TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Mills Topco Limited

Adresse
5th Floor
New Prospect House
8 Leake Street
London
SE1 7NN
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
27 juin 2016
Société Numéro de Registre 11992101 Show on Companies House
Noms Précédents
  • Briefing Media (Group) Limited
  • Agribriefing Group Limited
  • Agribriefing 1364 LTD
  • 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 Wizard Bidco Limited Status: Active Notified: 18/01/2023 Companies House Number: 13859557 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 Ares Management L.P. Status: Ceased Notified: 13/05/2019 Ceased: 18/01/2023 Companies House Number: 05434226 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%
  • gb-flag GB Ares Management Limited Status: Ceased Notified: 13/05/2019 Ceased: 18/01/2023 Companies House Number: 05837428 Nature of Control
  • Significant influence or control
  • gb-flag GB Horizon Capital 2013 General Partner Limited Status: Ceased Notified: 28/06/2019 Ceased: 18/01/2023 Companies House Number: Sc426395 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%
  • gb-flag GB Horizon Capital Llp Status: Ceased Notified: 28/06/2019 Ceased: 18/01/2023 Companies House Number: Oc320937 Nature of Control
  • Significant influence or control
  • Officers (6)

    Source: Companies House
    Ashworth, Mark Cores End Road, Bourne End, England Status: Active Notified: 08/03/2023 Date of Birth: 02/1977 Occupation: Executive Role: Director Country of Residence: England Nationality: British
    Wicks, Spencer Henderson Leake Street, London, England Status: Active Notified: 18/01/2023 Date of Birth: 06/1966 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Brown, William Rory London, England Status: Ceased Notified: 15/05/2019 Ceased: 04/04/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hand, Jeremy London, England Status: Ceased Notified: 08/03/2022 Ceased: 18/01/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lewis, Adam Stephen Leake Street, London, England Status: Ceased Notified: 27/06/2019 Ceased: 18/01/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Smith, Stephen Thomas Leake Street, London, England Status: Ceased Notified: 18/01/2023 Ceased: 08/03/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Mills Midco Limited Status: Active Notified: 13/05/2019 Companies House Number: 11992523 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more