lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Tiki Brands Holding Limited

Address
Windfall House
D1 The Courtyard
Alban Park Hatfield Road
St Albans
AL4 0LA
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
19 August 2019
Company No. 11796073 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2022
Sector (SIC)96090 - Other personal service activities n.e.c.
Company Register Statusactive
Previous Names
  • Mahiki Brands Holding 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
    Adam, Piers Benedict Status: Active Notified: 29/01/2019 Date of Birth: 03/1964 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%
  • gb-flag GB Mahiki Brands International Limited Status: Active Notified: 24/05/2023 Companies House Number: 12450227 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 (7)

    Source: Companies House
    Adam, Dickon William Thierry Hatfield Road, St. Albans, England Status: Active Notified: 24/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Burstein, Daniel Carl Hatfield Road, St. Albans, England Status: Active Notified: 27/05/2023 Date of Birth: 07/1976 Occupation: Certified Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Bloomfield, William Hugh Hatfield Road, St. Albans, England Status: Ceased Notified: 28/09/2023 Ceased: 30/11/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Dower House Consulting Llp Cheney Longville, Craven Arms, United Kingdom, SY7 8DR Status: Ceased Notified: 01/01/2024 Ceased: 30/11/2023 Role: Corporate-Director Companies House Number: OC419801
    Draycott, Margaret Ann Hatfield Road, St. Albans, England Status: Ceased Notified: 28/09/2023 Ceased: 30/11/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Goddard, Keith Patrick Hatfield Road, St. Albans, England Status: Ceased Notified: 28/09/2023 Ceased: 30/11/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: Irish
    Samuel, Richard Jonathan Hatfield Road, St. Albans, England Status: Ceased Notified: 25/05/2023 Ceased: 13/03/2024 Date of Birth: 11/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Tiki Trading Limited Status: Active Notified: 30/01/2019 Companies House Number: 11797108 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors