TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Camberford Holdco Limited

Adresse
7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 09775141 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 mars 2022
Activité (Code NAF)74990 Non-trading company
Statut de Sociétéactive
Noms Précédents
  • Pimco 2952 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Brown & Brown Mga Holdco (Uk) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08708482 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (2)

    Source: Companies House
    Hunter, Andrew Stewart 55 Mark Lane, London, England Status: Active Notified: 14/09/2015 Role: Secretary
    Nathan, Clive Adam 55 Mark Lane, London, England Status: Active Notified: 17/07/2018 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Camberford LAW 2008 Limited Status: Active Notified: 01/02/2018 Companies House Number: 06511574 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Clouddesk LTD Status: Active Notified: 01/02/2018 Companies House Number: 09164619 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 Nucleus Underwriting Limited Status: Active Notified: 03/01/2023 Companies House Number: 09325952 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors