TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Grasp IT LTD

Adresse
8 High Street
Flamstead
St Albans
Hertfordshire
AL3 8BS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
Company Register Address C/O Expedium Limited Gable House
St. Albans
N3 3LF
Société Numéro de Registre 09141280 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 septembre 2021
Activité (Code NAF)56302 - Débits de boissons
Statut de Sociétéliquidation
Noms Précédents
  • Grasp IT LTD | The Spotted DOG
  • 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 (7)

    Source: Companies House
    Barrett, Gareth Paul Status: Ceased Notified: 05/01/2022 Ceased: 31/08/2023 Date of Birth: 11/1978 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Bedwell, Claire Frances Status: Ceased Notified: 06/04/2016 Ceased: 04/06/2021 Date of Birth: 12/1960 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
  • Bedwell, Tom Hayton Status: Ceased Notified: 06/04/2016 Ceased: 04/06/2021 Date of Birth: 08/1965 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
  • Significant influence or control
  • Carson, Christopher Edward Status: Ceased Notified: 05/01/2022 Ceased: 31/08/2023 Date of Birth: 10/1981 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Drake, Christopher David James Status: Ceased Notified: 05/01/2022 Ceased: 31/08/2023 Date of Birth: 03/1977 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Jarvis, Mark Edward Status: Ceased Notified: 05/01/2022 Ceased: 31/08/2023 Date of Birth: 03/1982 Nature of Control
  • Ownership of shares - 75% or more
  • Smith, Mark Lee Status: Ceased Notified: 02/07/2021 Ceased: 31/08/2023 Date of Birth: 10/1980 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (5)

    Source: Companies House
    Barrett, Gareth Paul 239 Regents Park Road, London Status: Active Notified: 04/06/2021 Date of Birth: 11/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Carson, Christopher Edward 239 Regents Park Road, London Status: Active Notified: 04/06/2021 Date of Birth: 10/1981 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Drake, Christopher David James 239 Regents Park Road, London Status: Active Notified: 04/06/2021 Date of Birth: 03/1977 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jarvis, Mark Edward 239 Regents Park Road, London Status: Active Notified: 04/06/2021 Date of Birth: 03/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Smith, Mark Lee 239 Regents Park Road, London Status: Active Notified: 04/06/2021 Date of Birth: 10/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British