CENTAURUS CAPITAL LIMITED

CENTAURUS CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCENTAURUS CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03976642
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CENTAURUS CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUEBERRY CAPITAL LIMITEDApr 14, 2000Apr 14, 2000

    What are the latest accounts for CENTAURUS CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CENTAURUS CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01

    Registered office address changed from 53 Davies Street London W1K 5JH to 14-16 Westbourne Grove London W2 5RH on Sep 02, 2019

    1 pagesAD01

    Confirmation statement made on Apr 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    41 pagesAA

    Confirmation statement made on Apr 14, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    40 pagesAA

    Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016

    1 pagesAA01

    Current accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Confirmation statement made on Apr 14, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    40 pagesAA

    Amended full accounts made up to Dec 31, 2014

    36 pagesAAMD

    Annual return made up to Apr 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 270,000
    SH01

    Director's details changed for Mr Bernard Roger Marie Oppetit on Dec 01, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Apr 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 270,000
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Registered office address changed from , 33 Cavendish Square, London, W1G 0PW on Jun 25, 2014

    1 pagesAD01

    Termination of appointment of Randel Freeman as a director

    1 pagesTM01

    Annual return made up to Apr 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 270,000
    SH01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Termination of appointment of Paul Leary as a director

    1 pagesTM01

    Termination of appointment of Paul Leary as a secretary

    1 pagesTM02

    Who are the officers of CENTAURUS CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Berdge King
    High Street
    TA24 8PS Porlock
    Dover Court House
    Somerset
    United Kingdom
    Secretary
    High Street
    TA24 8PS Porlock
    Dover Court House
    Somerset
    United Kingdom
    179354980001
    GIBSON, Berdge King
    High Street
    Porlock
    TA24 8PS Minehead
    Dovercourt House
    Somerset
    England
    Director
    High Street
    Porlock
    TA24 8PS Minehead
    Dovercourt House
    Somerset
    England
    EnglandBritishTechnology Consultant179355400001
    OPPETIT, Bernard Roger Marie
    18 Hereford Square
    SW7 4TS London
    Director
    18 Hereford Square
    SW7 4TS London
    United KingdomFrenchInvestment Banker109762670002
    FREEMAN, Randel
    206a Westbourne Grove
    W11 2RH London
    Secretary
    206a Westbourne Grove
    W11 2RH London
    AmericanInvestment Banker69699530001
    LEARY, Paul Allen
    27 Gartmoor Gardens
    Southfields
    SW19 6NX London
    Secretary
    27 Gartmoor Gardens
    Southfields
    SW19 6NX London
    BritishChief Financial Officer73193720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    D'ANGELIN, Benoit
    9 Devonshire Gardens
    Chiswick
    W4 3TN London
    Director
    9 Devonshire Gardens
    Chiswick
    W4 3TN London
    FrenchFund Manager73205170001
    FREEMAN, Randel
    Kensington Park Gardens
    W11 3HD London
    21
    United Kingdom
    Director
    Kensington Park Gardens
    W11 3HD London
    21
    United Kingdom
    United KingdomAmerican,BritishInvestment Banker69699530003
    KHADJENOURI, Massi
    Flat 4, 39 Lennox Gardens
    SW1X 0DF London
    Director
    Flat 4, 39 Lennox Gardens
    SW1X 0DF London
    BritishInvestment Banker69703280001
    LEARY, Paul Allen
    27 Gartmoor Gardens
    Southfields
    SW19 6NX London
    Director
    27 Gartmoor Gardens
    Southfields
    SW19 6NX London
    EnglandBritishChief Financial Officer73193720001
    MCANULTY, Cecilia Ann
    Heath Hurst Road
    NW3 2RX London
    4
    United Kingdom
    Director
    Heath Hurst Road
    NW3 2RX London
    4
    United Kingdom
    United KingdomBritishFunds Manager89458100005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of CENTAURUS CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bernard Roger Marie Oppetit
    Westbourne Grove
    W2 5RH London
    14-16
    England
    Apr 06, 2016
    Westbourne Grove
    W2 5RH London
    14-16
    England
    No
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CENTAURUS CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Coal Pension Properties Limited
    Transactions
    • Jun 30, 2005Registration of a charge (395)
    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
    • Riggs & Company International Limited
    Transactions
    • Jun 28, 2000Registration of a charge (395)

    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