TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Immerse London LTD

Adresse
Unit 19 Mitchell Point
Ensign Way
Hamble
Southampton
SO31 4RF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
1 novembre 2024
Company Register Address 4th Floor Elsley Court
London
W1W 8BE
Société Numéro de Registre 12654840 Show on Companies House
Accountsdormant
last accounts made up to 31 décembre 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
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 (5)

Source: Companies House
gb-flag GB Big Country Limited Status: Active Notified: 26/06/2024 Companies House Number: 02863204 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Clarke, James Alan Status: Ceased Notified: 01/09/2020 Ceased: 25/05/2023 Date of Birth: 02/1985 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Dupee, Alexander Maximilian Schiff Status: Ceased Notified: 09/06/2020 Ceased: 01/09/2020 Date of Birth: 05/1985 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Laroussi, Hassan Abdeslam Status: Ceased Notified: 25/05/2023 Ceased: 20/11/2023 Date of Birth: 03/1980 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Pearson, Sharon Status: Ceased Notified: 20/11/2023 Ceased: 26/06/2024 Date of Birth: 07/1979 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Knight, Christopher Wingate 20-22 Great Titchfield Street, London, United Kingdom Status: Ceased Notified: 18/09/2024 Ceased: 19/11/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Laroussi, Hassan Abdeslam 20-22 Great Titchfield Street, London, United Kingdom Status: Ceased Notified: 25/05/2023 Ceased: 20/11/2023 Date of Birth: 03/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Pearson, Sharon 20-22 Great Titchfield Street, London, United Kingdom Status: Ceased Notified: 26/10/2023 Ceased: 21/01/2025 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sellers, Thomas George 20-22 Great Titchfield Street, London, United Kingdom Status: Ceased Notified: 01/09/2020 Ceased: 13/12/2023 Date of Birth: 02/1987 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British