TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Huntsworth Limited

Adresse
8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
15 mai 2016
Société Numéro de Registre 01729478 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Huntsworth PLC
  • 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 (1)

    Source: Companies House
    gb-flag GB Hunter Uk Bidco Limited Status: Active Notified: 01/05/2020 Companies House Number: 12489386 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Jackson, Benjamin Shaun London, England Status: Active Notified: 01/10/2019 Date of Birth: 02/1984 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Jones, Neil Garth London, England Status: Active Notified: 01/02/2016 Date of Birth: 06/1966 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: British
    Morrow, Andrew Martin London, England Status: Active Notified: 07/02/2022 Date of Birth: 11/1967 Occupation: Certified Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Morrow, Martin London, England Status: Active Notified: 14/12/2012 Role: Secretary
    Boland, Andrew Kenneth London, England Status: Ceased Notified: 11/08/2014 Ceased: 01/05/2020 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Taaffe, Paul Anthony London, England Status: Ceased Notified: 07/04/2015 Ceased: 14/09/2023 Date of Birth: 08/1961 Occupation: Chief Executive Role: Director Country of Residence: United States Nationality: American

    Companies Controlled by This Company (6)

    gb-flag GB Apothecom Scopemedical Limited Status: Active Notified: 06/04/2016 Companies House Number: 03692001 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Cormis Partnership Holdings Limited Status: Active Notified: 08/06/2020 Companies House Number: 12496754 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Creativ- Ceutical Limited Status: Active Notified: 21/05/2019 Companies House Number: 06942665 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Dewe Rogerson Limited Status: Active Notified: 08/09/2023 Companies House Number: 00960343 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Huntsworth Health Limited Status: Active Notified: 15/06/2023 Companies House Number: 03193979 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 Huntsworth Healthcare Group Limited Status: Active Notified: 15/06/2023 Companies House Number: 05143203 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (1)

    gb-flag Holmes and Marchant Promotions LTDThe Three Pines, Church Road, Penn, Bucks, HP10 8EG