- Company Overview for DARAG LEGACY UK LTD (08179596)
- Filing history for DARAG LEGACY UK LTD (08179596)
- People for DARAG LEGACY UK LTD (08179596)
- More for DARAG LEGACY UK LTD (08179596)
Persons with significant control: 3 active persons with significant control / 0 active statements
Aleph Capital Partners Limited Active
- Correspondence address
- 14 St. George Street, London, England, W1S 1FE
- Notified on
- 3 May 2023
- Governing law
- Legal form
- Private Limited Company
- Place registered
- Companies House Uk
- Registration number
- 13957217
- Incorporated in
- United Kingdom
- Nature of control
- Has significant influence or control
Mr Hugues Bernard Charles Lepic Active
- Correspondence address
- 14 St. George Street, London, United Kingdom, W1S 1FE
- Notified on
- 28 March 2022
- Date of birth
- March 1965
- Nationality
- French
- Country of residence
- United Kingdom
- Nature of control
- Has significant influence or control
Barry Stuart Volpert Active
- Correspondence address
- 590 Madison Avenue, 42nd Floor, New York, United States, NY 10022
- Notified on
- 28 March 2022
- Date of birth
- November 1959
- Nationality
- American
- Country of residence
- United States
- Nature of control
- Has significant influence or control
Aleph Capital Partners Llp Ceased
- Correspondence address
- 14 St. George Street, London, United Kingdom, W1S 1FE
- Notified on
- 28 March 2022
- Ceased on
- 28 March 2023
- Governing law
- Legal form
- Limited Liability Partnership
- Place registered
- Companies House, England & Wales
- Registration number
- Oc382251
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - 75% or more
Polo Holdings Feeder Lp Ceased
- Correspondence address
- PO BOX 656, East Wing Trafalgar Court, Les Banques, St Peters Port, Guernsey, GY1 3PP
- Notified on
- 22 September 2020
- Ceased on
- 28 March 2022
- Governing law
- Legal form
- Limited Partnership
- Place registered
- Guernsey Companies Register
- Registration number
- 3115
- Incorporated in
- Guernsey
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Keyhaven Growth Partners I I L.P. Ceased
- Correspondence address
- 50 Lothian Road, Edinburgh, Scotland, EH3 9WJ
- Notified on
- 2 January 2020
- Ceased on
- 22 September 2020
- Governing law
- Legal form
- Scottish Limited Partnership
- Place registered
- Companies House
- Registration number
- Sl016180
- Incorporated in
- Uk
- Nature of control
- Ownership of voting rights - 75% or more
Keyhaven Growth Partners L.P. Ceased
- Correspondence address
- 50 Lothian Road, Edinburgh, Scotland, EH3 9WJ
- Notified on
- 2 January 2020
- Ceased on
- 22 September 2020
- Governing law
- Legal form
- Scottish Limited Partnership
- Place registered
- Companies House
- Registration number
- Sl011094
- Incorporated in
- Uk
- Nature of control
- Ownership of voting rights - 75% or more
Mr Robert William Alan Lewis Ceased
- Correspondence address
- 1 Maple Place, London, England, W1T 4BB
- Notified on
- 6 April 2016
- Ceased on
- 19 December 2019
- Date of birth
- December 1970
- Nationality
- South African
- Country of residence
- England
- Nature of control
Mr Ivor Andrew Ogilvie Charles Lewis Ceased
- Correspondence address
- 1 Maple Place, London, England, W1T 4BB
- Notified on
- 6 April 2016
- Ceased on
- 19 December 2019
- Date of birth
- June 1967
- Nationality
- South African
- Country of residence
- England
- Nature of control
Statement Withdrawn
- The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
- Notified on
- 2 January 2020
- Withdrawn on
- 2 January 2020