VIVEKANANDA RAJAH THAYALAN - HARROW

VIVEKANANDA RAJAH THAYALAN - HARROW

.

Overview

MR VIVEKANANDA RAJAH THAYALAN is a Director from Harrow Middlesex. This person was born in July 1966, which was over 57 years ago. MR VIVEKANANDA RAJAH THAYALAN is British and resident in United Kingdom. This company officer is, or was, associated with at least 32 company roles.
Their most recent appointment, in our records, was to ATFIN UK LIMITED on 2021-05-24.

Address

2nd, Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
ATFIN UK LIMITED Dissolved - no longer trading Director 2021-05-24 CURRENT £100 cash
SPATHAN LIMITED Active Director 2020-06-24 CURRENT £100 cash
LAWRENCE GRANT LLP Active Llp Designated Member 2020-05-20 CURRENT
LAWRENCE GRANT (FRANCHISE) LIMITED Active Director 2020-03-13 CURRENT £100 cash
FORTROSE MANAGEMENT LIMITED Dissolved - no longer trading Director 2019-04-13 CURRENT
EAGLE EYED LIMITED Dissolved - no longer trading Director 2019-04-10 CURRENT
POWER STORAGE SOLUTIONS LIMITED Dissolved - no longer trading Director 2019-03-06 CURRENT £1 cash, £1 equity
ALEXANDER LAMONT LIMITED Active Director 2017-06-02 until 2017-11-10 RESIGNED £1,471,965 cash, £1,745,643 equity
SPRINGMOORS LIMITED Active Director 2017-02-09 CURRENT £1 cash
LGSME FINANCE LIMITED Active Director 2016-08-24 until 2018-06-01 RESIGNED £11,055 cash, £-71,886 equity
TALENT WORKS WORLDWIDE LIMITED Active Director 2013-04-05 CURRENT £77 cash, £-365 equity
SHARED INNOVATIONS LIMITED Dissolved - no longer trading Director 2012-05-24 until 2012-12-14 RESIGNED £52,686 equity
BALE ENTERPRISES LIMITED Dissolved - no longer trading Director 2012-03-05 until 2012-05-02 RESIGNED £3,323 cash, £-7,168 equity
LAWRENCE GRANT CONSULTANCY LIMITED Active Director 2012-02-29 CURRENT £20,216 cash, £69,840 equity
MANUKAN MANAGEMENT LTD Active Director 2012-01-20 CURRENT £100 equity
STYLO WORLDWIDE LIMITED Active Director 2011-07-19 CURRENT £347 cash, £-25,566 equity
ZERIN PROPERTIES LIMITED Active Director 2009-08-24 CURRENT £2,497 cash, £-5,096 equity
RU-INFO LIMITED Active - Proposal to Strike off Director 2009-06-23 until 2009-10-22 RESIGNED £33,341 cash, £144,738 equity
LAWRENCE GRANT HOLDINGS LIMITED Active Director 2008-06-18 CURRENT £189,787 cash, £310,889 equity
MARCATUS QED (EUROPE) LIMITED Active Secretary 2004-03-22 until 2004-05-04 RESIGNED £3,697 cash, £46,012 equity
4CCP HOLDING LTD. Active Secretary 2003-11-14 until 2004-03-30 RESIGNED £7,419 cash, £-25,298 equity
MARCATUS QED (EUROPE) LIMITED Active Secretary 2001-11-09 until 2001-11-09 RESIGNED £3,697 cash, £46,012 equity
STAMFORD CARDIOLOGY CENTRE LIMITED Dissolved - no longer trading Secretary 2001-03-28 CURRENT £2 cash, £2 equity
SONINK LIMITED Active Director 2001-03-05 CURRENT £2 equity
CREVIII LIMITED Active Director 2000-08-30 until 2002-01-14 RESIGNED £70,755 equity
CREVIII LIMITED Active Secretary 2000-08-30 until 2022-08-11 RESIGNED £70,755 equity
SONINK LIMITED Active Secretary 1997-01-07 CURRENT £2 equity

Companies Controlled

Company Active from Level of control
POWER STORAGE SOLUTIONS LIMITED 2019-03-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
ATFIN UK LIMITED 2021-05-24 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CREVIII LIMITED 2016-04-06 - 2016-04-06 Ownership of shares 25 to 50 percent
ALEXANDER LAMONT LIMITED 2017-06-02 - 2017-11-10 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
LAWRENCE GRANT CONSULTANCY LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
LAWRENCE GRANT HOLDINGS LIMITED 2017-03-31 - 2017-05-01 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
LAWRENCE GRANT LLP 2020-05-20 Right to appoint and remove members limited liability partnership
SONINK LIMITED 2021-03-05 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
STYLO WORLDWIDE LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
ZERIN PROPERTIES LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent


Related People

Name Occupation Address No of Appointments
MR RICHARD DERRICK BRIDGES Director Harrow, England 46
MR BRADLEY PAUL KRAMER Solicitor Harrow, United Kingdom 56
MR GRAHAM BUSCH Director Pinner, England 10
MR LENNY CARLOS CADENA Director Harrow, England 1
MR SURESH SIVAGNANAM Director Harrow, United Kingdom 37
PAUL GRAHAM GREENHALGH Consultant Northampton, England 6
MR NAVINCHANDRA AMARSHI THAKRAR General Practitioner London, United Kingdom 4
MR BENJAMIN ALAN KORKLIN Director Coventry, United Kingdom 8
MR PAUL GARY LEVY Accountant Harrow, England 14
MR MURALI SUNDARALINGAM Director Harrow, England 4
MR KASSIM HARUNANI Director Stanmore, England 7
ERNST KAMPEL-KETTNER Director Harrow, England 1
MR. TEUN BART VAN ZOEST Director Greenford, England 2
MRS HELEN LEVY Director Pinner, United Kingdom 1
MR. CARLO RICCARDO ROBERTO ROSSI Director Harrow, United Kingdom 1
NANCY YEOH AI SUAN Directors Harrow, United Kingdom 1
MS ELENA KUDRYAKOVA Accountant Harrow, United Kingdom 1
MRS RACHANA GUPTA Director Harrow, United Kingdom 23
MR SAUL CONWAY Managing Director (Mortgage Advisory Company) London, United Kingdom 2

Nearby People

Name Occupation Address No of Appointments
THOMAS DONNELLAN Company Director Harrow, United Kingdom 6
ROLAND LUKE WHITE None Harrow, United Kingdom 2
SUTANTAR KUMAR SONI Director Harrow 9
MR PHILLIP SIMON HYLANDER Company Director Harrow, United Kingdom 15
MR CHRISTIAN BEILICKE Director Middlesex, England 1
MR ANTHONY JOHN SAMUEL BARRY Director Harrow, United Kingdom 7
EMMANUEL PAUL XAVIER MANCION Director Harrow, United Kingdom 1
LAURE HUGUENIN Harrow, United Kingdom 1
CAROLINE BAUGE Director Harrow, United Kingdom 1
BARRY BARNET RUSSOFF Engineer Harrow, United Kingdom 2