CENTAURUS CAPITAL LIMITED

Address:
14-16 Westbourne Grove, London, W2 5RH, England

CENTAURUS CAPITAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03976642. The registration start date is April 14, 2000. The current status is Active.

Company Overview

Company Number 03976642
Company Name CENTAURUS CAPITAL LIMITED
Registered Address 14-16 Westbourne Grove
London
W2 5RH
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-04-14
Account Category FULL
Account Ref Day 29
Account Ref Month 12
Accounts Due Date 2019-12-02
Accounts Last Update 2017-12-31
Returns Due Date 2017-05-12
Returns Last Update 2016-04-14
Confirmation Statement Due Date 2020-04-28
Confirmation Statement Last Update 2019-04-14
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66300 Fund management activities

Office Location

Address 14-16 WESTBOURNE GROVE
Post Town LONDON
Post Code W2 5RH
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PLANET FARMS UK LTD Westbourne Lofts 18-24, Flat 3, Westbourne Grove, London, W2 5RH, United Kingdom
BLUEGREEN CAPITAL LTD Flat 204 Westbourne House, 14-16 Westbourne Grove, London, W2 5RH, England
GOODSON INVESTMENTS LTD Flat 3 Westbourne Lofts, 18-24 Westbourne Grove, London, W2 5RH, England
26 WESTBOURNE MANAGEMENT COMPANY LIMITED 26 Westbourne Grove, London, W2 5RH, England
HOME INVEST LTD 26 Westbourne Grove, London, W2 5RH, United Kingdom
INSIDEOUT LONDON LTD 26 Westbourne Grove, London, W2 5RH, England
WESTBOURNE PUBLISHERS LIMITED 26 Westbourne Grove, London, W2 5RH
ARAB BOOKS LIMITED 26 Westbourne Grove, London, W2 5RH, England

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GIBSON, Berdge King Secretary (Active) Dover Court House, High Street, Porlock, Somerset, United Kingdom, TA24 8PS /
25 June 2013
/
GIBSON, Berdge King Director (Active) Dovercourt House, High Street, Porlock, Minehead, Somerset, England, TA24 8PS January 1968 /
25 June 2013
British /
England
Technology Consultant
OPPETIT, Bernard Roger Marie Director (Active) 18 Hereford Square, London, SW7 4TS August 1956 /
14 April 2000
French /
England
Investment Banker
FREEMAN, Randel Secretary (Resigned) 206a Westbourne Grove, London, W11 2RH /
14 April 2000
/
LEARY, Paul Allen Secretary (Resigned) 27 Gartmoor Gardens, Southfields, London, SW19 6NX /
14 November 2000
/
D'ANGELIN, Benoit Director (Resigned) 9 Devonshire Gardens, Chiswick, London, W4 3TN September 1961 /
6 February 2007
French /
Fund Manager
FREEMAN, Randel Director (Resigned) 21 Kensington Park Gardens, London, United Kingdom, W11 3HD October 1966 /
14 April 2000
American And British /
United Kingdom
Investment Banker
KHADJENOURI, Massi Director (Resigned) Flat 4, 39 Lennox Gardens, London, SW1X 0DF February 1961 /
14 April 2000
British /
Investment Banker
LEARY, Paul Allen Director (Resigned) 27 Gartmoor Gardens, Southfields, London, SW19 6NX December 1962 /
14 November 2000
British /
England
Chief Financial Officer
MCANULTY, Cecilia Ann Director (Resigned) 4 Heath Hurst Road, London, United Kingdom, NW3 2RX February 1963 /
6 February 2007
British /
United Kingdom
Funds Manager
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
14 April 2000
/
SWIFT INCORPORATIONS LIMITED Nominee Director (Resigned) 26 Church Street, London, NW8 8EP /
14 April 2000
/

Competitor

Search similar business entities

Post Town LONDON
Post Code W2 5RH
SIC Code 66300 - Fund management activities

Improve Information

Please provide details on CENTAURUS CAPITAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches