London
SW7 4TS
Director Name | Mr Berdge King Gibson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 August 2021) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | Dovercourt House High Street Porlock Minehead Somerset TA24 8PS |
Secretary Name | Mr Berdge King Gibson |
---|---|
Status | Closed |
Appointed | 25 June 2013(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 August 2021) |
Role | Company Director |
Correspondence Address | Dover Court House High Street Porlock Somerset TA24 8PS |
Director Name | Mrs Massi Khadjenouri |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Flat 4, 39 Lennox Gardens London SW1X 0DF |
Director Name | Mr Randel Freeman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kensington Park Gardens London W11 3HD |
Secretary Name | Randel Freeman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 206a Westbourne Grove London W11 2RH |
Director Name | Mr Paul Allen Leary |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 June 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Gartmoor Gardens Southfields London SW19 6NX |
Secretary Name | Mr Paul Allen Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 June 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Gartmoor Gardens Southfields London SW19 6NX |
Director Name | Benoit D'Angelin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2009) |
Role | Fund Manager |
Correspondence Address | 9 Devonshire Gardens Chiswick London W4 3TN |
Director Name | Miss Cecilia Ann McAnulty |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 06 February 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 2010) |
Role | Funds Manager |
Country of Residence | England |
Correspondence Address | 4 Heath Hurst Road London NW3 2RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | centaurus-capital.com |
---|
Registered Address | 14-16 Westbourne Grove London W2 5RH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
270k at £1 | Centaurus Global Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9 |
Net Worth | £3,443,253 |
Cash | £3,142,132 |
Current Liabilities | £298,386 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
24 June 2005 | Delivered on: 30 June 2005 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: £122,594 due or to become due from the company to. Particulars: Deposit account with lloyds tsb bank PLC. Outstanding |
---|---|
20 June 2000 | Delivered on: 28 June 2000 Persons entitled: Riggs & Company International Limited Classification: Deeed of deposit supplemental to an underlease Secured details: All monies due or to become due from the company to the chargee pursuant to the underlease. Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the landlord with a bank or other major institutions. Outstanding |
3 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Registered office address changed from 53 Davies Street London W1K 5JH to 14-16 Westbourne Grove London W2 5RH on 2 September 2019 (1 page) |
2 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
1 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (41 pages) |
27 April 2018 | Confirmation statement made on 14 April 2018 with updates (5 pages) |
19 February 2018 | Full accounts made up to 31 December 2016 (40 pages) |
14 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
14 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
13 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
13 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
15 November 2016 | Amended full accounts made up to 31 December 2014 (36 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (40 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (40 pages) |
15 November 2016 | Amended full accounts made up to 31 December 2014 (36 pages) |
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Bernard Roger Marie Oppetit on 1 December 2015 (2 pages) |
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Bernard Roger Marie Oppetit on 1 December 2015 (2 pages) |
29 February 2016 | Full accounts made up to 31 December 2014 (20 pages) |
29 February 2016 | Full accounts made up to 31 December 2014 (20 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
15 December 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 June 2014 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from , 33 Cavendish Square, London, W1G 0PW on 25 June 2014 (1 page) |
24 June 2014 | Termination of appointment of Randel Freeman as a director (1 page) |
24 June 2014 | Termination of appointment of Randel Freeman as a director (1 page) |
27 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 November 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 November 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 June 2013 | Appointment of Mr Berdge King Gibson as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Paul Leary as a director (1 page) |
26 June 2013 | Appointment of Mr Berdge King Gibson as a director (2 pages) |
26 June 2013 | Appointment of Mr Berdge King Gibson as a director (2 pages) |
26 June 2013 | Termination of appointment of Paul Leary as a secretary (1 page) |
26 June 2013 | Termination of appointment of Paul Leary as a secretary (1 page) |
26 June 2013 | Termination of appointment of Paul Leary as a director (1 page) |
26 June 2013 | Appointment of Mr Berdge King Gibson as a secretary (2 pages) |
5 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Termination of appointment of Cecilia Mcanulty as a director (1 page) |
29 September 2010 | Termination of appointment of Cecilia Mcanulty as a director (1 page) |
17 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 May 2010 | Director's details changed for Paul Leary on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Bernard Roger Marie Oppetit on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Cecilia Ann Mcanulty on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Paul Leary on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Bernard Roger Marie Oppetit on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Randel Freeman on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Randel Freeman on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Cecilia Ann Mcanulty on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Bernard Roger Marie Oppetit on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Randel Freeman on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Paul Leary on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Cecilia Ann Mcanulty on 1 October 2009 (2 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
13 March 2009 | Appointment terminated director benoit d'angelin (1 page) |
13 March 2009 | Appointment terminated director benoit d'angelin (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
15 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
1 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 June 2006 | Return made up to 14/04/06; full list of members
|
21 June 2006 | Return made up to 14/04/06; full list of members
|
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 11 stanhope gate london W1K 1AN (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 11 stanhope gate, london, W1K 1AN (1 page) |
8 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (52 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (52 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
18 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members
|
20 April 2001 | Return made up to 14/04/01; full list of members
|
19 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 November 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
22 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 14 dominion street london EC2M 2RJ (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 14 dominion street, london, EC2M 2RJ (1 page) |
3 August 2000 | Ad 31/07/00--------- £ si 270000@1=270000 £ ic 1/270001 (2 pages) |
3 August 2000 | Ad 31/07/00--------- £ si 270000@1=270000 £ ic 1/270001 (2 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Memorandum and Articles of Association (20 pages) |
13 June 2000 | Memorandum and Articles of Association (20 pages) |
30 May 2000 | Company name changed blueberry capital LIMITED\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed blueberry capital LIMITED\certificate issued on 31/05/00 (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
14 April 2000 | Incorporation (19 pages) |
14 April 2000 | Incorporation (19 pages) |