TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Noiaa LTD

Adresse
5 Brayford Square
London
E1 0SG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
25 janvier 2023
Company Register Address C/O Mayah And Co Consulting 50 Cambridge Road
London
IG11 8FG
Société Numéro de Registre 11548012 Show on Companies House
Accountsmicro-entity
last accounts made up to 30 septembre 2021
Activité (Code NAF)09100 Support activities for petroleum and natural gas extraction
71129 - Activités d'ingénierie
85590 - Enseignements divers
Statut de Sociétéactive
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 (6)

Source: Companies House
Chimo Yok, Christopher Status: Active Notified: 01/06/2023 Date of Birth: 01/1973 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Abwenzoh, Divine Status: Ceased Notified: 15/08/2022 Ceased: 01/06/2023 Date of Birth: 12/1981 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Chimo Yok, Christopher Status: Ceased Notified: 20/05/2022 Ceased: 15/08/2022 Date of Birth: 01/1973 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Konga, Gradi Muanga Status: Ceased Notified: 09/12/2020 Ceased: 20/05/2022 Date of Birth: 01/1992 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Noiaa Corp Status: Ceased Notified: 11/09/2018 Ceased: 08/12/2020 Nature of Control
  • Ownership of shares - 75% or more
  • Yok, Christopher Status: Ceased Notified: 03/09/2018 Ceased: 07/09/2018 Date of Birth: 01/1973 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (4)

    Source: Companies House
    Abwenzoh, Divine Purfleet, England Status: Ceased Notified: 14/06/2022 Ceased: 01/06/2023 Date of Birth: 12/1981 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Chimo Yok, Christopher Leicester, England Status: Ceased Notified: 19/12/2022 Ceased: 10/03/2024 Date of Birth: 01/1973 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: Cameroonian
    Helen Chris Adaji, Lucrece Leicester, England Status: Ceased Notified: 19/12/2022 Ceased: 10/03/2024 Date of Birth: 05/2002 Occupation: Manager Role: Director Country of Residence: England Nationality: Cameroonian
    Ongobiakatomb Baboule, Rose Delima Leicester, England Status: Ceased Notified: 19/12/2022 Ceased: 10/03/2024 Role: Secretary