VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Alliantist Holdings Limited

Address
Sussex Innovation Centre Science Park Square, Sussex University
Falmer
Brighton
BN1 9SB
VAT ID no VAT ID available
Company No. 10614477 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 March 2022
Sector (SIC)70229 - Business and other management consultancy activities
82990 - Other business support service activities n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
gb-flag GB Hamsard 3718 Limited Status: Active Notified: 24/11/2023 Companies House Number: 14951257 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 Cow Corner 1 Gp Llp Status: Ceased Notified: 14/01/2021 Ceased: 24/11/2023 Companies House Number: Oc433564 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Darby, Mark Edward Status: Ceased Notified: 13/02/2017 Ceased: 30/11/2020 Date of Birth: 08/1967 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Darby, Paula Jane Status: Ceased Notified: 13/02/2017 Ceased: 30/11/2020 Date of Birth: 09/1969 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%
  • Rourke, Matthew Joseph Status: Ceased Notified: 22/11/2019 Ceased: 22/11/2019 Date of Birth: 09/1971 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%
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Dash, Luke Falmer, Brighton, England Status: Active Notified: 24/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Legge, Craig Falmer, Brighton, England Status: Active Notified: 24/11/2023 Occupation: Cima Qualified Accountant Role: Director Country of Residence: England Nationality: British
    Baxter, Stephen Roy Falmer, Brighton, England Status: Ceased Notified: 22/11/2019 Ceased: 24/11/2023 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Darby, Mark Edward 33 West Street, Brighton, England Status: Ceased Notified: 13/02/2017 Ceased: 24/11/2023 Date of Birth: 08/1967 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Darby, Paula Jane 33 West Street, Brighton, England Status: Ceased Notified: 13/02/2017 Ceased: 24/11/2023 Date of Birth: 09/1969 Occupation: Administrator Personal Assistant Role: Director Country of Residence: England Nationality: British
    Rourke, Matthew Falmer, Brighton, England Status: Ceased Notified: 22/11/2019 Ceased: 24/11/2023 Date of Birth: 09/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Alliantist Limited Status: Active Notified: 30/06/2021 Companies House Number: 04922343 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm