EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Cocoa House (Spike Island) Limited

Address
1 Frederick Place
London
Greater London
N8 8AF
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
15 June 2021
Company Register Address 29 York Street
London
W1H 1EZ
Company No. 13337347 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 June 2022
Sector (SIC)41100 - Development of building projects
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Megaro Properties Limited Status: Active Notified: 15/04/2021 Companies House Number: 05204621 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 Taf Blackheath Limited Status: Active Notified: 15/04/2021 Companies House Number: 12052341 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 (4)

    Source: Companies House
    Blackmore, Mette London, England Status: Active Notified: 07/06/2021 Role: Secretary
    Massos, Christina Anna London, England Status: Active Notified: 07/06/2021 Role: Secretary
    Megaro, Antonio Finchley, London, United Kingdom Status: Active Notified: 15/04/2021 Date of Birth: 05/1957 Occupation: Hotelier Role: Director Country of Residence: England Nationality: Italian
    Omirou, Melanie Jayne Crouch End, London, United Kingdom Status: Active Notified: 15/04/2021 Date of Birth: 01/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British