TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Vanbrugh Trustees NO. 2 Limited

Adresse
The Estate Office, Blenheim
Palace, Woodstock
Oxon
OX20 1PP
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 05738999 Show on Companies House
Accountsdormant
last accounts made up to 31 mars 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
Groves, Christopher Jonathan James Status: Active Notified: 26/09/2022 Date of Birth: 05/1974 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Jessel, Richard James Status: Active Notified: 03/12/2021 Date of Birth: 01/1954 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Muir, Alexander Pepys Status: Active Notified: 08/07/2016 Date of Birth: 11/1954 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Spencer-Churchill, Edward Albert Charles Status: Active Notified: 08/07/2016 Date of Birth: 08/1974 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Thompson, Anthony John Status: Ceased Notified: 08/07/2016 Ceased: 26/09/2022 Date of Birth: 05/1943 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Weinberg, Mark Aubrey Status: Ceased Notified: 08/07/2016 Ceased: 03/12/2021 Date of Birth: 09/1931 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Bax, William Robert Palace, Woodstock, Oxon Status: Active Notified: 26/05/2023 Date of Birth: 08/1978 Occupation: Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Fernandes, Ingrid Connie Palace, Woodstock, Oxon Status: Active Notified: 26/05/2023 Date of Birth: 11/1971 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Gowans, Derek Peter Palace, Woodstock, Oxon Status: Active Notified: 26/05/2023 Date of Birth: 10/1974 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
    Hare, Dominic Michael Palace, Woodstock, Oxon Status: Active Notified: 13/02/2017 Date of Birth: 02/1969 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: British
    Jessel, Richard James Palace, Woodstock, Oxon Status: Active Notified: 13/02/2017 Date of Birth: 01/1954 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Muir, Alexander Pepys Palace, Woodstock, Oxon Status: Active Notified: 20/03/2006 Date of Birth: 11/1954 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ritblat, James William Jeremy Palace, Woodstock, Oxon Status: Active Notified: 26/05/2023 Date of Birth: 02/1967 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Spare, Stephen James Palace, Woodstock, Oxon Status: Active Notified: 13/02/2017 Role: Secretary

    Companies Controlled by This Company (6)

    gb-flag GB Blenheim Farming Contractors Limited Status: Active Notified: 31/03/2021 Companies House Number: 01407343 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 Blenheim Finance Limited Status: Active Notified: 08/07/2016 Companies House Number: 09045050 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB Home Farm Close (Bladon) Management Company Limited Status: Active Notified: 14/02/2018 Companies House Number: 10077963 Nature of Control
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB Blenheim Estate Homes Limited Status: Ceased Notified: 02/05/2017 Ceased: 10/06/2020 Companies House Number: 10748535 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Blenheim Property London Limited Status: Ceased Notified: 14/01/2020 Ceased: 03/04/2020 Companies House Number: 12403930 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 Park View Woodstock Management Company Limited Status: Ceased Notified: 30/09/2019 Ceased: 25/08/2020 Companies House Number: 12233910 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors