CENTAURUS CAPITAL LIMITED
Overview
Company Name | CENTAURUS CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03976642 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CENTAURUS CAPITAL LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is CENTAURUS CAPITAL LIMITED located?
Registered Office Address | 14-16 Westbourne Grove W2 5RH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTAURUS CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
BLUEBERRY CAPITAL LIMITED | Apr 14, 2000 | Apr 14, 2000 |
What are the latest accounts for CENTAURUS CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CENTAURUS CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from 53 Davies Street London W1K 5JH to 14-16 Westbourne Grove London W2 5RH on Sep 02, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 41 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 40 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 40 pages | AA | ||||||||||
Amended full accounts made up to Dec 31, 2014 | 36 pages | AAMD | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Bernard Roger Marie Oppetit on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Registered office address changed from , 33 Cavendish Square, London, W1G 0PW on Jun 25, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Randel Freeman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Termination of appointment of Paul Leary as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Leary as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CENTAURUS CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIBSON, Berdge King | Secretary | High Street TA24 8PS Porlock Dover Court House Somerset United Kingdom | 179354980001 | |||||||
GIBSON, Berdge King | Director | High Street Porlock TA24 8PS Minehead Dovercourt House Somerset England | England | British | Technology Consultant | 179355400001 | ||||
OPPETIT, Bernard Roger Marie | Director | 18 Hereford Square SW7 4TS London | United Kingdom | French | Investment Banker | 109762670002 | ||||
FREEMAN, Randel | Secretary | 206a Westbourne Grove W11 2RH London | American | Investment Banker | 69699530001 | |||||
LEARY, Paul Allen | Secretary | 27 Gartmoor Gardens Southfields SW19 6NX London | British | Chief Financial Officer | 73193720001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
D'ANGELIN, Benoit | Director | 9 Devonshire Gardens Chiswick W4 3TN London | French | Fund Manager | 73205170001 | |||||
FREEMAN, Randel | Director | Kensington Park Gardens W11 3HD London 21 United Kingdom | United Kingdom | American,British | Investment Banker | 69699530003 | ||||
KHADJENOURI, Massi | Director | Flat 4, 39 Lennox Gardens SW1X 0DF London | British | Investment Banker | 69703280001 | |||||
LEARY, Paul Allen | Director | 27 Gartmoor Gardens Southfields SW19 6NX London | England | British | Chief Financial Officer | 73193720001 | ||||
MCANULTY, Cecilia Ann | Director | Heath Hurst Road NW3 2RX London 4 United Kingdom | United Kingdom | British | Funds Manager | 89458100005 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of CENTAURUS CAPITAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Bernard Roger Marie Oppetit | Apr 06, 2016 | Westbourne Grove W2 5RH London 14-16 England | No |
Nationality: French Country of Residence: United Kingdom | |||
Natures of Control
|
Does CENTAURUS CAPITAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of deposit | Created On Jun 24, 2005 Delivered On Jun 30, 2005 | Outstanding | Amount secured £122,594 due or to become due from the company to | |
Short particulars Deposit account with lloyds tsb bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deeed of deposit supplemental to an underlease | Created On Jun 20, 2000 Delivered On Jun 28, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to the underlease | |
Short particulars All interest from time to time standing to the credit of an interest bearing account opened in the name of the landlord with a bank or other major institutions. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0