lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Literacy Capital PLC

Address
10 Old Burlington Street
London
Greater London
W1S 3AG
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
2 December 2018
End of VAT Registration
3 August 2020
Company Register Address 3rd Floor, Charles House
London
SW1Y 4LR
Company No. 10976145 Show on Companies House
Accountsfull
last accounts made up to 31 December 2022
Sector (SIC)64301 - Trusts, funds and similar financial entities
Company Register Statusactive
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 (4)

Source: Companies House
Pindar, Paul Richard Martin Status: Active Notified: 22/09/2017 Date of Birth: 04/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Pindar, Paul Richard Martin Status: Ceased Notified: 22/09/2017 Ceased: 08/05/2018 Date of Birth: 04/1959 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Pindar, Paul Richard Martin Status: Ceased Notified: 24/01/2020 Ceased: 24/01/2020 Date of Birth: 04/1959 Nature of Control
  • Significant influence or control
  • Pindar, Richard James Status: Ceased Notified: 24/01/2020 Ceased: 24/01/2020 Date of Birth: 01/1990 Nature of Control
  • Significant influence or control
  • Officers (8)

    Source: Companies House
    Book Asset Management Llp Regent Street, St. James, London, England, SW1Y 4LR Status: Active Notified: 25/06/2021 Role: Corporate-Secretary Companies House Number: OC425626
    Downing, Simon Richard London, United Kingdom Status: Active Notified: 01/03/2018 Date of Birth: 02/1965 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Literacy Capital Asset Management Llp, Third Floor, Charles House, 5-11 Regent Street, St. James, London, England, SW1Y 4LR Status: Active Notified: 25/06/2021 Role: Secretary
    Murphy, Rachel Julia London, United Kingdom Status: Active Notified: 01/04/2021 Date of Birth: 04/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Pindar, Paul Richard Martin London, United Kingdom Status: Active Notified: 22/09/2017 Date of Birth: 04/1959 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pindar, Richard James London, United Kingdom Status: Active Notified: 19/03/2021 Date of Birth: 01/1990 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Sellers, Christopher George London, United Kingdom Status: Active Notified: 15/02/2019 Date of Birth: 03/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Dady, Kevin Peter London, United Kingdom Status: Ceased Notified: 30/11/2017 Ceased: 31/03/2024 Date of Birth: 07/1964 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Heritage Topco Limited Status: Active Notified: 25/03/2022 Companies House Number: 14002587 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%
  • Right to appoint and remove directors
  • gb-flag GB Huron Topco Limited Status: Active Notified: 05/04/2022 Companies House Number: 14026579 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 Project Augusta Topco Limited Status: Active Notified: 27/02/2024 Companies House Number: 15524878 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
  • gb-flag GB Project Maddox Topco Limited Status: Active Notified: 22/03/2023 Companies House Number: 14749332 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%
  • gb-flag GB RCI Group 2024 Limited Status: Active Notified: 26/03/2024 Companies House Number: 15573623 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Rottnest Holdings Limited Status: Active Notified: 12/06/2018 Companies House Number: 11333695 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%
  • gb-flag Thevegankind LTD Status: Active Notified: 06/04/2021 Companies House Number: 08610535 Nature of Control
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • gb-flag GB Velociti Topco Limited Status: Active Notified: 15/10/2019 Companies House Number: 12264066 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more