1
APERTUS NETWORK SYSTEMS (ATS) LTD - 2017-04-11
CONNECTIONPOINT INTERNATIONAL LTD - 2017-03-01
CONNECTIONPOINT INTERNATIONAL A LTD - 2015-11-25
MEETING POINT INTERNATIONAL LIMITED - 2015-11-25
203 West Street, FarehamDissolved Corporate (2 parents)
Officer
2017-03-01 ~ dissolvedIIF 14 - Director → ME
2
13 Nightingale Close, Epsom, EnglandActive Corporate (1 parent)
Officer
2024-07-18 ~ nowIIF 15 - Director → ME
2024-07-18 ~ nowIIF 33 - Secretary → ME
Person with significant control
2024-07-18 ~ nowIIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 2 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 2 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors as a member of a firm → OE
IIF 2 - Ownership of voting rights - 75% or more as a member of a firm → OE
3
71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (2 parents)
Officer
2023-10-11 ~ nowIIF 13 - Director → ME
4
9d Station Road, Kingston, SurreyDissolved Corporate (1 parent)
Officer
2011-08-16 ~ dissolvedIIF 30 - Director → ME
5
9d Station Road, Kingston, SurreyDissolved Corporate (1 parent)
Officer
2011-08-16 ~ dissolvedIIF 29 - Director → ME
2011-08-16 ~ dissolvedIIF 34 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
6
CONNECTIONPOINT INTERNATIONAL LIMITED - 2015-11-25
SOUTHERN IDEAS LTD - 2015-09-23
Suite 3 Universal House, 56-58 Clarence Street, Kingston Upon Thames, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-01 ~ dissolvedIIF 22 - Director → ME
7
Live Recoveries Limited, Wentworh House 122 New Road Side, Horsforth, LeedsDissolved Corporate (1 parent)
Officer
2011-04-01 ~ dissolvedIIF 32 - Director → ME
8
13 Nightingale Close, Epsom, SurreyDissolved Corporate (1 parent)
Officer
2013-05-21 ~ dissolvedIIF 20 - Director → ME
9
13 Nightingale Close, Epsom, SurreyDissolved Corporate (1 parent)
Officer
2012-12-13 ~ dissolvedIIF 18 - Director → ME
10
MPG GARAGE SERVICES LIMITED - 2015-11-19
C/o R2 Advisory Limited, St Clements House 27 Clement's Lane, LondonDissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
3,592 GBP2017-08-31
Person with significant control
2018-01-01 ~ dissolvedIIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
11
13 Nightingale Close, Epsom, SurreyDissolved Corporate (2 parents)
Officer
2013-06-05 ~ dissolvedIIF 19 - Director → ME
12
71-75 Shelton Street, London, EnglandActive Corporate (2 parents)
Officer
2024-03-21 ~ nowIIF 28 - Director → ME
13
13 Nightingale Close, Epsom, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2022-04-25 ~ nowIIF 17 - Director → ME
Person with significant control
2022-04-25 ~ nowIIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
14
THE POINT COMPANY HOLDINGS LTD - 2021-04-07
Universal House, 56-58 Clarence Street, Kingston, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-08-31
Person with significant control
2019-08-08 ~ dissolvedIIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
15
13 Nightingale Close, Epsom, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2020-12-18 ~ nowIIF 25 - Director → ME
Person with significant control
2020-12-18 ~ nowIIF 9 - Ownership of shares – 75% or more → OE
16
71-75 Shelton Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ nowIIF 27 - Director → ME
Person with significant control
2024-03-23 ~ nowIIF 10 - Has significant influence or control → OE
17
EXECUTIVEPOINT LTD - 2024-03-19
BUSINESS IDEAS & SOLUTIONS LTD - 2015-09-23
THE POINT COMPANY INTERNATIONAL LIMITED - 2018-12-13
71-75 Shelton Street, London, EnglandActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
123,444 GBP2024-09-30
Officer
2023-09-07 ~ nowIIF 26 - Director → ME
18
201 Borough High Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-29
Officer
2021-02-04 ~ nowIIF 24 - Director → ME
Person with significant control
2021-02-04 ~ nowIIF 8 - Ownership of shares – 75% or more → OE
19
71-75 Shelton Street, London, EnglandActive Corporate (2 parents, 7 offsprings)
Net Assets/Liabilities (Company account)
126,419 GBP2024-08-31
Officer
2023-08-22 ~ nowIIF 16 - Director → ME
Person with significant control
2023-08-22 ~ nowIIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Right to appoint or remove directors → OE
20
EXECUTIVEPOINT LTD - 2018-12-13
Wentworth House 122 New Road Side, Horsforth, Leeds, West YorkshireLiquidation Corporate (4 parents)
Equity (Company account)
212,227 GBP2022-09-30
Officer
2016-09-01 ~ nowIIF 23 - Director → ME
Person with significant control
2016-07-01 ~ nowIIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Right to appoint or remove directors → OE