ACUITY CAPITAL LIMITED
EASTERN SUITE, 2ND FLOOR THE PAINTING HOUSE, ROYAL PORCELAIN WORKS, SEVERN STREET, WORCESTER  WR1 2NE- Active
- Private Limited Company
- Company No. 11794291
- Last Updated: 01 Mar 2024
Company Profile
ACUITY CAPITAL LIMITED was incorporated on Tuesday, January 29, 2019 as a Private Limited Company with registered address in WORCESTER. ACUITY CAPITAL LIMITED has the status: Active and it's listed in the following category: Other credit granting n.e.c.. This Private Limited Company has been operating for 5 years 8 months and 6 days.
Name | ACUITY CAPITAL LIMITED |
---|---|
Company number | 11794291 |
Company type | Private Limited Company |
Incorporation date | 29 Jan 2019 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
EASTERN SUITE, 2ND FLOOR THE PAINTING HOUSE, ROYAL PORCELAIN WORKS SEVERN STREET WORCESTER WR1 2NE |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Jason Granite Nationality: British |
Dates: Friday, September 15, 2023 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Damian Scott Slingsby Nationality: British |
Dates: Wednesday, August 21, 2019 - Thursday, July 2, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Sarah Lea Radley Nationality: British |
Dates: Tuesday, January 29, 2019 - Wednesday, August 21, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr Gareth David Fawke Nationality: British |
Dates: Tuesday, January 29, 2019 - Wednesday, June 15, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Sarah Lea Radley Nationality: British |
Dates: Tuesday, January 29, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Gareth David Fawke Nationality: British |
Dates: Tuesday, January 29, 2019 - Wednesday, August 21, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Fcg Finance Limited 24 Holborn Viaduct, EC1A 2BN |
Dates: Tuesday, January 29, 2019 - Wednesday, August 21, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 30 October |
Next annual accounts due | 30 July 2024, (-66 days left) |
Latest accounts | 31 January 2023 |
Next confirmation statement due | 26 February 2020 |
Last confirmation statement dated | Not available |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
ACUITY CAPITAL LIMITED | 29 Jan 2019 |
INKSMOOR CAPITAL LIMITED | 28 Feb 2022 |