TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Prestbury Investment Holdings Limited

Adresse
Cavendish House
18 Cavendish Square
London
W1G 0PJ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 03985560 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 28 février 2022
Activité (Code NAF)64209 - Activités des sociétés holding
64991 - 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
gb-flag GB Lesray Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 10078896 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Leslau, Nicholas Mark Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 08/1959 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
  • Wray, Nigel William Status: Ceased Notified: 06/04/2016 Ceased: 16/10/2019 Date of Birth: 04/1948 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%
  • Officers (2)

    Source: Companies House
    Gumm, Sandra Louise 18 Cavendish Square, London Status: Active Notified: 02/08/2000 Date of Birth: 09/1966 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: Australian
    Leslau, Nicholas Mark 18 Cavendish Square, London Status: Active Notified: 02/08/2000 Date of Birth: 08/1959 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB NEW Prestbury Limited Status: Active Notified: 06/04/2016 Companies House Number: 03794420 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 Pihl Property Administration Limited Status: Active Notified: 06/04/2016 Companies House Number: 05716921 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 Pihl Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 05386803 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 Pihl Wentworth Manager Limited Status: Active Notified: 06/04/2016 Companies House Number: 05063116 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 Prestbury Nominees Limited Status: Active Notified: 06/04/2016 Companies House Number: 03794652 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 Prestbury Residual Limited Status: Active Notified: 06/04/2016 Companies House Number: 03794893 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 Sale & Leaseback Limited Status: Active Notified: 06/04/2016 Companies House Number: 06275379 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 Portico UK Holdco Limited Status: Ceased Notified: 06/04/2016 Ceased: 04/07/2017 Companies House Number: 09872474 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors