TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

RST1 South West Group LTD

Adresse
1 Frederick Place
London
N8 8AF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
6 juillet 2016
Company Register Name RST1 South West Group Limited
Company Register Address 29 York Street
London
W1H 1EZ
Société Numéro de Registre 06442493 Show on Companies House
Accountssmall
last accounts made up to 30 septembre 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Lewarne Road 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 (3)

    Source: Companies House
    gb-flag GB Rst Group Holdings Limited Status: Active Notified: 14/07/2017 Companies House Number: 10719614 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 Rst Residential Investments Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/07/2017 Companies House Number: 06775786 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 Rst Securities Limited Status: Ceased Notified: 01/12/2019 Ceased: 01/12/2019 Companies House Number: 11425181 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Blackmore, Mette London, England Status: Active Notified: 08/06/2017 Role: Secretary
    Eriksson, Rickard Kelly London, England Status: Active Notified: 13/10/2008 Date of Birth: 04/1974 Occupation: Director Role: Director Country of Residence: England Nationality: Swedish
    Massos, Christina Anna London, England Status: Active Notified: 08/06/2017 Role: Secretary
    Omirou, Melanie Jayne London, England Status: Active Notified: 18/08/2008 Date of Birth: 01/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Summerskill, Romy Elizabeth London, England Status: Active Notified: 18/06/2019 Date of Birth: 01/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skok, John Mirko London, England Status: Ceased Notified: 14/03/2017 Ceased: 04/07/2019 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB RST Devon Limited Status: Active Notified: 06/04/2016 Companies House Number: 04084658 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 RST Devon Limited Status: Active Notified: 06/04/2016 Companies House Number: 04084658 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 RST1 SW Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 06262132 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag A.B.Polzeath LTD Status: Ceased Notified: 06/04/2016 Ceased: 14/07/2017 Companies House Number: 08013806 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 Dial Lane (Bristol) Developments Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/03/2021 Companies House Number: 09022968 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 Groundland Properties Limited Status: Ceased Notified: 06/04/2016 Ceased: 16/11/2020 Companies House Number: 08061327 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 Malpas Riverside NO 1 Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/11/2022 Companies House Number: 08442223 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 RST Cornwall Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/07/2017 Companies House Number: 08419816 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 RST Strategic Land Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/07/2017 Companies House Number: 08589731 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors