lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Flow UK Real Estate Holdings Limited

Address
Plenty House
Hambridge Road
Newbury
RG14 5TR
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
14 April 2020
Company Register Address 2 New Bailey
Newbury
M3 5GS
Company No. 12417465 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)68100 - Buying and selling of own real estate
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
gb-flag GB Celeros Flow Technology Uk Limited Status: Active Notified: 21/01/2020 Companies House Number: 12417351 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Bradshaw, Clare-Frances Cathcart, Glasgow, United Kingdom Status: Active Notified: 30/03/2020 Date of Birth: 12/1977 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Mcvicker, Christopher Allen Suite 300, Charlotte, North Carolina, United States Status: Active Notified: 30/03/2020 Date of Birth: 11/1975 Occupation: Accountant Role: Director Country of Residence: United States Nationality: American
    Old, Timothy Martin Suite 300, Charlotte, United States Status: Active Notified: 30/03/2020 Date of Birth: 03/1972 Occupation: Vice President, Service Operations Role: Director Country of Residence: United States Nationality: British
    Pearson, Ian Allister Cathcart, Glasgow, United Kingdom Status: Active Notified: 30/03/2020 Date of Birth: 12/1964 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British