TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

AT Technology Services Limited

Adresse
26-28
Streatham Place
London
Greater London
SW2 4QY
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
16 septembre 2018
End of VAT Registration
27 août 2021
Company Register Address 108 High Street
Great Missenden
HP16 0BG
Société Numéro de Registre 10315983 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
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 (10)

Source: Companies House
gb-flag GB At Medics Holdings Llp Status: Active Notified: 01/01/2020 Companies House Number: Oc428198 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 Operose Health Limited Status: Active Notified: 10/02/2021 Companies House Number: 10014577 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Abbasi, Hasnain Ali Status: Ceased Notified: 01/09/2019 Ceased: 01/09/2019 Date of Birth: 04/1976 Nature of Control
  • Significant influence or control
  • Aftab, Hasib Status: Ceased Notified: 07/08/2017 Ceased: 01/01/2020 Date of Birth: 09/1975 Nature of Control
  • Significant influence or control
  • Aftab, Hasib Status: Ceased Notified: 08/08/2016 Ceased: 07/08/2017 Date of Birth: 01/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB At Medics Holdings Llp Status: Ceased Notified: 01/09/2019 Ceased: 01/09/2019 Companies House Number: Oc428198 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Choudhry, Muneeb Saleem Status: Ceased Notified: 01/09/2019 Ceased: 01/09/2019 Date of Birth: 01/1976 Nature of Control
  • Significant influence or control
  • Quraishi, Muhammad Usman Status: Ceased Notified: 01/09/2019 Ceased: 01/09/2019 Date of Birth: 08/1976 Nature of Control
  • Significant influence or control
  • Radwan, Tarek Fathi Yehia Mahmoud Status: Ceased Notified: 01/09/2019 Ceased: 01/09/2019 Date of Birth: 02/1976 Nature of Control
  • Significant influence or control
  • Tahir, Mohammad Aumran Status: Ceased Notified: 01/09/2019 Ceased: 01/09/2019 Date of Birth: 03/1975 Nature of Control
  • Significant influence or control
  • Officers (4)

    Source: Companies House
    Harding, Nicholas John Great Missenden, England Status: Active Notified: 10/02/2021 Date of Birth: 12/1969 Occupation: Chief Medical Officer Role: Director Country of Residence: England Nationality: British
    Mckenzie-Boyle, Edward Charles Albert Great Missenden, England Status: Active Notified: 10/02/2021 Date of Birth: 01/1981 Occupation: Chief Finance Officer Role: Director Country of Residence: England Nationality: British
    Abbasi, Hasnain Ali, Dr London, England Status: Ceased Notified: 22/05/2020 Ceased: 10/02/2021 Occupation: Gp Role: Director Country of Residence: England Nationality: British
    Perry, Elizabeth Mary Louise Great Missenden, England Status: Ceased Notified: 29/03/2021 Ceased: 29/03/2024 Date of Birth: 02/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British