VAT-Validation.com

VAT-Validation in


All Information about:

                        
Name

KEY Health Services Holdings (Addenbrookes) Limited

Address
8th Floor
6 Kean Street
London
WC2B 4AS
VAT ID no VAT ID available
Company No. 05094413 Show on Companies House
Accountsgroup
last accounts made up to 30 June 2022
Sector (SIC)70100 - Activities of head offices
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 (2)

Source: Companies House
gb-flag GB Am Holdco Limited Status: Active Notified: 06/04/2016 Companies House Number: 06387403 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 Equitix Innova Project Investments Limite Status: Active Notified: 06/04/2016 Companies House Number: 04369766 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 (10)

    Source: Companies House
    Bond, Josh Callum 20 Castle Terrace, Edinburgh, United Kingdom Status: Active Notified: 04/10/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Edwards, Matthew James London, United Kingdom Status: Active Notified: 29/09/2023 Occupation: Associate Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gill, Paul Ellis 200 Aldersgate Street, London, England Status: Active Notified: 15/10/2019 Date of Birth: 03/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Infrastructure Managers Limited 6 Kean Street, London, United Kingdom, WC2B 4AS Status: Active Notified: 14/05/2008 Role: Corporate-Secretary Companies House Number: 05372427
    Infrastructure Managers Limited, 11 Thistle Street, Edinburgh, United Kingdom Status: Active Notified: 14/05/2008 Role: Secretary Nationality: British
    Acutt, Bryan Michael London, United Kingdom Status: Ceased Notified: 07/06/2022 Ceased: 29/09/2023 Date of Birth: 10/1979 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Cavill, John Ivor London, United Kingdom Status: Ceased Notified: 13/04/2022 Ceased: 07/06/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hoile, Richard David London, United Kingdom Status: Ceased Notified: 22/11/2012 Ceased: 25/07/2014 Occupation: Project Executive Role: Director Country of Residence: United Kingdom Nationality: British
    O'Brien, Kirsty 200 Aldersgate Street, London, United Kingdom Status: Ceased Notified: 18/12/2018 Ceased: 13/11/2024 Date of Birth: 10/1982 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Wrinn, John London, United Kingdom Status: Ceased Notified: 17/12/2021 Ceased: 29/02/2024 Date of Birth: 08/1962 Occupation: Project Executive Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag KEY Health Services (Addenbrookes) LTD Status: Active Notified: 06/04/2016 Companies House Number: 05095538 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors