TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Coyote Ugly London Limited

Adresse
30 Shaftesbury Avenue
London
W1D 6EX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
2 avril 2023
Company Register Address 100 St. James Road
Bristol
NN5 5LF
Société Numéro de Registre 13569697 Show on Companies House
Accountsdormant
last accounts made up to 30 septembre 2022
Activité (Code NAF)56101 - Restaurants et services de restauration mobile
56302 - Débits de boissons
Statut de Sociétéliquidation
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 (5)

Source: Companies House
gb-flag GB Alexa Luxury Homes Limited Status: Active Notified: 20/12/2022 Companies House Number: 12731191 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Breaking Brands International Limited Status: Ceased Notified: 20/12/2022 Ceased: 08/06/2023 Companies House Number: 13509797 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Bw Investment Finance Limited Status: Ceased Notified: 30/08/2022 Ceased: 20/12/2022 Companies House Number: 14042296 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Lewis, Steve John Status: Ceased Notified: 17/08/2021 Ceased: 20/12/2022 Date of Birth: 07/1975 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%
  • Right to appoint and remove directors
  • Taplin, Nicholas James Status: Ceased Notified: 17/08/2021 Ceased: 30/08/2022 Date of Birth: 03/1972 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%
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Hadeed, Hassan Northampton, England Status: Active Notified: 24/12/2022 Date of Birth: 10/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lewis, Steve John Northampton, England Status: Active Notified: 17/08/2021 Date of Birth: 07/1975 Occupation: Company Director Role: Director Country of Residence: Wales Nationality: British
    Livingston, Justin Reynolds Northampton, England Status: Active Notified: 22/12/2022 Date of Birth: 06/1980 Occupation: Franchise Development/consulting Role: Director Country of Residence: United States Nationality: American
    O'Neil, David John Northampton, England Status: Active Notified: 23/12/2022 Date of Birth: 10/1948 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Taplin, Nicholas James Northampton, England Status: Active Notified: 17/08/2021 Date of Birth: 03/1972 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Wilce, Caroline Jayne Northampton, England Status: Active Notified: 30/08/2022 Date of Birth: 09/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Young, Christopher Ian Northampton, England Status: Active Notified: 30/08/2022 Date of Birth: 09/1979 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British