TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

MS Modernisation Services UK, LTD.

Adresse
20 York Road
London
SE1 7ND
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 04283023 Show on Companies House
Accountsfull
last accounts made up to 28 février 2022
Activité (Code NAF)62020 - Conseil informatique
Statut de Sociétéactive
Noms Précédents
  • Bluephoenix Solutions UK 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 (6)

    Source: Companies House
    gb-flag GB Ibm United Kingdom Limited Status: Active Notified: 31/03/2024 Companies House Number: 00741598 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bell, Matthew Status: Ceased Notified: 06/04/2016 Ceased: 02/07/2019 Date of Birth: 01/1973 Nature of Control
  • Significant influence or control
  • Chance, Richard Status: Ceased Notified: 06/04/2016 Ceased: 02/07/2019 Date of Birth: 09/1953 Nature of Control
  • Significant influence or control
  • Miller, Scott Status: Ceased Notified: 06/04/2016 Ceased: 02/07/2019 Date of Birth: 12/1952 Nature of Control
  • Significant influence or control
  • Regan, John Patrick Status: Ceased Notified: 06/04/2016 Ceased: 02/07/2019 Date of Birth: 06/1965 Nature of Control
  • Significant influence or control
  • gb-flag GB Transoft Group Limited Status: Ceased Notified: 02/07/2019 Ceased: 31/03/2024 Companies House Number: 01974716 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (6)

    Source: Companies House
    Bentley, Andrew Neil London, United Kingdom Status: Active Notified: 31/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Jones, Timothy David London, United Kingdom Status: Active Notified: 31/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Aspell, Jayne Louise Birmingham, United Kingdom Status: Ceased Notified: 26/04/2022 Ceased: 31/03/2024 Role: Secretary
    Dews, Stephen Eric 101 Wharfside Street, Birmingham, United Kingdom Status: Ceased Notified: 09/06/2023 Ceased: 31/03/2024 Date of Birth: 10/1975 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kerr, Richard James Birmingham, United Kingdom Status: Ceased Notified: 01/02/2022 Ceased: 10/02/2023 Occupation: Chief Finance Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Walsh, Simon David 101 Wharfside Street, Birmingham, United Kingdom Status: Ceased Notified: 09/06/2023 Ceased: 31/03/2024 Date of Birth: 07/1971 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British