TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Accuro Fiduciary Services Limited

Adresse
70 Pall Mall
Westminster
London
SW1Y 5ES
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 08709604 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 septembre 2022
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • Salamanca Group Trust Services Limited
  • Salamanca Trust Services Limited
  • Salamanca Capital Trust (UK) 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 (2)

    Source: Companies House
    gb-flag GB Accuro Holdings Uk Limited Status: Active Notified: 28/04/2017 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Salamanca Group Trust Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 28/04/2017 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (11)

    Source: Companies House
    Douglas, Paul Brett Westminster, London, England Status: Active Notified: 10/03/2014 Date of Birth: 11/1972 Occupation: Managing Director Role: Director Country of Residence: Jersey Nationality: South African
    Hart, Simon Anthony James Westminster, London, England Status: Active Notified: 17/10/2016 Date of Birth: 07/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hart, Simon Anthony James Westminster, London, England Status: Active Notified: 10/03/2014 Role: Secretary
    Hone, Rebecca Westminster, London, England Status: Active Notified: 25/01/2022 Date of Birth: 09/1977 Occupation: Human Resources Director Role: Director Country of Residence: England Nationality: British
    Howes, David Westminster, London, England Status: Active Notified: 28/04/2017 Date of Birth: 03/1981 Occupation: Director Role: Director Country of Residence: Switzerland Nationality: British
    Hussain, Mustafa Westminster, London, England Status: Active Notified: 01/10/2019 Date of Birth: 10/1977 Occupation: Lawyer Role: Director Country of Residence: United Kingdom Nationality: British
    Isaac, Xavier Michel Louis Westminster, London, England Status: Active Notified: 31/01/2014 Date of Birth: 03/1967 Occupation: Director Role: Director Country of Residence: Switzerland Nationality: Belgian
    Onawelho-Loren, Natacha Nathalie Westminster, London, England Status: Active Notified: 30/09/2019 Date of Birth: 07/1971 Occupation: Director, Managing Director Role: Director Country of Residence: Switzerland Nationality: British
    Stuart, Gordon Douglas Westminster, London, England Status: Active Notified: 17/10/2016 Date of Birth: 05/1969 Occupation: Managing Director Role: Director Country of Residence: Mauritius Nationality: South African
    Kedar, Sharon Rahamim London, England Status: Ceased Notified: 09/07/2015 Ceased: 28/04/2017 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Pullman, Marc Antony John Westminster, London, England Status: Ceased Notified: 10/03/2014 Ceased: 11/12/2023 Date of Birth: 03/1962 Occupation: Director Role: Director Country of Residence: The Channel Islands Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB BLG Administration LTD. Status: Active Notified: 09/02/2021 Companies House Number: 13151159 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • gb-flag GB Butlins Skyline Limited Status: Active Notified: 19/10/2022 Companies House Number: 04011665 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Milkwood Property Holdings Limited Status: Active Notified: 05/05/2022 Companies House Number: 12590115 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 Galava Topco Limited Status: Ceased Notified: 12/02/2022 Ceased: 21/04/2023 Companies House Number: 13257598 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB Lazari Investments Limited Status: Ceased Notified: 25/06/2020 Ceased: 25/06/2020 Companies House Number: 10949589 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors