lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Inhoco Formations Limited

Address
41 Lothbury
London
EC2R 7HG
VAT ID no VAT ID available
Company No. 02598228 Show on Companies House
Accountsdormant
last accounts made up to 30 April 2022
Sector (SIC)74990 Non-trading company
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Addleshaw Goddard Llp Status: Active Notified: 06/04/2016 Company Registration: Oc318149 (England) Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (27)

    Source: Companies House
    Crawshaw, Daniel Aster De Crecy London, United Kingdom Status: Active Notified: 04/04/2011 Date of Birth: 07/1973 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Davies, Emma Suzanne Manchester, United Kingdom Status: Active Notified: 26/09/2000 Role: Secretary Nationality: British
    Distin, Giles Henry London, United Kingdom Status: Active Notified: 21/03/2016 Date of Birth: 01/1973 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Green, Andrew London, United Kingdom Status: Active Notified: 08/10/2015 Date of Birth: 08/1980 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Handy, David London, United Kingdom Status: Active Notified: 29/01/1999 Date of Birth: 11/1968 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hart, Roger London, United Kingdom Status: Active Notified: 11/05/2005 Date of Birth: 01/1971 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hussein, Elvan London, United Kingdom Status: Active Notified: 21/03/2016 Date of Birth: 07/1980 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    James, William Keith London, United Kingdom Status: Active Notified: 24/01/2007 Date of Birth: 02/1964 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Johnston, Andrew John London, United Kingdom Status: Active Notified: 01/05/2024 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Koehne, Benjamin David London, United Kingdom Status: Active Notified: 07/05/2013 Date of Birth: 08/1976 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Lauritsen, Hugh Eric London, United Kingdom Status: Active Notified: 19/07/2016 Date of Birth: 01/1979 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Mcgivern, Shelley Ann London, United Kingdom Status: Active Notified: 19/07/2016 Date of Birth: 09/1974 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Medlicott, Paul Francis David London, United Kingdom Status: Active Notified: 01/05/2011 Date of Birth: 03/1977 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Pearey, Nicholas Maitland London, United Kingdom Status: Active Notified: 01/05/2011 Date of Birth: 01/1975 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Preston, Richard James London, United Kingdom Status: Active Notified: 22/05/2008 Role: Secretary Nationality: British
    Rosling, Andrew John London, United Kingdom Status: Active Notified: 24/01/2007 Date of Birth: 08/1968 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Seedat, Yunus London, United Kingdom Status: Active Notified: 12/12/2001 Date of Birth: 10/1969 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Taylor, Christopher John London, United Kingdom Status: Active Notified: 01/05/2011 Date of Birth: 11/1975 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Wastie, William Granville London, United Kingdom Status: Active Notified: 17/11/2008 Date of Birth: 01/1970 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Wood, Peter John London, United Kingdom Status: Active Notified: 09/11/2017 Date of Birth: 01/1972 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Wood, Simon Guy Scott London, United Kingdom Status: Active Notified: 16/02/2018 Date of Birth: 11/1974 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hinchliffe, Michael John London, United Kingdom Status: Ceased Notified: 01/05/2007 Ceased: 30/04/2025 Date of Birth: 04/1974 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Joyce, John Gerard London, United Kingdom Status: Ceased Notified: 20/05/2016 Ceased: 30/04/2024 Date of Birth: 11/1963 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Penney, Charles David St John London, United Kingdom Status: Ceased Notified: 01/05/2007 Ceased: 30/04/2025 Date of Birth: 04/1960 Occupation: Solicitor Role: Director Nationality: British
    Sayer, Peter Manchester Status: Ceased Notified: 24/01/2007 Ceased: 30/04/2025 Date of Birth: 07/1962 Occupation: Solicitor Role: Director Nationality: British
    Wilson, Duncan William London, United Kingdom Status: Ceased Notified: 19/07/2016 Ceased: 12/11/2025 Date of Birth: 11/1974 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Yates, Geoffrey Edward Manchester Status: Ceased Notified: 01/06/1995 Ceased: 11/11/2025 Date of Birth: 01/1964 Occupation: Solicitor Role: Director Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Aghoco 2090 Limited Status: Active Notified: 14/06/2022 Companies House Number: 14172489 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 Aghoco 2095 Limited Status: Active Notified: 10/08/2021 Companies House Number: 13558570 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 Aghoco 2197 Limited Status: Active Notified: 30/06/2022 Companies House Number: 14205160 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 Aghoco 2207 Limited Status: Active Notified: 24/08/2022 Companies House Number: 14315063 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 Aghoco 2242 Limited Status: Active Notified: 13/01/2023 Companies House Number: 14591238 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 Hitachi Capital Invoice Finance Limited Status: Active Notified: 22/01/2021 Companies House Number: 13153135 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 Raguel Limited Status: Active Notified: 16/07/2021 Companies House Number: 13514428 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 Curious Jackalope Limited Status: Ceased Notified: 30/06/2022 Ceased: 16/07/2022 Companies House Number: 14205126 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Sesami Cash Management Technologies UK L TD Status: Ceased Notified: 08/04/2021 Ceased: 21/05/2021 Companies House Number: 13322481 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 Shamot Group Holdings LTD Status: Ceased Notified: 15/06/2022 Ceased: 18/07/2022 Companies House Number: 14173391 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors