EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Kericho Holdings Limited

Address
9 Palmers Road
Redditch
B98 0RF
VAT ID no VAT ID available
Company No. 14625250 Show on Companies House
AccountsNO ACCOUNTS FILED

Sector (SIC)64204 - Activities of holding companies
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 (4)

Source: Companies House
gb-flag GB Armm Holdings Limited Status: Active Notified: 15/04/2023 Companies House Number: 00020712 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 Panaso Limited Status: Active Notified: 19/03/2023 Companies House Number: 00020636 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 Tulsico Limited Status: Active Notified: 19/03/2023 Companies House Number: 00020637 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%
  • Sodha, Nimesh Status: Ceased Notified: 30/01/2023 Ceased: 19/03/2023 Date of Birth: 11/1998 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Sodha, Anand Redditch, England Status: Active Notified: 30/01/2023 Date of Birth: 06/1991 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sodha, Anup Solihull, United Kingdom Status: Active Notified: 30/01/2023 Date of Birth: 06/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sodha, Nimesh Four Oaks, Sutton Coldfield, United Kingdom Status: Active Notified: 30/01/2023 Date of Birth: 11/1998 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sodha, Nitin Trembaklal Redditch, England Status: Active Notified: 30/01/2023 Date of Birth: 11/1955 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sodha, Pankaj Four Oaks, Sutton Coldfield, England Status: Active Notified: 30/01/2023 Date of Birth: 06/1953 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag LTT Pharma LTD Status: Active Notified: 19/03/2023 Companies House Number: 06596935 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Pure Health Medical Limited Status: Active Notified: 19/03/2023 Companies House Number: 04242754 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Pure Health Medical Limited Status: Active Notified: 19/03/2023 Companies House Number: 04242754 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Healthnet LTD Status: Ceased Notified: 19/03/2023 Ceased: 09/11/2023 Companies House Number: 03069973 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 Knights Pharmacy Limited Status: Ceased Notified: 19/03/2023 Ceased: 16/06/2023 Companies House Number: 10697506 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Lexon UK Holdings Limited Status: Ceased Notified: 19/03/2023 Ceased: 14/04/2023 Companies House Number: 11217461 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Northamptonshire Healthcare Alliance LTD Status: Ceased Notified: 19/03/2023 Ceased: 07/03/2024 Companies House Number: 06730347 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%