TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

CCH Financial Strategies Limited

Adresse
C/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 04751985 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 octobre 2022
Activité (Code NAF)64999 - Autres activités des services financiers, hors assurance et caisses de retraite, n.c.a.
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 (3)

Source: Companies House
Cox, Michael Status: Active Notified: 03/05/2020 Date of Birth: 05/1958 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 Cox Costello & Horne Limited Status: Ceased Notified: 01/07/2016 Ceased: 03/05/2020 Companies House Number: 04460685 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 Felton & Farnworth Limited Status: Ceased Notified: 03/05/2020 Ceased: 03/05/2020 Companies House Number: 06456498 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Cox, Fiona Jane Mason 99 Church Street, Rickmansworth, England Status: Active Notified: 27/04/2022 Date of Birth: 01/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Cox, Katherine Anne 99 Church Street, Rickmansworth, England Status: Active Notified: 29/04/2022 Date of Birth: 09/1986 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Cox, Michael Francis 99 Church Street, Rickmansworth, England Status: Active Notified: 18/05/2015 Date of Birth: 05/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Kerry Secretarial Services Limited Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ Status: Active Notified: 02/05/2003 Role: Corporate-Secretary Companies House Number: 03427021
    Kerry Secretarial Services Limited, Moor Park, Northwood, England Status: Active Notified: 02/05/2003 Occupation: Company Secretary Role: Secretary

    Companies Controlled by This Company (6)

    gb-flag AML Compliance Limited Status: Active Notified: 31/03/2022 Companies House Number: 08864276 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 CCH Cardpay Limited Status: Active Notified: 01/04/2022 Companies House Number: 10053862 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 CCH Limited Status: Active Notified: 31/03/2021 Companies House Number: 03611878 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB CCH Nominees Limited Status: Active Notified: 01/07/2016 Companies House Number: 04117831 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 Bounce Back Exercise Limited Status: Ceased Notified: 31/03/2021 Ceased: 31/03/2021 Companies House Number: 12647114 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 Philpott & Company Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/01/2018 Companies House Number: 04477955 Nature of Control
  • Ownership of shares - 75% or more