TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Chelsea Topco Limited

Adresse
Gazeley Road Gazeley Road
Kentford
Newmarket
CB8 7QB
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 13675606 Show on Companies House
Accountsgroup

Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétédissolved
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
Carey, David Andrew Status: Active Notified: 21/02/2022 Date of Birth: 12/1970 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%
  • gb-flag GB Harwood Private Capital Llp Status: Active Notified: 21/02/2022 Companies House Number: Oc421665 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Harwood Capital Partners Gp Llp (Acting In Its Capacity As General Partner Of Harwood Chelsea Investment Lp) Status: Ceased Notified: 11/02/2022 Ceased: 21/02/2022 Companies House Number: Oc431239 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 Harwood Private Capital Llp Status: Ceased Notified: 12/10/2021 Ceased: 03/11/2021 Companies House Number: Oc421665 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 Hpc Chelsea Investment Limited Status: Ceased Notified: 03/11/2021 Ceased: 11/02/2022 Companies House Number: 13675610 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Whitehouse, Aaron Mark Newmarket, England Status: Active Notified: 21/02/2022 Date of Birth: 06/1974 Occupation: Director Role: Director Country of Residence: Australia Nationality: Australian
    Brade, Jeremy James Kentford, Newmarket, England Status: Ceased Notified: 30/09/2022 Ceased: 04/03/2024 Date of Birth: 01/1961 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Carey, David Andrew Newmarket, England Status: Ceased Notified: 21/02/2022 Ceased: 09/08/2023 Date of Birth: 12/1970 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hurst, Phillip James Newmarket, England Status: Ceased Notified: 21/02/2022 Ceased: 04/09/2023 Date of Birth: 01/1983 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wilson, Jeremy Charles Kentford, Newmarket, England Status: Ceased Notified: 12/10/2021 Ceased: 04/03/2024 Date of Birth: 06/1969 Occupation: Financier Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Chelsea Midco 1 Limited Status: Ceased Notified: 19/01/2022 Ceased: 29/06/2023 Companies House Number: 13858017 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 Chelsea Midco 2 Limited Status: Ceased Notified: 03/11/2021 Ceased: 21/01/2022 Companies House Number: 13678997 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors