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 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 |
SIC Code | Industry |
---|---|
66300 | Fund management activities |
Address |
14-16 WESTBOURNE GROVE |
Post Town | LONDON |
Post Code | W2 5RH |
Country | ENGLAND |
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 |
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 |
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 |
/ |
Post Town | LONDON |
Post Code | W2 5RH |
SIC Code | 66300 - Fund management activities |
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.