TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Tilt Services Limited

Adresse
One
Creechurch Place
London
EC3A 5AF
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 07980064 Show on Companies House
Noms Précédents
  • Highworth Insurance Limited
  • Highworth Cover 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 (6)

    Source: Companies House
    gb-flag GB Howden Uk&I Holdings Limited Status: Active Notified: 26/10/2023 Companies House Number: 12875660 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 Aston Lark Group Limited Status: Ceased Notified: 22/03/2019 Ceased: 26/10/2023 Companies House Number: 02845335 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Marchington, Andrew Philip Status: Ceased Notified: 06/04/2016 Ceased: 03/05/2017 Date of Birth: 01/1960 Nature of Control
  • Ownership of shares - 75% or more
  • Marchington, Joanne Sarah Status: Ceased Notified: 25/11/2016 Ceased: 29/11/2017 Date of Birth: 12/1960 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Marchington, Philippa Annie Status: Ceased Notified: 29/11/2017 Ceased: 22/03/2019 Date of Birth: 01/1987 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%
  • Marchington, Tilly Jane Status: Ceased Notified: 29/11/2017 Ceased: 22/03/2019 Date of Birth: 02/1985 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%
  • Officers (10)

    Source: Companies House
    Carruthers, James Maxwell London, United Kingdom Status: Active Notified: 05/03/2025 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Galbraith, Andrew James London, United Kingdom Status: Active Notified: 25/02/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hughes, Jenny Louise Witney, Oxfordshire, United Kingdom Status: Active Notified: 08/02/2023 Date of Birth: 01/1981 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Munro, Matthew Paul London, United Kingdom Status: Active Notified: 25/02/2025 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British
    Plumer, Christian Charles London, United Kingdom Status: Active Notified: 25/02/2025 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Searles, Penny Susan London, United Kingdom Status: Active Notified: 25/02/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Daines, Mark John London, United Kingdom Status: Ceased Notified: 05/06/2024 Ceased: 25/02/2025 Date of Birth: 10/1978 Occupation: Director, Insurance Broker Role: Director Country of Residence: United Kingdom Nationality: British
    Green, Toby John London, United Kingdom Status: Ceased Notified: 11/05/2017 Ceased: 30/06/2024 Date of Birth: 04/1981 Occupation: Director Role: Director Country of Residence: England Nationality: English
    Jacob, Ian Theodorus 42-47 Minories, London, United Kingdom Status: Ceased Notified: 01/07/2020 Ceased: 04/03/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ogley, Kelly Anne Witney, United Kingdom Status: Ceased Notified: 06/02/2023 Ceased: 29/08/2023 Date of Birth: 05/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British