TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Nasmyth Group Limited

Adresse
4th Floor
24 Old Bond Street
London
W1S 4AW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
14 mai 2023
Company Register Name NGL Realisations Limited
Company Register Address C/O Begbies Traynor (London) Llp
London
E14 5NR
Société Numéro de Registre 04932645 Show on Companies House
Statut de SociétéIn Administration
Fondé15 octobre 2003
AccountsGROUP
last accounts made up to 31 janvier 2021
Activité (Code NAF)70100 - Activités des sièges sociaux
82990 - Autres activités de soutien aux entreprises n.c.a.
Noms Précédents
  • W5SD 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 Lettbel Limited Status: Active Notified: 21/02/2022 Companies House Number: 11467514 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 W1s Directors Limited Status: Active Notified: 17/10/2022 Companies House Number: 14419808 Nature of Control
  • Significant influence or control
  • gb-flag GB Gold Round Limited Status: Ceased Notified: 21/02/2022 Ceased: 13/10/2022 Companies House Number: 05687325 Nature of Control
  • Significant influence or control
  • Smith, Peter John Status: Ceased Notified: 15/10/2016 Ceased: 21/02/2022 Date of Birth: 04/1949 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Cossey Cosec Services Limited, Mayfair, London, United Kingdom Status: Active Notified: 25/01/2023 Role: Secretary
    Upton, Antony John Exhall, Coventry, United Kingdom Status: Active Notified: 17/10/2022 Date of Birth: 03/1975 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    W1s Directors Limited, Mayfair, London, United Kingdom Status: Active Notified: 17/10/2022 Role: Director
    Beech, Simon William London Status: Ceased Notified: 23/12/2003 Ceased: 31/05/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GEB Surface Treatments Limited Status: Ceased Notified: 16/11/2018 Ceased: 06/04/2016 Companies House Number: 05419979 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control as firm
  • gb-flag GB Nasmyth Enterprises Limited Status: Ceased Notified: 14/05/2016 Ceased: 05/05/2023 Companies House Number: 08527785 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 Professional Welding Services Limited Status: Ceased Notified: 24/06/2016 Ceased: 05/05/2023 Companies House Number: 03215417 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
  • gb-flag Towerfield Plating Limited Status: Ceased Notified: 06/04/2016 Ceased: 17/11/2018 Companies House Number: 06526787 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%