: 09/1951 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Rabin, Mortimer Status: Ceased Notified: 06/04/2016 Ceased: 21/11/2020 Date of Birth: 03/1934 Nature of Control
  • Voting rights 75 to 100 percent as trust
  • Rapaport, Sarah Status: Ceased Notified: 21/11/2020 Ceased: 02/03/2022 Date of Birth: 10/1954 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of shares 75 to 100 percent as firm
  • Officers (6)

    Source: Companies House
    Berger, Chaskel London Status: Active Notified: 22/09/2002 Date of Birth: 12/1949 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Berger, Shulem London Status: Active Notified: 22/09/2002 Date of Birth: 12/1952 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kernkraut, Eli Fountayne Road, London Status: Active Notified: 22/09/2002 Date of Birth: 02/1948 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rapaport, Abraham Chaim London Status: Active Notified: 22/09/2002 Date of Birth: 11/1951 Occupation: Company Director Role: Director Country of Residence: England Nationality: American
    Berger, Berish London Status: Ceased Ceased: 29/05/1992 Occupation: Co Director Role: Director Country of Residence: England Nationality: British
    Berger, Samuel London Status: Ceased Ceased: 29/05/1992 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British