lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Project Orlando Topco Limited

Address
23S Alderley Park
Congleton Road
Macclesfield
SK10 4TG
VAT ID no VAT ID available
Company No. 12350595 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Hamsard 3790 Limited Status: Active Notified: 24/10/2024 Companies House Number: 15937434 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Graham, David Henry Status: Ceased Notified: 05/12/2019 Ceased: 18/12/2019 Date of Birth: 06/1972 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Graham, David Henry Status: Ceased Notified: 18/12/2019 Ceased: 24/10/2024 Date of Birth: 06/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Northedge Capital Nominee Limited As Nominee For Northedge Capital Sme Fund 1, Lp Status: Ceased Notified: 18/12/2019 Ceased: 24/10/2024 Companies House Number: 10213372 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Graham, David Henry Congleton Road, Macclesfield, Cheshire, United Kingdom Status: Active Notified: 05/12/2019 Date of Birth: 06/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Graham, Judith Anne Congleton Road, Macclesfield, Cheshire, United Kingdom Status: Active Notified: 18/12/2019 Date of Birth: 08/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mccormack, Peter Douglas Congleton Road, Macclesfield, Cheshire, United Kingdom Status: Active Notified: 18/12/2019 Date of Birth: 12/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Stead, Jonathan Congleton Road, Macclesfield, Cheshire, United Kingdom Status: Active Notified: 03/02/2020 Date of Birth: 06/1991 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Arthurs, Daniel John George Congleton Road, Macclesfield, United Kingdom Status: Ceased Notified: 18/12/2019 Ceased: 24/10/2024 Date of Birth: 02/1983 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hawkins, John Eric Congleton Road, Macclesfield, United Kingdom Status: Ceased Notified: 01/03/2021 Ceased: 24/10/2024 Date of Birth: 10/1953 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Matkin, Daniel James Congleton Road, Macclesfield, United Kingdom Status: Ceased Notified: 18/12/2019 Ceased: 24/10/2024 Date of Birth: 03/1988 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Thickett, Gary Simon Congleton Road, Macclesfield, United Kingdom Status: Ceased Notified: 18/12/2019 Ceased: 24/10/2024 Date of Birth: 07/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Project Orlando Bidco Limited Status: Active Notified: 05/12/2019 Companies House Number: 12350752 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors