TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Connect Infraco Limited

Adresse
Unit 28
K3 Business Park
200 Clough Road
Hull
HU5 1SN
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
16 août 2021
Company Register Address 15 Bedford Street
London
WC2E 9HE
Société Numéro de Registre 12859450 Show on Companies House
Accountssmall
last accounts made up to 30 septembre 2022
Activité (Code NAF)62090 - Autres activités informatiques
Statut de Sociétéactive
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 Cityfibre Limited Status: Active Notified: 24/03/2025 Companies House Number: 09759465 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 Connect Infrastructure Topco Limited Status: Ceased Notified: 24/03/2025 Ceased: 24/03/2025 Companies House Number: 11319944 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 Connect Iot Bidco Limited Status: Ceased Notified: 04/09/2020 Ceased: 30/11/2023 Companies House Number: 12847244 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 Connexin Limited Status: Ceased Notified: 30/11/2023 Ceased: 24/03/2025 Companies House Number: 05823408 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Crestbridge Uk Limited, London Status: Active Notified: 04/09/2020 Role: Secretary
    Dunn, Nicholas James London, England Status: Active Notified: 24/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gawn, Christopher London, England Status: Active Notified: 24/03/2025 Role: Secretary
    Holden, Simon London, England Status: Active Notified: 24/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mesch, William Gregory London, England Status: Active Notified: 24/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: American,Irish
    Smith, Phoebe Madeleine London, United Kingdom Status: Active Notified: 04/09/2020 Date of Birth: 07/1982 Occupation: Investment Professional Role: Director Country of Residence: United Kingdom Nationality: British
    Alamgir, Furqan London, United Kingdom Status: Ceased Notified: 13/08/2021 Ceased: 24/03/2025 Date of Birth: 02/1985 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Crestbridge Uk Limited Sackville Street, London, W1S 3DG Status: Ceased Notified: 04/09/2020 Ceased: 12/10/2023 Role: Corporate-Secretary Companies House Number: 09822915
    Maher, Thomas Roger Bennett London, United Kingdom Status: Ceased Notified: 04/09/2020 Ceased: 30/11/2023 Date of Birth: 05/1982 Occupation: Investment Professional Role: Director Country of Residence: England Nationality: Australian
    gb-flag GB Ohs Secretaries Limited 107 Cheapside, London, United Kingdom, EC2V 6DN Status: Ceased Notified: 13/01/2024 Ceased: 24/03/2025 Role: Corporate-Secretary Companies House Number: 06778592
    Yeung, Ka Yiu London, United Kingdom Status: Ceased Notified: 30/11/2023 Ceased: 24/03/2025 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British