TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Groundsure Limited

Adresse
Nile House
Nile Street
Brighton
BN1 1HW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
28 février 2021
Société Numéro de Registre 03421028 Show on Companies House
Accountsfull
last accounts made up to 30 juin 2022
Activité (Code NAF)58190 - Autres activités d'édition
63990 - Autres services d'information n.c.a.
70229 - Conseil pour les affaires et autres conseils de gestion
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 Ati Uk Holdings Ltd Status: Active Notified: 20/01/2021 Companies House Number: 13130846 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 Ascential Group Limited Status: Ceased Notified: 11/12/2020 Ceased: 20/01/2021 Companies House Number: 00435820 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 Bep Holdco Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/12/2020 Companies House Number: 08256709 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
    Buckle, Jonathan Mark Brighton, England Status: Active Notified: 18/03/2022 Role: Secretary
    Hill, David Lloyd Brighton, England Status: Active Notified: 20/01/2021 Date of Birth: 05/1956 Occupation: Director Role: Director Country of Residence: Australia Nationality: Australian
    Montagnani, Daniele Benedict Brighton, England Status: Active Notified: 27/01/2021 Date of Birth: 01/1973 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Wood, Stephen Paul Brighton, England Status: Active Notified: 20/01/2021 Date of Birth: 10/1965 Occupation: Director Role: Director Country of Residence: Australia Nationality: Australian
    Beurier, Stefan 1 Wilder Walk, London, United Kingdom Status: Ceased Notified: 25/04/2016 Ceased: 10/12/2020 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: French
    Gradden, Amanda Jane 1 Wilder Walk, London, United Kingdom Status: Ceased Notified: 02/01/2013 Ceased: 20/01/2021 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Hunter, Alexander Dounie London Status: Ceased Notified: 07/12/2001 Ceased: 08/06/2007 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Painter, Duncan Anthony 1 Wilder Walk, London, United Kingdom Status: Ceased Notified: 22/12/2011 Ceased: 20/01/2021 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag Conveyancing Information Executive Limited Status: Active Notified: 03/01/2020 Companies House Number: 12385597 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%
  • gb-flag Cornwall Mining Services Limited Status: Active Notified: 02/01/2020 Companies House Number: 01381067 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • gb-flag Cornwall Mining Services Limited Status: Active Notified: 02/01/2020 Companies House Number: 01381067 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm