lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Pelham Leather Goods LTD

Address
The Pelham Centre
110 Centennial Avenue
Elstree
WD6 3SB
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
11 August 2023
Company Register Name Pelham Leather Goods Limited
Company Register Address Eighth Floor
London
EC4A 3AQ
Company No. 02478674 Show on Companies House
Accountsgroup
last accounts made up to 31 January 2022
Sector (SIC)46240 - Wholesale of hides, skins and leather
47721 - Retail sale of footwear and leather goods in specialised stores
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 (1)

Source: Companies House
Spitz, Stephen Barry Status: Active Notified: 06/04/2016 Date of Birth: 09/1965 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%
  • Officers (8)

    Source: Companies House
    Crossick, Nicholas 6 New Street Square, London Status: Active Notified: 01/02/2000 Date of Birth: 10/1973 Occupation: Commercial Director Role: Director Country of Residence: United Kingdom Nationality: British
    Crossick, Nicholas Philip 6 New Street Square, London Status: Active Notified: 01/02/2000 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Crowe, Matthew James London, England Status: Active Notified: 15/08/2011 Date of Birth: 12/1971 Occupation: Group Finance Director Role: Director Country of Residence: Unied Kingdom Nationality: British
    Kraines, Jonathan Phillip 6 New Street Square, London Status: Active Notified: 08/03/1991 Date of Birth: 06/1966 Occupation: Director Role: Director Country of Residence: Uk Nationality: British
    Rubin, Charles James London, England Status: Active Notified: 01/11/2023 Occupation: Investment Principal Role: Director Country of Residence: United Kingdom Nationality: British
    Spitz, Stephen Barry 6 New Street Square, London Status: Active Notified: 08/03/1991 Date of Birth: 09/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Conway, Elliot London, England Status: Ceased Notified: 16/02/2015 Ceased: 01/07/2023 Date of Birth: 10/1978 Occupation: Vice President, Pentland Group Role: Director Country of Residence: United Kingdom Nationality: British
    Mcguinness, Peter 6 New Street Square, London Status: Ceased Notified: 08/03/1991 Ceased: 16/10/2023 Date of Birth: 06/1959 Occupation: Sales Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Case London Limited Status: Active Notified: 06/04/2016 Companies House Number: 03629331 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 Delsey Luggage Limited Status: Active Notified: 06/04/2016 Companies House Number: 01393318 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 Pelham MTO Limited Status: Active Notified: 06/04/2016 Companies House Number: 03284700 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 Switchflops Limited Status: Active Notified: 06/04/2016 Companies House Number: 06829407 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Tumi Luggage Limited Status: Active Notified: 30/06/2016 Companies House Number: 05312652 Nature of Control
  • Ownership of shares - 75% or more