lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Pigeon Capital Management 1 Limited

Address
Linden Square
146 Kings Road
Bury St Edmunds
Suffolk
IP33 3DJ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
30 April 2017
Company Register Address Salisbury House
Station Road
CB1 2LA
Company No. 07566293 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 March 2022
Sector (SIC)68320 - Management of real estate on a fee or contract basis
Company Register Statusactive
Previous Names
  • Pigeon Promotion (Bury East) LTD
  • Pigeon Capital Management 1 Limited | Pigeon Capital Management 1 Limited
  • Pigeon Promotion Bury East Limited
  • Tayvin 449 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
    Stanton, Richard Barrington Status: Active Notified: 01/03/2017 Date of Birth: 01/1964 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%
  • Stanton, William Robert Status: Active Notified: 01/03/2017 Date of Birth: 05/1969 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%
  • Officers (5)

    Source: Companies House
    Buxton, Aubrey James Francis Station Road, Cambridge, United Kingdom Status: Active Notified: 25/07/2011 Date of Birth: 03/1956 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Stanton, Richard Barrington Station Road, Cambridge, United Kingdom Status: Active Notified: 12/01/2017 Date of Birth: 01/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Stanton, William Robert Station Road, Cambridge, United Kingdom Status: Active Notified: 12/01/2017 Date of Birth: 05/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Van Cutsem, William Henry Station Road, Cambridge, United Kingdom Status: Active Notified: 12/01/2017 Date of Birth: 10/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Fisher, Patrick Vavasseur, Lord Thetford, Uk Status: Ceased Notified: 03/11/2011 Ceased: 28/03/2014 Occupation: Farmer Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag Cambridge Power Limited Status: Active Notified: 28/08/2020 Companies House Number: 12481022 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 Norwood (L) Limited Status: Active Notified: 15/05/2019 Companies House Number: 11997665 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Pelham Power Limited Status: Active Notified: 02/10/2020 Companies House Number: 12480987 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Pigeon Capital Partners LTD Status: Active Notified: 07/05/2020 Companies House Number: 12590643 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Pigeon(South Norwood) LTD Status: Active Notified: 16/05/2019 Companies House Number: 11999503 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Thetford Power Limited Status: Active Notified: 01/09/2020 Companies House Number: 12480999 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Bramford Power LTD Status: Ceased Notified: 01/09/2020 Ceased: 07/10/2022 Companies House Number: 12480700 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Burwell Power LTD Status: Ceased Notified: 09/08/2019 Ceased: 16/10/2020 Companies House Number: 12028663 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Eaton Socon Power Limited Status: Ceased Notified: 02/10/2020 Ceased: 12/12/2022 Companies House Number: 12921574 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Pigeon (Snettisham) Limited Status: Ceased Notified: 16/08/2023 Ceased: 21/12/2023 Companies House Number: 15076441 Nature of Control
  • Ownership of shares - 75% or more