- Company Overview for ACUITY CAPITAL LIMITED (11794291)
- Filing history for ACUITY CAPITAL LIMITED (11794291)
- People for ACUITY CAPITAL LIMITED (11794291)
- Charges for ACUITY CAPITAL LIMITED (11794291)
- More for ACUITY CAPITAL LIMITED (11794291)
Persons with significant control: 2 active persons with significant control / 0 active statements
Mr Jason Granite Active
- Correspondence address
- Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, United Kingdom, WR1 2NE
- Notified on
- 15 September 2023
- Date of birth
- July 1975
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mrs Sarah Lea Radley Active
- Correspondence address
- The Chaff House, Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England, HR7 4PP
- Notified on
- 29 January 2019
- Date of birth
- January 1973
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Damian Scott Slingsby Ceased
- Correspondence address
- Horneyold House, Blackmore Park, Hanley Swan, Worcester, Worcestershire, England, WR8 0EF
- Notified on
- 21 August 2019
- Ceased on
- 2 July 2020
- Date of birth
- February 1985
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Gareth David Fawke Ceased
- Correspondence address
- Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, England, WR1 2NE
- Notified on
- 29 January 2019
- Ceased on
- 15 June 2022
- Date of birth
- December 1984
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mrs Sarah Lea Radley Ceased
- Correspondence address
- Oak House, Everoak Estate, Bromyard Road, Worcester, Worcestershire, United Kingdom, WR2 5HP
- Notified on
- 29 January 2019
- Ceased on
- 21 August 2019
- Date of birth
- January 1973
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
- Right to appoint or remove directors
Fcg Finance Limited Ceased
- Correspondence address
- International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
- Notified on
- 29 January 2019
- Ceased on
- 21 August 2019
- Governing law
- Legal form
- Limited Company
- Place registered
- Uk Register Of Companies
- Registration number
- 08752266
- Incorporated in
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Gareth David Fawke Ceased
- Correspondence address
- Oak House, Everoak Estate, Bromyard Road, Worcester, England, WR2 5HP
- Notified on
- 29 January 2019
- Ceased on
- 21 August 2019
- Date of birth
- December 1984
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%