1
APERTUS TECHNOLOGY SOLUTIONS (ATS) LTD
- now 09832122APERTUS NETWORK SYSTEMS (ATS) LTD
- 2017-04-11
09832122CONNECTIONPOINT INTERNATIONAL A LTD - 2015-11-25
08336688MEETING POINT INTERNATIONAL LIMITED - 2015-11-25
08336688 203 West Street, Fareham
Dissolved Corporate (2 parents)
Officer
2017-03-01 ~ dissolved
IIF 11 - Director → ME
2
13 Nightingale Close, Epsom, England
Active Corporate (1 parent)
Officer
2024-07-18 ~ now
IIF 2 - Director → ME
2024-07-18 ~ now
IIF 27 - Secretary → ME
Person with significant control
2024-07-18 ~ now
IIF 22 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 22 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Right to appoint or remove directors as a member of a firm → OE
3
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2023-10-11 ~ now
IIF 1 - Director → ME
4
9d Station Road, Kingston, Surrey
Dissolved Corporate (1 parent)
Officer
2011-08-16 ~ dissolved
IIF 18 - Director → ME
5
9d Station Road, Kingston, Surrey
Dissolved Corporate (1 parent)
Officer
2011-08-16 ~ dissolved
IIF 17 - Director → ME
2011-08-16 ~ dissolved
IIF 34 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
6
SOUTHERN IDEAS LTD - 2015-09-23
Suite 3 Universal House, 56-58 Clarence Street, Kingston Upon Thames, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-01 ~ dissolved
IIF 16 - Director → ME
7
Live Recoveries Limited, Wentworh House 122 New Road Side, Horsforth, Leeds
Dissolved Corporate (1 parent)
Officer
2011-04-01 ~ dissolved
IIF 28 - Director → ME
8
13 Nightingale Close, Epsom, Surrey
Dissolved Corporate (1 parent)
Officer
2013-05-21 ~ dissolved
IIF 14 - Director → ME
9
13 Nightingale Close, Epsom, Surrey
Dissolved Corporate (1 parent)
Officer
2012-12-13 ~ dissolved
IIF 12 - Director → ME
10
PROGRESS DISTRIBUTION LTD
- now 08706740MPG GARAGE SERVICES LIMITED - 2015-11-19
C/o R2 Advisory Limited, St Clements House 27 Clement's Lane, London
Dissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
3,592 GBP2017-08-31
Person with significant control
2018-01-01 ~ dissolved
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
11
13 Nightingale Close, Epsom, Surrey
Dissolved Corporate (2 parents)
Officer
2013-06-05 ~ dissolved
IIF 13 - Director → ME
12
71-75 Shelton Street, London, England
Active Corporate (2 parents)
Officer
2024-03-21 ~ now
IIF 10 - Director → ME
13
13 Nightingale Close, Epsom, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2022-04-25 ~ now
IIF 4 - Director → ME
Person with significant control
2022-04-25 ~ now
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
14
Universal House, 56-58 Clarence Street, Kingston, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-08-31
Person with significant control
2019-08-08 ~ dissolved
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
15
13 Nightingale Close, Epsom, Surrey, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2020-12-18 ~ now
IIF 7 - Director → ME
Person with significant control
2020-12-18 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
16
71-75 Shelton Street, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ now
IIF 9 - Director → ME
Person with significant control
2024-03-23 ~ now
IIF 26 - Has significant influence or control → OE
17
THE POINT COMPANY EMEA LTD
- now 08336772THE POINT COMPANY INTERNATIONAL LIMITED - 2018-12-13
07787281BUSINESS IDEAS & SOLUTIONS LTD - 2015-09-23
71-75 Shelton Street, London, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
123,444 GBP2024-09-30
Officer
2023-09-07 ~ now
IIF 8 - Director → ME
18
201 Borough High Street, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-29
Officer
2021-02-04 ~ now
IIF 6 - Director → ME
Person with significant control
2021-02-04 ~ now
IIF 31 - Ownership of shares – 75% or more → OE
19
71-75 Shelton Street, London, England
Active Corporate (2 parents, 7 offsprings)
Net Assets/Liabilities (Company account)
126,419 GBP2024-08-31
Officer
2023-08-22 ~ now
IIF 3 - Director → ME
Person with significant control
2023-08-22 ~ now
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
Liquidation Corporate (4 parents)
Equity (Company account)
212,227 GBP2022-09-30
Officer
2016-09-01 ~ now
IIF 5 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE