TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Connect M1-A1 Holdings Limited

Adresse
Q14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 03059235 Show on Companies House
Accountsgroup
last accounts made up to 31 mars 2022
Activité (Code NAF)42110 - Construction de routes et autoroutes
70100 - Activités des sièges sociaux
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 Infrastructure Investments Group Limited Status: Active Notified: 21/03/2018 Companies House Number: 10842189 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 M1a1 Yorkshire Limited Status: Active Notified: 02/06/2016 Companies House Number: 04712996 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 Infrastructure Investments Holdings Limited Status: Ceased Notified: 02/06/2016 Ceased: 28/05/2019 Companies House Number: 06555131 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
    Bond, Josh Callum 20 Castle Terrace, Edinburgh, United Kingdom Status: Active Notified: 11/06/2024 Occupation: Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Brook, Melissa Benton Lane, Newcastle Upon Tyne, England Status: Active Notified: 09/08/2024 Role: Secretary
    Campbell, Alastair John Benton Lane, Newcastle Upon Tyne, United Kingdom Status: Active Notified: 25/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Edwards, Matthew James London, England, England Status: Active Notified: 24/01/2017 Date of Birth: 02/1985 Occupation: Associate Director Role: Director Country of Residence: United Kingdom Nationality: British
    Exakoustidou, Angeliki Maria One Bartholomew Close, Barts Square, United Kingdom Status: Active Notified: 01/11/2022 Date of Birth: 09/1991 Occupation: Director Role: Director Country of Residence: England Nationality: Greek
    Mageean, Mark Philip Spen Common Lane, Tadcaster, United Kingdom Status: Active Notified: 16/12/2015 Date of Birth: 11/1973 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Peres Ferreira Neves, Joao Carlos One Bartholomew Close, Barts Square, London, United Kingdom Status: Active Notified: 22/06/2022 Date of Birth: 03/1970 Occupation: Director Role: Director Country of Residence: England Nationality: Portuguese
    Hewitt, Christopher Benton Lane, Newcastle Upon Tyne, England Status: Ceased Notified: 31/01/2023 Ceased: 01/05/2024 Role: Secretary
    Ibrahim, Saiema Benton Lane, Newcastle Upon Tyne, England Status: Ceased Notified: 01/05/2024 Ceased: 09/08/2024 Role: Secretary
    Walker, Adam Paul 21 Caledonian Road, London, United Kingdom Status: Ceased Notified: 20/06/2017 Ceased: 25/03/2024 Date of Birth: 04/1986 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Connect M1-A1 Limited Status: Active Notified: 07/11/2016 Companies House Number: 02999303 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors