EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

M7 Capital LTD

Address
The Monument Building
11 Monument Street
London
EC3R 8AF
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
8 January 2017
Company Register Name Martley Capital Credit Services Limited
Company Register Address 10 Queen Street Place
London
EC4R 1AG
Company No. 10487399 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 December 2021
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusactive
Previous Names
  • Tunstall Real Estate Asset Management LTD
  • 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 (4)

    Source: Companies House
    gb-flag GB Martley Capital Group Ltd Status: Active Notified: 14/12/2023 Companies House Number: 14700102 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 M7 Real Estate Group Holdings Ltd Status: Ceased Notified: 04/09/2019 Ceased: 01/03/2023 Companies House Number: 08614287 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 M7 Real Estate Ltd Status: Ceased Notified: 01/03/2023 Ceased: 14/12/2023 Companies House Number: 14340285 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 M7 Real Estate Tunstall Llp Status: Ceased Notified: 18/11/2016 Ceased: 04/09/2019 Companies House Number: Oc414685 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
    Boakes, Daniel David 11 Monument Street, London, United Kingdom Status: Active Notified: 13/02/2024 Occupation: Head Of Loan Servicing Role: Director Country of Residence: United Kingdom Nationality: British
    Croft Sharland, Richard Martin Hamilton Easton, Woodbridge, United Kingdom Status: Active Notified: 14/12/2023 Occupation: Company Chairman Role: Director Country of Residence: United Kingdom Nationality: British
    Lambert, Alison Jane London, United Kingdom Status: Active Notified: 14/12/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fraser, Hugh Macpherson Cameron 1059 Bw Postbus 69122, Amsterdam, Netherlands Status: Ceased Notified: 12/09/2018 Ceased: 14/12/2023 Date of Birth: 02/1973 Occupation: Director Role: Director Country of Residence: Netherlands Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Iken Loan Servicing LTD Status: Active Notified: 09/12/2022 Companies House Number: 10536925 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors