TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

UK Infra Limited

Adresse
Rdcp Group
7-12 Tavistock Square
London
WC1H 9LT
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 13532034 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)64203 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • Killingley Group Limited
  • Rdcp Infrastructure 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 (4)

    Source: Companies House
    gb-flag GB Rdcp Group Limited Status: Active Notified: 17/10/2021 Companies House Number: 12923815 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Dubylovska, Iryna Status: Ceased Notified: 06/10/2021 Ceased: 17/10/2021 Date of Birth: 05/1990 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
  • gb-flag GB Rdcp Group Limited Status: Ceased Notified: 27/07/2021 Ceased: 06/10/2021 Companies House Number: 12923815 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Rizvi, Sameer Status: Ceased Notified: 06/10/2021 Ceased: 17/10/2021 Date of Birth: 09/1992 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 (4)

    Source: Companies House
    Turchyn, Svitlana London, England Status: Active Notified: 01/02/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: Ukrainian
    Dillon, Gareth Edward Mansfield Road, Temple Normanton, Chesterfield, United Kingdom Status: Ceased Notified: 27/07/2021 Ceased: 10/01/2023 Date of Birth: 11/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Dubylovska, Iryna London, England Status: Ceased Notified: 01/02/2023 Ceased: 01/02/2023 Date of Birth: 05/1990 Occupation: Company Director, Investment Manager Role: Director Country of Residence: England Nationality: British
    Rizvi, Sameer London, England Status: Ceased Notified: 01/02/2023 Ceased: 01/02/2023 Date of Birth: 09/1992 Occupation: Investment Manager Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Aces Electrical Holdings LTD Status: Ceased Notified: 07/03/2023 Ceased: 26/05/2023 Companies House Number: 13883387 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 Buxton Water Holdings LTD Status: Ceased Notified: 14/10/2021 Ceased: 31/01/2024 Companies House Number: 13008242 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 Killingley Holdings LTD Status: Ceased Notified: 14/10/2021 Ceased: 05/12/2023 Companies House Number: 12311264 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 Macair FMI Holdings LTD Status: Ceased Notified: 14/10/2021 Ceased: 14/10/2021 Companies House Number: 12804043 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 Rdcp Investments 10 LTD Status: Ceased Notified: 07/03/2023 Ceased: 26/05/2023 Companies House Number: 13883354 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 SU-FIX Precast Holdings LTD Status: Ceased Notified: 14/10/2021 Ceased: 17/11/2023 Companies House Number: 12901430 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 Woodford Engineering Holdings LTD Status: Ceased Notified: 14/10/2021 Ceased: 28/02/2023 Companies House Number: 13311386 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors