TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Istidama Limited

Adresse
Unit 2
Olympic Park
Poole Hall Industrial Estat
Ellesmere Port
CH66 1ST
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
Company Register Address 4th Floor Millbank Tower
London
SW1P 4QP
Société Numéro de Registre 06450916 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 juin 2022
Activité (Code NAF)32990 - Autres activités manufacturières n.c.a.
41202 - Construction de bâtiments résidentiels et non résidentiels
Statut de Sociétéadministration
Noms Précédents
  • Ecomech Structurally Insulated Panels 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 (4)

    Source: Companies House
    gb-flag GB Keystone Capital (Jv Subsidiary) Limited Status: Active Notified: 07/12/2020 Companies House Number: 12992836 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
  • Edwards, Nicholas Alan Status: Ceased Notified: 22/01/2020 Ceased: 07/12/2020 Date of Birth: 06/1967 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 Istidama Consultants Status: Ceased Notified: 06/04/2016 Ceased: 22/01/2020 Companies House Number: 00632582 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Moss, Christopher James Status: Ceased Notified: 06/04/2016 Ceased: 07/12/2020 Date of Birth: 10/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Bellamy, William James London, England, England Status: Active Notified: 16/08/2022 Date of Birth: 12/1991 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Edwards, Nicholas Alan 21-24 Millbank, London, England, England Status: Active Notified: 03/01/2017 Date of Birth: 06/1967 Occupation: Managing Director Role: Director Country of Residence: United Arab Emirates Nationality: Irish
    Fink, Alexander Michael 21-24 Millbank, London, England, England Status: Active Notified: 07/12/2020 Date of Birth: 03/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Moss, Christopher James 21-24 Millbank, London, England, England Status: Active Notified: 11/12/2007 Date of Birth: 10/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: English
    Fink, Alexander Michael, The Honourable 21-24 Millbank, London, England Status: Ceased Notified: 07/12/2020 Ceased: 22/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sawyer, James Robert Manners 21-24 Millbank, London, United Kingdom Status: Ceased Notified: 16/08/2022 Ceased: 27/03/2024 Date of Birth: 01/1979 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Yechiel, Yechezkel 21-24 Millbank, London, England Status: Ceased Notified: 07/12/2020 Ceased: 22/05/2024 Date of Birth: 10/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British