TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Guildhe Limited

Adresse
Woburn House
20 Tavistock Square
London
WC1H 9HB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
End of VAT Registration
3 juillet 2016
Société Numéro de Registre 02600590 Show on Companies House
Accountsfull
last accounts made up to 31 juillet 2022
Activité (Code NAF)85600 - Activités de soutien à l'enseignement
Statut de Sociétéactive
Noms Précédents
  • Standing Conference of Principals Limited
  • 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 (1)

    Source: Companies House
    Mckenzie, Gordon John Status: Active Notified: 01/07/2016 Date of Birth: 06/1958 Nature of Control
  • Significant influence or control
  • Officers (13)

    Source: Companies House
    Braisby, Nicholas Richard Queen Alexandra Road, High Wycombe, England Status: Active Notified: 06/05/2021 Date of Birth: 02/1965 Occupation: Vice-Chancellor & Chief Executive Role: Director Country of Residence: England Nationality: British
    Bryan, Karen Linda York, England Status: Active Notified: 06/05/2021 Date of Birth: 12/1959 Occupation: Vice Chancellor Role: Director Country of Residence: England Nationality: British
    Dunne, Jacquelyn, Professor Birmingham, England Status: Active Notified: 25/01/2024 Occupation: Vice-Chancellor Role: Director Country of Residence: England Nationality: British
    Kirkham, Andrew Paul London, England Status: Active Notified: 20/01/2016 Date of Birth: 01/1965 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: British
    Mcclaran, Anthony Paul Twickenham, England Status: Active Notified: 16/07/2020 Date of Birth: 11/1957 Occupation: Vice-Chancellor Role: Director Country of Residence: United Kingdom Nationality: British
    Mckenzie, Gordon London, England Status: Active Notified: 01/07/2015 Role: Secretary
    Mcnamara, Sean Liverpool, England Status: Active Notified: 19/05/2022 Date of Birth: 04/1970 Occupation: Principal/ceo Role: Director Country of Residence: England Nationality: British
    Neil, Peter Sydney Lincoln, England Status: Active Notified: 29/08/2019 Date of Birth: 04/1962 Occupation: Vice-Chancellor Role: Director Country of Residence: England Nationality: British
    Sloan, Kenneth Mark Newport, England Status: Active Notified: 19/05/2022 Date of Birth: 07/1972 Occupation: Vice-Chancellor And Ceo Role: Director Country of Residence: United Kingdom Nationality: British
    Wheaton, Ashley Reading, England Status: Active Notified: 07/01/2019 Date of Birth: 03/1968 Occupation: Principal Role: Director Country of Residence: England Nationality: British
    Wonnacott, Simone Leeds, England Status: Active Notified: 17/07/2019 Date of Birth: 11/1966 Occupation: Vice Chancellor Role: Director Country of Residence: England Nationality: British
    Appleton, Miranda Abigail Hereford, United Kingdom Status: Ceased Notified: 03/06/2019 Ceased: 08/08/2023 Date of Birth: 05/1965 Occupation: Principal Role: Director Country of Residence: United Kingdom Nationality: British
    Neil, Peter Sydney, Reverend Canon Professor Lincoln, England Status: Ceased Notified: 29/08/2019 Ceased: 31/07/2023 Occupation: Vice-Chancellor Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Jisc Status: Active Notified: 06/04/2016 Companies House Number: 05747339 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Higher Education Statistics Agency LTD Status: Ceased Notified: 06/04/2016 Ceased: 04/10/2022 Companies House Number: 02766993 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%