Advanced company searchLink opens in new window

ACUITY CAPITAL SPV LIMITED

Company number 13655196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2025 AD01 Registered office address changed from Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England to The Chaff House Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP on 6 January 2025
29 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
22 Apr 2024 TM01 Termination of appointment of Andrew Philip Kelman Radley as a director on 22 April 2024
09 Jan 2024 MR01 Registration of charge 136551960002, created on 27 December 2023
09 Jan 2024 MR04 Satisfaction of charge 136551960002 in full
06 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
09 Sep 2022 CH01 Director's details changed for Mr Andrew Philip Kelman Rdaley on 9 September 2022
07 Sep 2022 AP01 Appointment of Mr Andrew Philip Kelman Rdaley as a director on 7 September 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
16 Jun 2022 PSC05 Change of details for Inksmoor Capital Limited as a person with significant control on 1 March 2022
16 Jun 2022 TM01 Termination of appointment of Gareth David Fawke as a director on 15 June 2022
28 Feb 2022 CERTNM Company name changed inksmoor capital spv LIMITED\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
08 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2021 MR01 Registration of charge 136551960001, created on 17 December 2021
14 Dec 2021 CH01 Director's details changed for Mrs Sarah Lea Radley on 1 December 2021
14 Dec 2021 PSC05 Change of details for Inksmoor Capital Limited as a person with significant control on 1 December 2021
26 Nov 2021 AD01 Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester Worcestershire WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 26 November 2021
29 Oct 2021 AP01 Appointment of Mr Gareth David Fawke as a director on 29 October 2021
01 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-01
  • GBP 1