TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

FPC Electric Land LTD

Adresse
14-16 Great Pulteney Street
London
W1F 9ND
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
End of VAT Registration
25 janvier 2020
Company Register Name FPC Electric Land Limited
Company Register Address 101 New Cavendish Street
London
W1W 6XH
Société Numéro de Registre 09542958 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
Noms Précédents
  • FPC Industry & Enterprise Limited
  • 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 Fpc Income & Growth Plc Status: Active Notified: 12/06/2019 Companies House Number: 11494690 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
  • gb-flag GB Foundation Property & Capital (No.8) Llp Status: Ceased Notified: 06/04/2017 Ceased: 12/06/2019 Companies House Number: Oc361947 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%
  • gb-flag GB Fpc (No.88) Limited Status: Ceased Notified: 05/05/2018 Ceased: 05/05/2018 Companies House Number: 09794495 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 (4)

    Source: Companies House
    Abreu, Keila 1st Floor South, London, United Kingdom Status: Active Notified: 09/08/2021 Date of Birth: 04/1989 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Lansman, Benjamin Isaac Wagstaff 1st Floor South, London, United Kingdom Status: Active Notified: 15/04/2015 Date of Birth: 05/1991 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lansman, Benjamin Isaac Wagstaff 1st Floor South, London, United Kingdom Status: Active Notified: 15/04/2015 Role: Secretary
    Lansman, Stephen 1st Floor South, London, United Kingdom Status: Active Notified: 15/04/2015 Date of Birth: 05/1960 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB EL (Edenthorpe) Limited Status: Active Notified: 15/10/2020 Companies House Number: 12955631 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 EL (Newark) Limited Status: Active Notified: 29/09/2017 Companies House Number: 10989330 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 EL Asset CO. 1 Limited Status: Active Notified: 18/08/2020 Companies House Number: 12820951 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 EL Project CO.1 Limited Status: Active Notified: 04/04/2023 Companies House Number: 14780189 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB EL Project CO.2 Limited Status: Active Notified: 04/04/2023 Companies House Number: 14780196 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB FPC (Mansfield) Limited Status: Active Notified: 17/10/2016 Companies House Number: 09864352 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 FPC (Newport 2) Limited Status: Active Notified: 01/02/2017 Companies House Number: 10001574 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 FPC (Newport) Limited Status: Active Notified: 26/01/2017 Companies House Number: 09984056 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 FPC (Plymouth) Limited Status: Active Notified: 02/11/2016 Companies House Number: 10458616 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 EL (Avonmouth) Limited Status: Ceased Notified: 26/10/2016 Ceased: 02/03/2018 Companies House Number: 10447313 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors