TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Invest CO 1 Limited

Adresse
2 Colmore Court
9 Colmore Row
Birmingham
B3 2BJ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
29 juin 2016
Société Numéro de Registre 09062170 Show on Companies House
Accountsfull
last accounts made up to 2 janvier 2022
Activité (Code NAF)64202 - Activités des sociétés holding
64304 - Fonds de placement et entités financières similaires
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 (3)

Source: Companies House
gb-flag GB Boparan Private Investments Limited Status: Active Notified: 03/01/2022 Companies House Number: 13499409 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Boparan, Baljinder Kaur Status: Ceased Notified: 25/05/2016 Ceased: 03/01/2022 Date of Birth: 01/1968 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
  • Boparan, Ranjit Singh Status: Ceased Notified: 25/05/2016 Ceased: 03/01/2022 Date of Birth: 08/1966 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
    Boparan, Ranjit Singh Birmingham, West Midlands, United Kingdom Status: Active Notified: 29/05/2014 Date of Birth: 08/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Brostoff, Martin Adrian Birmingham, West Midlands Status: Active Notified: 05/01/2023 Date of Birth: 01/1971 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Henderson, Stephen Birmingham, West Midlands, United Kingdom Status: Active Notified: 17/09/2014 Date of Birth: 08/1957 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Curle, Tolla Joanne Birmingham Status: Ceased Notified: 22/09/2015 Ceased: 16/12/2022 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Edwards, Graham Mark Ketteringham, Wymondham, England Status: Ceased Notified: 12/01/2016 Ceased: 27/02/2019 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Boparan Restaurants Holdings Limited Status: Active Notified: 20/05/2016 Companies House Number: 10192508 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Food Utopia Limited Status: Active Notified: 06/04/2016 Companies House Number: 09062607 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag LO-Dough Limited Status: Active Notified: 06/04/2016 Companies House Number: 09223658 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag Carluccio's (UK) Limited Status: Ceased Notified: 10/06/2019 Ceased: 30/04/2020 Companies House Number: 12040028 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 Invest CO 1 Investments Limited Status: Ceased Notified: 04/10/2020 Ceased: 22/02/2024 Companies House Number: 12926962 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors