lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Connect M1-A1 Holdings Limited

Address
Q14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
VAT ID no VAT ID available
Company No. 03059235 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 (3)

Source: Companies House
gb-flag GB Infrastructure Investments Group Limited Status: Active Notified: 21/03/2018 Companies House Number: 10842189 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 M1a1 Yorkshire Limited Status: Active Notified: 02/06/2016 Companies House Number: 04712996 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 Infrastructure Investments Holdings Limited Status: Ceased Notified: 02/06/2016 Ceased: 28/05/2019 Companies House Number: 06555131 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 (12)

    Source: Companies House
    Bond, Josh Callum 20 Castle Terrace, Edinburgh, United Kingdom Status: Active Notified: 11/06/2024 Occupation: Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Campbell, Alastair John Benton Lane, Newcastle Upon Tyne, United Kingdom Status: Active Notified: 25/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Edwards, Matthew James London, England, England Status: Active Notified: 24/01/2017 Date of Birth: 02/1985 Occupation: Associate Director Role: Director Country of Residence: United Kingdom Nationality: British
    Exakoustidou, Angeliki Maria One Bartholomew Close, Barts Square, United Kingdom Status: Active Notified: 01/11/2022 Date of Birth: 09/1991 Occupation: Director Role: Director Country of Residence: England Nationality: Greek
    Mageean, Mark Philip Spen Common Lane, Tadcaster, United Kingdom Status: Active Notified: 16/12/2015 Date of Birth: 11/1973 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Peres Ferreira Neves, Joao Carlos One Bartholomew Close, Barts Square, London, United Kingdom Status: Active Notified: 22/06/2022 Date of Birth: 03/1970 Occupation: Director Role: Director Country of Residence: England Nationality: Portuguese
    Rutherford, Tracy Benton Lane, Newcastle Upon Tyne, England Status: Active Notified: 11/11/2024 Role: Secretary
    Brook, Melissa Benton Lane, Newcastle Upon Tyne, England Status: Ceased Notified: 09/08/2024 Ceased: 11/11/2024 Role: Secretary
    Hewitt, Christopher Benton Lane, Newcastle Upon Tyne, England Status: Ceased Notified: 31/01/2023 Ceased: 01/05/2024 Role: Secretary
    Ibrahim, Saiema Benton Lane, Newcastle Upon Tyne, England Status: Ceased Notified: 01/05/2024 Ceased: 09/08/2024 Role: Secretary
    Rylatt, Ian Kenneth London Status: Ceased Notified: 18/07/2001 Ceased: 17/01/2005 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Walker, Adam Paul 21 Caledonian Road, London, United Kingdom Status: Ceased Notified: 20/06/2017 Ceased: 25/03/2024 Date of Birth: 04/1986 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Connect M1-A1 Limited Status: Active Notified: 07/11/2016 Companies House Number: 02999303 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors