TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Money Matters (North East) Limited

Adresse
Capital House 1 - 2 Dalaro Court
Kirkleatham Business Park
Redcar
TS10 5RT
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 07151363 Show on Companies House
Accountssmall
last accounts made up to 29 novembre 2021
Activité (Code NAF)74909 - Autres activités spécialisées, scientifiques et techniques 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 (7)

Source: Companies House
gb-flag GB Hsq Investment Limited Status: Active Notified: 14/11/2024 Companies House Number: 12156807 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%
  • gb-flag GB Kingswood Holdings Limited Status: Ceased Notified: 30/11/2021 Ceased: 27/10/2022 Companies House Number: 00042316 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 Kw Uk Bidco Limited Status: Ceased Notified: 27/10/2022 Ceased: 20/12/2022 Companies House Number: 00070885 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 Kw Uk Financial Holdings Limited Status: Ceased Notified: 27/10/2022 Ceased: 27/10/2022 Companies House Number: 00070880 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 Kw Uk Wealth Planning Holdco Limited Status: Ceased Notified: 20/12/2022 Ceased: 14/11/2024 Companies House Number: 00071106 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Raine, Alastair Simon Status: Ceased Notified: 06/04/2016 Ceased: 30/11/2021 Date of Birth: 03/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Raine, Deborah Louise Status: Ceased Notified: 07/11/2019 Ceased: 30/11/2021 Date of Birth: 06/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Coleman, Peter Brian Kirkleatham Business Park, Redcar, England Status: Active Notified: 14/08/2024 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Hammick, Paul Alan Kirkleatham Business Park, Redcar, England Status: Active Notified: 16/05/2023 Date of Birth: 11/1973 Occupation: Chief Risk Officer Role: Director Country of Residence: England Nationality: British
    Lawrence, David Frank London, England Status: Ceased Notified: 30/11/2021 Ceased: 14/08/2024 Date of Birth: 09/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Nursiah, Vinoy Rajanah Kirkleatham Business Park, Redcar, England Status: Ceased Notified: 04/12/2024 Ceased: 20/01/2025 Occupation: Cfo Role: Director Country of Residence: England Nationality: British