TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

SCG Cloud LTD

Adresse
Ver House
23-25 High Street
Redbourn
Herts
AL3 7LE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
20 décembre 2023
Company Register Name SCG Cloud Limited
Société Numéro de Registre 03843488 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2022
Activité (Code NAF)61900 - Autres activités de télécommunication
Statut de Sociétéactive
Noms Précédents
  • 2 Circles Communications Limited
  • Ecocall 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 3 Circles Communications Limited Status: Active Notified: 11/04/2018 Companies House Number: 08381767 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Cook, Cook William Status: Ceased Notified: 06/04/2016 Ceased: 11/04/2018 Date of Birth: 12/1962 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Mcconnell, Stephen Philip Status: Ceased Notified: 06/04/2016 Ceased: 11/04/2018 Date of Birth: 10/1973 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Reid, Andrew Gordon Status: Ceased Notified: 06/04/2016 Ceased: 11/04/2018 Date of Birth: 09/1974 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Officers (8)

    Source: Companies House
    Bradford, Paul James Redbourn, St Albans, Herts Status: Active Notified: 11/04/2018 Date of Birth: 10/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Cook, Stephen William St Albans, Hertfordshire Status: Active Notified: 27/04/2000 Date of Birth: 12/1962 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kirk, Mathew Owen Redbourn, St Albans Status: Active Notified: 11/04/2018 Date of Birth: 05/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Moody, Alex James Redbourn, St Albans, Herts Status: Active Notified: 11/04/2018 Date of Birth: 10/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Reid, Andrew Gordon Kensworth, Dunstable, Bedfordshire, United Kingdom Status: Active Notified: 27/04/2000 Date of Birth: 09/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wilson, James Redbourn, St Albans, Herts Status: Active Notified: 11/04/2018 Role: Secretary
    Wilson, James Neil Redbourn, St Albans, Herts Status: Active Notified: 11/04/2018 Date of Birth: 05/1966 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Cook, Graham Edward Leighton Buzzard Status: Ceased Notified: 17/09/1999 Ceased: 27/04/2000 Role: Secretary Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Privilege Consulting LTD Status: Active Notified: 19/09/2019 Companies House Number: 06523752 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors