SOHO DATA HOLDINGS LTD

1 Red Place, London, W1K 6PL, England
StatusACTIVE
Company No.07412272
CategoryPrivate Limited Company
Incorporated19 Oct 2010
Age13 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

SOHO DATA HOLDINGS LTD is an active private limited company with number 07412272. It was incorporated 13 years, 7 months, 1 day ago, on 19 October 2010. The company address is 1 Red Place, London, W1K 6PL, England.



People

VENTA COMPLIANCE LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 20 days

ABBAS, Ali

Director

Director

ACTIVE

Assigned on 12 Apr 2019

Current time on role 5 years, 1 month, 8 days

LESLIE, Richard Craig

Director

Surveyor

ACTIVE

Assigned on 12 Apr 2019

Current time on role 5 years, 1 month, 8 days

RICHMOND, Adrienne

Secretary

RESIGNED

Assigned on 24 Mar 2021

Resigned on 30 Sep 2021

Time on role 6 months, 6 days

LONDON REGISTRARS LTD

Corporate-secretary

RESIGNED

Assigned on 10 Feb 2015

Resigned on 12 Apr 2019

Time on role 4 years, 2 months, 2 days

REED SMITH CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Apr 2019

Resigned on 31 Jul 2019

Time on role 3 months, 19 days

VENTA COMPLIANCE LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 May 2020

Resigned on 24 Mar 2021

Time on role 10 months, 19 days

BROUGHTON, Sarah

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jul 2014

Resigned on 12 Apr 2019

Time on role 4 years, 8 months, 18 days

HARRIS, Neil Jason

Director

Chartered Surveyor

RESIGNED

Assigned on 25 Jul 2014

Resigned on 18 Dec 2015

Time on role 1 year, 4 months, 24 days

KOTLER, Jacob

Director

Director

RESIGNED

Assigned on 28 Aug 2012

Resigned on 25 Jul 2014

Time on role 1 year, 10 months, 28 days

LANGDON, Ellen Mary Rachel

Director

Accountant

RESIGNED

Assigned on 18 Dec 2015

Resigned on 03 Oct 2018

Time on role 2 years, 9 months, 16 days

MILLS, John Damian

Director

Director

RESIGNED

Assigned on 19 Oct 2010

Resigned on 25 Jul 2014

Time on role 3 years, 9 months, 6 days

SPEARPOINT, Robert Stephen

Director

Director

RESIGNED

Assigned on 19 Oct 2010

Resigned on 25 Jul 2014

Time on role 3 years, 9 months, 6 days

TOLLEY, Thomas Mark

Director

Solicitor

RESIGNED

Assigned on 25 Jul 2014

Resigned on 12 Apr 2019

Time on role 4 years, 8 months, 18 days

VIDMAR, Matjaz

Director

Director

RESIGNED

Assigned on 19 Oct 2010

Resigned on 25 Jul 2014

Time on role 3 years, 9 months, 6 days

WEINBERGER, Amos

Director

Director

RESIGNED

Assigned on 28 Aug 2012

Resigned on 25 Jul 2014

Time on role 1 year, 10 months, 28 days

WEINBERGER, Omer

Director

Director

RESIGNED

Assigned on 28 Aug 2012

Resigned on 25 Jul 2014

Time on role 1 year, 10 months, 28 days


Some Companies

CYBRO HOLDINGS LTD

ECLIPSE HOUSE CLAY STREET,HULL,HU8 8HD

Number:10593435
Status:ACTIVE
Category:Private Limited Company

HIRECOPTER LIMITED

C/O HONEY BARRETT, 53 GILDREDGE,EAST SUSSEX,BN21 4SF

Number:06077365
Status:ACTIVE
Category:Private Limited Company

HOUNSLOW CHICKEN WORLD LTD

173 HANWORTH ROAD,HOUNSLOW,TW3 3TT

Number:10664236
Status:ACTIVE
Category:Private Limited Company

INQBATE ME LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC422724
Status:ACTIVE
Category:Limited Liability Partnership

JENNI VI HEALTHCARE LIMITED

14 SABLE CREST,BRADFORD,BD2 1EZ

Number:11231417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHARMAROV CONSULTING LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:06663823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source