TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Hambro Perks LTD

Adresse
21 Dartmouth Street
3rd Floor
London
SW1H 9BP
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
End of VAT Registration
5 octobre 2016
Company Register Address 111 Buckingham Palace Road
London
SW1W 0SR
Société Numéro de Registre 08760647 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)70229 - Conseil pour les affaires et autres conseils de gestion
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 (2)

Source: Companies House
Hambro, Rupert Nicholas Status: Ceased Notified: 06/04/2016 Ceased: 23/10/2018 Date of Birth: 06/1943 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%
  • Perks, Dominic Anthony Charles Status: Ceased Notified: 06/04/2016 Ceased: 29/03/2019 Date of Birth: 05/1977 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (9)

    Source: Companies House
    Bradley, Caroline Josephine London, England Status: Active Notified: 02/10/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Jones, Bryn London, England Status: Active Notified: 27/09/2023 Role: Secretary
    Mccullagh, Paul James London, England Status: Active Notified: 27/04/2023 Date of Birth: 01/1952 Occupation: Fund Manager Role: Director Country of Residence: United Kingdom Nationality: Irish
    Rose, John London, England Status: Active Notified: 08/06/2022 Date of Birth: 10/1952 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Salz, Anthony London, England Status: Active Notified: 25/09/2019 Date of Birth: 06/1950 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Shorthouse, Dominic Hugh London, England Status: Active Notified: 27/04/2023 Date of Birth: 12/1961 Occupation: Investor Role: Director Country of Residence: United Kingdom Nationality: British
    Wyke, Andrew Paul Dyson London, England Status: Active Notified: 01/12/2017 Date of Birth: 10/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Rose, John, Sir London, England Status: Ceased Notified: 08/06/2022 Ceased: 31/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Soliman, Peter London, England Status: Ceased Notified: 01/12/2017 Ceased: 27/09/2023 Role: Secretary

    Companies Controlled by This Company (7)

    gb-flag GB HP Digital Media Limited Status: Active Notified: 11/05/2017 Companies House Number: 09975788 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 HP Spring Studios SLP GP Limited Status: Active Notified: 23/01/2020 Companies House Number: 12420621 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 Hambro Perks Asset Management (Luxembourg) Limited Status: Active Notified: 23/02/2024 Companies House Number: 15515852 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 Hambro Perks Services Limited Status: Active Notified: 03/08/2016 Companies House Number: 10228027 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Spaces Unlocked Limited Status: Active Notified: 05/10/2018 Companies House Number: 11608033 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 Bryet Limited Status: Ceased Notified: 08/07/2019 Ceased: 12/12/2019 Companies House Number: 12091403 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Warehousio Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/01/2017 Companies House Number: 09602383 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%