TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

HP Nominees Limited

Adresse
Nene House
4 Rushmills
Northampton
NN4 7YB
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 01706320 Show on Companies House
Accountsdormant
last accounts made up to 30 avril 2022
Activité (Code NAF)69102 - Activités juridiques
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 (1)

Source: Companies House
gb-flag GB Howes Percival Llp Status: Active Notified: 06/04/2016 Companies House Number: Oc322781 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (11)

    Source: Companies House
    Harris, Andrew David Northampton, England Status: Active Notified: 04/05/2023 Date of Birth: 05/1964 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    gb-flag GB Hp Secretarial Services Limited 4 Rushmills, Northampton, England, NN4 7YB Status: Active Notified: 04/05/2023 Role: Corporate-Secretary Companies House Number: 01755417
    Hp Secretarial Services Limited, Northampton, England Status: Active Notified: 04/05/2023 Role: Director Nationality: British
    Maggs, Stuart Peter Northampton, England Status: Active Notified: 07/02/2019 Date of Birth: 09/1972 Occupation: Tax Partner Role: Director Country of Residence: England Nationality: British
    Pritchard, Oliver Tim Northampton, England Status: Active Notified: 04/05/2023 Date of Birth: 12/1968 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Redman, Thomas Keith Northampton, England Status: Active Notified: 16/05/2024 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Simmonds, Haydon Anthony Charles Northampton, England Status: Active Notified: 16/05/2024 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Stephen, James David Northampton, England Status: Active Notified: 04/05/2023 Date of Birth: 03/1970 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Thompson, Matthew Robert Northampton, England Status: Active Notified: 18/11/2014 Date of Birth: 06/1990 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Ali, Jahid Ahmed Northampton, England Status: Ceased Notified: 04/05/2023 Ceased: 23/11/2023 Date of Birth: 06/1978 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    gb-flag GB Hp Secretarial Services Limited 4 Rushmills, Northampton, England, NN4 7YB Status: Ceased Notified: 04/05/2023 Ceased: 04/05/2023 Role: Corporate-Director Companies House Number: 01755417

    Companies Controlled by This Company (9)

    gb-flag GB Howper 2401 Limited Status: Active Notified: 22/11/2023 Companies House Number: 15303212 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 Howper 2402 Limited Status: Active Notified: 22/11/2023 Companies House Number: 15303237 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 Lorrimar Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 02290167 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 GB Milano Estates Status: Active Notified: 24/07/2016 Companies House Number: 06655619 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%
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Nelson’S EYE Patch Limited Status: Active Notified: 19/08/2022 Companies House Number: 14307591 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 Interactive Fish Holdings Limited Status: Ceased Notified: 14/07/2016 Ceased: 17/12/2016 Companies House Number: 10277701 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag Interactive Fish Limited Status: Ceased Notified: 14/07/2016 Ceased: 17/12/2016 Companies House Number: 10277694 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Simul Holdings Limited Status: Ceased Notified: 19/12/2018 Ceased: 28/01/2019 Companies House Number: 11735269 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Wgts Holdings Limited Status: Ceased Notified: 22/02/2021 Ceased: 02/03/2021 Companies House Number: 13215649 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors