TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

TPS PSC Limited

Adresse
10 St. Giles Square
London
WC2H 8AP
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 14362934 Show on Companies House
Accountsfull

Activité (Code NAF)35110 - Production d'électricité
42220 - Construction de réseaux électriques et de télécommunications
68100 - Activités des marchands de biens immobiliers
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Infinis Solar Limited Status: Active Notified: 28/03/2025 Companies House Number: 09060321 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 Taiyo Power & Storage Limited Status: Ceased Notified: 18/09/2022 Ceased: 28/03/2025 Companies House Number: 13358548 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Long, Jacqueline Northampton Business Park, Northampton, United Kingdom Status: Active Notified: 28/03/2025 Role: Secretary
    Milne, James Huxley Northampton Business Park, Northampton, United Kingdom Status: Active Notified: 28/03/2025 Occupation: Lawyer Role: Director Country of Residence: United Kingdom Nationality: British
    Pickering, Stephen Shane Northampton Business Park, Northampton, United Kingdom Status: Active Notified: 28/03/2025 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Reid, Keith Alan Northampton Business Park, Northampton, United Kingdom Status: Active Notified: 28/03/2025 Occupation: Cfo Role: Director Country of Residence: United Kingdom Nationality: British
    Cheadle, Jayne Northampton Business Park, Northampton, England Status: Ceased Notified: 18/09/2022 Ceased: 28/03/2025 Role: Secretary
    Chism, Nigel William Michael Goddard London, United Kingdom Status: Ceased Notified: 18/09/2022 Ceased: 02/09/2024 Date of Birth: 07/1954 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Crowe, Simon James London, United Kingdom Status: Ceased Notified: 18/09/2022 Ceased: 28/03/2025 Date of Birth: 01/1975 Occupation: Chartered Surveyor Role: Director Country of Residence: England Nationality: British
    Gill, Christopher Mark David Northampton Business Park, Northampton, England Status: Ceased Notified: 18/09/2022 Ceased: 28/03/2025 Date of Birth: 10/1985 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Phillips, Christine London, United Kingdom Status: Ceased Notified: 02/09/2024 Ceased: 28/03/2025 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rudd-Jones, Julian Mark Northampton Business Park, Northampton, England Status: Ceased Notified: 18/09/2022 Ceased: 28/03/2025 Date of Birth: 06/1955 Occupation: Property Developer Role: Director Country of Residence: United Kingdom Nationality: British