TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

FRP Advisory Group PLC

Adresse
Jupiter House
Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
Company Register Address 110 Cannon Street
London
EC4N 6EU
Société Numéro de Registre 12315862 Show on Companies House
Accountsinterim
last accounts made up to 31 janvier 2023
Activité (Code NAF)70229 - Conseil pour les affaires et autres conseils de gestion
Statut de Sociétéactive
Noms Précédents
  • FRP Advisory LLP
  • FRP Advisory Group LTD
  • 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
    French, Jeremy Stuart Status: Ceased Notified: 14/11/2019 Ceased: 12/12/2019 Date of Birth: 08/1958 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%
  • gb-flag GB Frp Advisory Llp Status: Ceased Notified: 12/12/2019 Ceased: 06/03/2020 Companies House Number: Oc355680 Nature of Control
  • Ownership of shares - 75% or more
  • Rowley, Geoffrey Paul Status: Ceased Notified: 14/11/2019 Ceased: 12/12/2019 Date of Birth: 06/1971 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 (10)

    Source: Companies House
    Chubb, David Christian Clark London, United Kingdom Status: Active Notified: 06/03/2020 Date of Birth: 01/1963 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fleming, Kathryn Elizabeth London, United Kingdom Status: Active Notified: 01/04/2023 Date of Birth: 04/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    French, Jeremy Stuart London, United Kingdom Status: Active Notified: 14/11/2019 Date of Birth: 08/1958 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Jackson, Louise London, United Kingdom Status: Active Notified: 01/05/2024 Occupation: Svp - People And Talent Role: Director Country of Residence: United Kingdom Nationality: British
    Jones, Gavin Richard London, United Kingdom Status: Active Notified: 29/06/2020 Date of Birth: 11/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Judd, Penelope Ruth London, United Kingdom Status: Active Notified: 02/01/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    One Advisory Limited, London, United Kingdom Status: Active Notified: 25/02/2020 Role: Secretary
    Rowley, Geoffrey Paul London, United Kingdom Status: Active Notified: 14/11/2019 Date of Birth: 06/1971 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Balmforth, Claire London, United Kingdom Status: Ceased Notified: 03/08/2020 Ceased: 30/04/2024 Date of Birth: 07/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Guy, Nigel Raymond Allen London, United Kingdom Status: Ceased Notified: 06/03/2020 Ceased: 02/01/2024 Date of Birth: 01/1958 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB FRP Advisory Trading Limited Status: Active Notified: 06/03/2020 Companies House Number: 12315855 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag JDC Holdings Limited Status: Ceased Notified: 15/09/2020 Ceased: 22/01/2021 Companies House Number: 10452942 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors