VESTID LIMITED

United Kingdom of Great Britain and Northern Ireland United Kingdom of Great Britain and Northern Ireland
Company number

12020990

Type

Private Limited Company

Raw Records

Data source(s)

UK PSC Register

Oldest

2020-07-24

Newest

2019-05-29

{
  "company_number": "12020990",
  "data": {
    "address": {
      "address_line_1": "Longbarn Village",
      "address_line_2": "Alcester Heath",
      "country": "England",
      "locality": "Alcester",
      "postal_code": "B49 5JJ",
      "premises": "The Hayloft",
      "region": "Warwickshire"
    },
    "ceased_on": "2020-06-12",
    "etag": "1289b7b6db8a5a0e2e9dafbaa2652cad22d46b17",
    "identification": {
      "legal_authority": "Companies Act 2006",
      "legal_form": "Limited Company"
    },
    "kind": "corporate-entity-person-with-significant-control",
    "links": {
      "self": "/company/12020990/persons-with-significant-control/corporate-entity/fRZ_4tfkEaUy8KiGHyEbxrXLZpk"
    },
    "name": "Raugan Investments Limited",
    "natures_of_control": [
      "ownership-of-shares-50-to-75-percent",
      "voting-rights-50-to-75-percent",
      "right-to-appoint-and-remove-directors"
    ],
    "notified_on": "2019-05-29"
  }
}
Etag

1289b7b6db8a5a0e2e9dafbaa2652cad22d46b17

{
  "company_number": "12020990",
  "data": {
    "address": {
      "address_line_1": "21 Broad Street",
      "country": "England",
      "locality": "Bury",
      "postal_code": "BL9 0DA",
      "premises": "Lester House"
    },
    "ceased_on": "2020-07-06",
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 7,
      "year": 1940
    },
    "etag": "5255a1d7c83f631ce1e26ae085c6b0b04edf4d81",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/12020990/persons-with-significant-control/individual/4PSRUN1-RokgJ5beUanstMqnF7w"
    },
    "name": "Mr Trevor Price",
    "name_elements": {
      "forename": "Trevor",
      "surname": "Price",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "significant-influence-or-control"
    ],
    "notified_on": "2020-06-12"
  }
}
Etag

5255a1d7c83f631ce1e26ae085c6b0b04edf4d81

{
  "company_number": "12020990",
  "data": {
    "address": {
      "address_line_1": "Chapel Street",
      "address_line_2": "Welford 0n Avon",
      "country": "United Kingdom",
      "locality": "Stratford Upon Avon",
      "postal_code": "CV37 8PX",
      "premises": "The Thatch"
    },
    "ceased_on": "2020-07-24",
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 7,
      "year": 1947
    },
    "etag": "71bc9fb974b02baa27bfc185a2c8bd0dcb87d3be",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/12020990/persons-with-significant-control/individual/G-NUC4tyRdwV0BPMXvOkCKuxcOE"
    },
    "name": "Mrs Jennifer Price",
    "name_elements": {
      "forename": "Jennifer",
      "surname": "Price",
      "title": "Mrs"
    },
    "nationality": "British",
    "natures_of_control": [
      "significant-influence-or-control"
    ],
    "notified_on": "2020-07-06"
  }
}
Etag

71bc9fb974b02baa27bfc185a2c8bd0dcb87d3be

{
  "company_number": "12020990",
  "data": {
    "address": {
      "address_line_1": "21 Broad Street",
      "country": "England",
      "locality": "Bury",
      "postal_code": "BL9 0DA",
      "premises": "Lester House"
    },
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 5,
      "year": 1981
    },
    "etag": "cf26889811c9c9410eb8b2411b94e80b6c1796a3",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/12020990/persons-with-significant-control/individual/O456_mmmzPkosj7vv-IJP6wRuVs"
    },
    "name": "Mr Khizzer Hayat",
    "name_elements": {
      "forename": "Khizzer",
      "surname": "Hayat",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-75-to-100-percent"
    ],
    "notified_on": "2020-07-24"
  }
}
Etag

cf26889811c9c9410eb8b2411b94e80b6c1796a3

{
  "company_number": "12020990",
  "data": {
    "address": {
      "address_line_1": "21 Broad Street",
      "country": "England",
      "locality": "Bury",
      "postal_code": "BL9 0DA",
      "premises": "Lester House"
    },
    "ceased_on": "2020-07-06",
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 7,
      "year": 1940
    },
    "etag": "68508bb5d9c35d5d63590c0ed6b1206e74d286e5",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/12020990/persons-with-significant-control/individual/4PSRUN1-RokgJ5beUanstMqnF7w"
    },
    "name": "Mr Trevor Price",
    "name_elements": {
      "forename": "Trevor",
      "surname": "Price",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "significant-influence-or-control"
    ],
    "notified_on": "2020-06-12"
  }
}
Etag

68508bb5d9c35d5d63590c0ed6b1206e74d286e5

{
  "company_number": "12020990",
  "data": {
    "address": {
      "address_line_1": "Chapel Street",
      "address_line_2": "Welford 0n Avon",
      "country": "United Kingdom",
      "locality": "Stratford Upon Avon",
      "postal_code": "CV37 8PX",
      "premises": "The Thatch"
    },
    "ceased_on": "2020-07-24",
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 7,
      "year": 1947
    },
    "etag": "0e952a4c587910f729367343021265bcd7e1161f",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/12020990/persons-with-significant-control/individual/G-NUC4tyRdwV0BPMXvOkCKuxcOE"
    },
    "name": "Mrs Jennifer Price",
    "name_elements": {
      "forename": "Jennifer",
      "surname": "Price",
      "title": "Mrs"
    },
    "nationality": "British",
    "natures_of_control": [
      "significant-influence-or-control"
    ],
    "notified_on": "2020-07-06"
  }
}
Etag

0e952a4c587910f729367343021265bcd7e1161f

{
  "company_number": "12020990",
  "data": {
    "address": {
      "address_line_1": "Longbarn Village",
      "address_line_2": "Alcester Heath",
      "country": "England",
      "locality": "Alcester",
      "postal_code": "B49 5JJ",
      "premises": "The Hayloft",
      "region": "Warwickshire"
    },
    "ceased_on": "2020-06-12",
    "etag": "496b50bdbad59587ebcba696e34a831ce1fc9f65",
    "identification": {
      "legal_authority": "Companies Act 2006",
      "legal_form": "Limited Company"
    },
    "kind": "corporate-entity-person-with-significant-control",
    "links": {
      "self": "/company/12020990/persons-with-significant-control/corporate-entity/fRZ_4tfkEaUy8KiGHyEbxrXLZpk"
    },
    "name": "Raugan Investments Limited",
    "natures_of_control": [
      "ownership-of-shares-50-to-75-percent",
      "voting-rights-50-to-75-percent",
      "right-to-appoint-and-remove-directors"
    ],
    "notified_on": "2019-05-29"
  }
}
Etag

496b50bdbad59587ebcba696e34a831ce1fc9f65

{
  "company_number": "12020990",
  "data": {
    "address": {
      "address_line_1": "21 Broad Street",
      "country": "England",
      "locality": "Bury",
      "postal_code": "BL9 0DA",
      "premises": "Lester House"
    },
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 5,
      "year": 1981
    },
    "etag": "549a96cbf72de1dd8da3bcbb99848e55f90758ca",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/12020990/persons-with-significant-control/individual/O456_mmmzPkosj7vv-IJP6wRuVs"
    },
    "name": "Mr Khizzer Hayat",
    "name_elements": {
      "forename": "Khizzer",
      "surname": "Hayat",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-75-to-100-percent"
    ],
    "notified_on": "2020-07-24"
  }
}
Etag

549a96cbf72de1dd8da3bcbb99848e55f90758ca