TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Cenkos Securities PLC

Adresse
6-8 Tokenhouse Yard
London
EC2R 7AS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Société Numéro de Registre 05210733 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2022
Activité (Code NAF)64205 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • De Facto 1149 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 (1)

    Source: Companies House
    gb-flag GB Cavendish Financial Plc Status: Active Notified: 07/09/2023 Companies House Number: 11540126 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (12)

    Source: Companies House
    gb-flag GB Bernwood Cosec Limited Main Street, Grendon Underwood, Aylesbury, England, HP18 0SL Status: Active Notified: 06/04/2024 Role: Corporate-Secretary Companies House Number: 13862050
    Farrugia, John Carlos London, England Status: Active Notified: 22/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Morse, Julian Jonathan London, England Status: Active Notified: 13/05/2020 Date of Birth: 07/1971 Occupation: Executive Director Role: Director Country of Residence: England Nationality: British
    Procter, Ben London, England Status: Active Notified: 10/05/2023 Date of Birth: 07/1971 Occupation: Cfo Role: Director Country of Residence: England Nationality: British
    Snow, Richard Charles London, England Status: Active Notified: 22/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Boorman, Andrew John London, England Status: Ceased Notified: 13/11/2017 Ceased: 07/09/2023 Date of Birth: 03/1969 Occupation: Consultant Role: Director Country of Residence: England Nationality: British
    Gordon, Lisa Jane London, England Status: Ceased Notified: 25/06/2020 Ceased: 07/09/2023 Date of Birth: 07/1966 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Hewitt, Jeffrey Lindsay 6 College Way, Northwood Status: Ceased Notified: 23/06/2008 Ceased: 28/02/2020 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Maynard, Simon Lloyd London, England Status: Ceased Notified: 22/11/2023 Ceased: 06/04/2024 Role: Secretary
    Miller, Jeremy Ronald St John London, England Status: Ceased Notified: 22/07/2019 Ceased: 07/09/2023 Date of Birth: 07/1959 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Osler, Jeremy London, England Status: Ceased Notified: 06/07/2022 Ceased: 22/11/2023 Role: Secretary
    Osler, Jeremy Joseph Scott London, England Status: Ceased Notified: 12/05/2021 Ceased: 22/11/2023 Date of Birth: 09/1971 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Cenkos Fund Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 06181222 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Cenkos Nominee UK Limited Status: Active Notified: 06/04/2016 Companies House Number: 05380974 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • gb-flag GB Cenkos Securities (Trustees) Limited Status: Active Notified: 06/04/2016 Companies House Number: 05780209 Nature of Control
  • Ownership of shares - 75% or more