TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

The Warwick Partnership Limited

Adresse
69 Brighton Road
Purley
CR8 4HD
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
7 juin 2021
End of VAT Registration
19 août 2023
Company Register Address Bembridge House, 1300 Parkway
Fareham
PO15 7AE
Société Numéro de Registre 13135943 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 mars 2022
Activité (Code NAF)66290 - Autres activités auxiliaires d'assurance et de caisses de retraite
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 (5)

Source: Companies House
gb-flag GB Innovation Property (Uk) Limited Status: Active Notified: 12/04/2022 Companies House Number: 03730163 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 Ec3 Records Limited Status: Ceased Notified: 15/01/2021 Ceased: 12/04/2022 Companies House Number: 08927744 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Quick, Martin Status: Ceased Notified: 15/01/2021 Ceased: 12/04/2022 Date of Birth: 09/1955 Nature of Control
  • Significant influence or control
  • Shortland, Amanda Status: Ceased Notified: 15/01/2021 Ceased: 12/04/2022 Date of Birth: 05/1961 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%
  • Right to appoint and remove directors
  • Shortland, Peter Status: Ceased Notified: 15/01/2021 Ceased: 12/04/2022 Date of Birth: 05/1961 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%
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Baugh, Magdalena Solent Business Park, Whiteley, Fareham, Hampshire, England Status: Active Notified: 12/04/2022 Date of Birth: 11/1980 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: Polish
    Simon, Charlie Richard Solent Business Park, Whiteley, Fareham, England Status: Active Notified: 26/03/2024 Occupation: Uk Finance Director / Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Toulson-Clarke, Christopher Timothy Miles Solent Business Park, Whiteley, Fareham, England Status: Active Notified: 12/04/2022 Date of Birth: 04/1964 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Watson, John Paul Solent Business Park, Whiteley, Fareham, England Status: Active Notified: 28/05/2024 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Baugh, Magdalena Barbara Solent Business Park, Whiteley, Fareham, England Status: Ceased Notified: 12/04/2022 Ceased: 26/03/2024 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: Polish

    Companies Controlled by This Company (2)

    gb-flag Warwick Claims Limited Status: Active Notified: 06/04/2021 Companies House Number: 12993297 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 Warwick Consulting Loss Adjusters Limited Status: Active Notified: 06/04/2021 Companies House Number: 07785334 Nature of Control
  • Ownership of shares - 75% or more
  • Right to appoint and remove directors