TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

WAX Water Limited

Adresse
22 Tudor Street
Blackfriars
London
EC4Y 0AY
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
16 juillet 2017
Company Register Address Bwt House Coronation Road
London
HP12 3SU
Société Numéro de Registre 10743089 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 avril 2022
Activité (Code NAF)56290 - Autres services de restauration
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 (3)

Source: Companies House
gb-flag GB Eden Springs Uk Limited Status: Active Notified: 14/09/2021 Companies House Number: 04063744 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Congdon, Lee Status: Ceased Notified: 27/04/2017 Ceased: 15/09/2023 Date of Birth: 06/1979 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%
  • Elmer, Richard Matthew Status: Ceased Notified: 27/04/2017 Ceased: 15/09/2023 Date of Birth: 01/1975 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 (9)

    Source: Companies House
    Martin, Richard David Cressex Business Park, High Wycombe, England Status: Active Notified: 11/04/2025 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Wicks, Jonathan Cressex Business Park, High Wycombe, England Status: Active Notified: 11/04/2025 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Campbell, Mark London, England Status: Ceased Notified: 07/12/2023 Ceased: 01/04/2025 Occupation: Company Director Role: Director Country of Residence: United States Nationality: American
    Congdon, Lee Cressex Business Park, High Wycombe, England Status: Ceased Notified: 27/04/2017 Ceased: 11/04/2025 Date of Birth: 06/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Elmer, Richard Matthew Cressex Business Park, High Wycombe, England Status: Ceased Notified: 27/04/2017 Ceased: 11/04/2025 Date of Birth: 01/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Harrington, Thomas John London, England Status: Ceased Notified: 08/02/2023 Ceased: 02/10/2023 Date of Birth: 09/1957 Occupation: Chief Executive Officer Role: Director Country of Residence: United States Nationality: American
    Pichardo, Madison London, England Status: Ceased Notified: 07/12/2023 Ceased: 01/04/2025 Occupation: Company Director Role: Director Country of Residence: United States Nationality: American
    Stravino, Peter London, England Status: Ceased Notified: 07/12/2023 Ceased: 11/04/2025 Occupation: Company Director Role: Director Country of Residence: United States Nationality: American
    Vernon, Matthew James London, England Status: Ceased Notified: 08/02/2023 Ceased: 02/10/2023 Date of Birth: 08/1975 Occupation: Vice President Finance Role: Director Country of Residence: England Nationality: British