TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

VX Fiber Limited

Adresse
Ground Floor
45 Pall Mall
London
SW1Y 5JG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
21 mai 2017
Company Register Address Floor, Ic2 Floor, Ic2
Guildford
ST5 5NH
Société Numéro de Registre 10556810 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2022
Activité (Code NAF)62030 - Gestion d'installations informatiques
62090 - Autres activités informatiques
Statut de Sociétéactive
Noms Précédents
  • Vnxt UK 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 (5)

    Source: Companies House
    gb-flag GB Freedom Fibre Limited Status: Active Notified: 26/03/2024 Companies House Number: 13006400 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 Digitalbridge Group, Inc Status: Ceased Notified: 02/02/2023 Ceased: 08/03/2024 Companies House Number: D17285487 Nature of Control
  • Significant influence or control
  • gb-flag GB Infrabridge Investors (Uk) Limited Status: Ceased Notified: 02/02/2023 Ceased: 08/03/2024 Companies House Number: 05524536 Nature of Control
  • Significant influence or control
  • gb-flag GB Vnext Ab Status: Ceased Notified: 10/01/2017 Ceased: 02/02/2023 Companies House Number: 5569859506 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Vx Uk Holdings Limited Status: Ceased Notified: 08/03/2024 Ceased: 26/03/2024 Companies House Number: 15240946 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Mcarthur, Neil Science Park, University Of Keele, Newcastle-Under-Lyme, England Status: Active Notified: 26/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Moore, Anthony Science Park, University Of Keele, Newcastle-Under-Lyme, England Status: Active Notified: 26/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Woods, Darren John Science Park, University Of Keele, Newcastle-Under-Lyme, England Status: Active Notified: 26/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Block, Carl Stefan Demetrios Guildford, England Status: Ceased Notified: 16/03/2023 Ceased: 26/03/2024 Date of Birth: 09/1967 Occupation: Chief Financial Officer Role: Director Country of Residence: Sweden Nationality: Swedish
    Lange, Jan Helge Guildford, United Kingdom Status: Ceased Notified: 16/03/2023 Ceased: 26/03/2024 Date of Birth: 08/1971 Occupation: Chief Commercial Officer Role: Director Country of Residence: Germany Nationality: German
    SÖrensen, Jens Fredrik Guildford, England Status: Ceased Notified: 16/03/2023 Ceased: 26/03/2024 Date of Birth: 04/1971 Occupation: Chief Deployment Officer Role: Director Country of Residence: Sweden Nationality: Swedish