TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Reward Gateway (UK) LTD

Adresse
Third Floor
1 Dean Street
London
W1D 3RB
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 05696250 Show on Companies House
Accountsfull
last accounts made up to 30 juin 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Asperity Employee Benefits LTD
  • Employee Benefits Limited
  • 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 Erg Bidco Limited Status: Active Notified: 28/11/2024 Companies House Number: 13352237 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 Asperity Employee Benefits Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 28/06/2022 Companies House Number: 07402459 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 Rg Engagement Group 2 Limited Status: Ceased Notified: 28/06/2022 Ceased: 28/11/2024 Companies House Number: 09704679 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (5)

    Source: Companies House
    Burns, Nicholas Mackenzie Herbert London, England Status: Active Notified: 31/12/2022 Date of Birth: 03/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Erulin, Arnaud 92130 Issy-Les-Moulineaux, France Status: Active Notified: 16/05/2023 Date of Birth: 06/1970 Occupation: Chief Operating Officer Role: Director Country of Residence: France Nationality: French
    Squire Patton Boggs Secretarial Services Limited, Birmingham, England Status: Active Notified: 04/12/2013 Role: Secretary Nationality: British
    Morii, Elli London, England Status: Ceased Notified: 01/08/2019 Ceased: 07/03/2023 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: Japanese
    Tanguy, Julien 92130 Issy-Les-Moulineaux, France Status: Ceased Notified: 16/05/2023 Ceased: 31/03/2025 Date of Birth: 09/1972 Occupation: Chief Financial Officer Role: Director Country of Residence: France Nationality: French

    Companies Controlled by This Company (3)

    gb-flag GB Childcare Vouchers Limited Status: Active Notified: 01/01/2024 Companies House Number: 02420196 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Edenred (Incentives & Motivation) LTD Status: Active Notified: 01/01/2024 Companies House Number: 00564585 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 Luncheon Vouchers' Catering Education Trust Limited Status: Active Notified: 01/01/2024 Companies House Number: 00863465 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors