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