VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Capnor Shelf 1 Limited

Address
27 Clerkenwell Road
London
EC1M 5RN
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
15 May 2022
Company Register Name Duco Technology Topco Limited
Company Register Address Forum 4 C/O Aztec Financial Services (Uk) Limited
Fareham
PO15 7AD
Company No. 13157742 Show on Companies House
Accountsgroup
last accounts made up to 31 January 2022
Sector (SIC)64209 - Activities of holding companies
Company Register Statusactive
Previous Names
  • Hardcastle Construction Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: 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
    gb-flag GB Fd Secretarial Ltd Status: Ceased Notified: 26/01/2021 Ceased: 12/03/2021 Companies House Number: 09361466 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Lejune, Amy Nicole Status: Ceased Notified: 12/03/2021 Ceased: 12/03/2021 Date of Birth: 06/1977 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Anderson, Bjorn Emil Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom Status: Active Notified: 02/08/2021 Date of Birth: 12/1982 Occupation: Director Role: Director Country of Residence: Sweden Nationality: Swedish
    Kirchmann, Carl Robin Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom Status: Active Notified: 05/02/2024 Occupation: Investment Director Role: Director Country of Residence: Sweden Nationality: Swedish
    Lake, Spencer George Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom Status: Active Notified: 01/09/2021 Date of Birth: 04/1960 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Middleditch, Linda Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom Status: Active Notified: 11/01/2022 Date of Birth: 11/1972 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Nentwich, Christian Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom Status: Active Notified: 02/08/2021 Date of Birth: 11/1977 Occupation: Director Role: Director Country of Residence: England Nationality: Austrian
    Weiss, Uwe Alfred Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom Status: Active Notified: 01/12/2021 Date of Birth: 03/1966 Occupation: Director Role: Director Country of Residence: Germany Nationality: German

    Companies Controlled by This Company (1)

    gb-flag GB Duco Technology Midco Limited Status: Active Notified: 11/03/2021 Companies House Number: 13157747 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more