TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Exova Group (UK) Limited

Adresse
Lochend Industrial Estate
Newbridge
Midlothian
EH28 8PL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
27 janvier 2021
Company Register Address 3rd Floor Davidson Building
London
WC2E 7HA
Société Numéro de Registre 02463815 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2020
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • Exova Group Limited
  • Bodycote Testing Group Limited
  • Bodycote Materials Testing Group 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 (2)

    Source: Companies House
    gb-flag GB Exova Treasury Limited Status: Active Notified: 06/04/2016 Companies House Number: 06674383 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Gogel, Donald J. Status: Ceased Notified: 06/04/2016 Ceased: 29/06/2017 Date of Birth: 02/1949 Nature of Control
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Officers (4)

    Source: Companies House
    Collins, Claire Rose 5 Southampton Street, London, United Kingdom Status: Active Notified: 27/04/2021 Date of Birth: 10/1974 Occupation: Cfo, Emeaa Role: Director Country of Residence: United Kingdom Nationality: British
    Fountain, Thomas William 5 Southampton Street, London, United Kingdom Status: Active Notified: 03/11/2023 Occupation: Group Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Prior, Ruth Catherine 5 Southampton Street, London, United Kingdom Status: Active Notified: 02/12/2020 Date of Birth: 11/1967 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Mccallum, Niall John London, United Kingdom Status: Ceased Notified: 30/07/2019 Ceased: 09/10/2020 Occupation: Group Finance Director Role: Director Country of Residence: Scotland Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB BM Trada Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 05158448 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 Element Materials Technology Aerospace UK Limited Status: Active Notified: 27/12/2018 Companies House Number: 11371687 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 Element Materials Technology Environmental UK Limited Status: Active Notified: 27/12/2018 Companies House Number: 11371415 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 Element Materials Technology OIL & GAS UK Limited Status: Active Notified: 27/12/2018 Companies House Number: 11371449 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 Element Materials Technology Shared Services Limited Status: Active Notified: 27/12/2018 Companies House Number: 11371466 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 Element Materials Technology Shared Services Limited Status: Active Notified: 27/12/2018 Companies House Number: 11371466 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 Element Materials Technology Wednesbury Limited Status: Active Notified: 27/12/2018 Companies House Number: 11446650 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 MTS Pendar Limited Status: Active Notified: 06/04/2016 Companies House Number: 01341879 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 MTS Pendar Limited Status: Active Notified: 06/04/2016 Companies House Number: 01341879 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 Warrington Fire Research Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 01828333 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (1)

    gb-flag M T S (Scotland) LTDLochend Industrial Estate, Newbridge, Midlothian, EH28 8PL