Cogenhoe
Northamptonshire
NN7 1NA
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years (closed 23 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Director Name | Mr Michael Brian Dunn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17 Builders 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Secretary Name | IONA Capital Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2009(same day as company formation) |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Mark William Speeks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr William Elliott |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Nicholas Robert William Ross |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St. Pauls Churchyard London EC4M 8AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | HK Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | acuitycapital.co.uk |
---|
Registered Address | Suite 17 Builders 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £272,000 |
Net Worth | £5,000,000 |
Cash | £1,247,000 |
Current Liabilities | £627,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
20 December 2016 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD to Suite 17 Builders 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 20 December 2016 (2 pages) |
---|---|
16 December 2016 | Appointment of a voluntary liquidator (1 page) |
16 December 2016 | Declaration of solvency (3 pages) |
6 December 2016 | Resolutions
|
14 November 2016 | Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
26 August 2016 | Full accounts made up to 31 March 2016 (47 pages) |
4 November 2015 | Annual return made up to 19 October 2015 no member list Statement of capital on 2015-11-04
|
12 October 2015 | Full accounts made up to 31 March 2015 (41 pages) |
3 September 2015 | Resolutions
|
9 December 2014 | Registered office address changed from 86 Jermyn Street London SW1 6JD to 86 Jermyn Street London SW1Y 6JD on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 86 Jermyn Street London SW1 6JD to 86 Jermyn Street London SW1Y 6JD on 9 December 2014 (1 page) |
23 October 2014 | Director's details changed for Mr Philip Henry Ling on 1 March 2014 (2 pages) |
23 October 2014 | Secretary's details changed for Iona Capital Ltd on 1 March 2014 (1 page) |
23 October 2014 | Director's details changed for Mr Philip Henry Ling on 1 March 2014 (2 pages) |
23 October 2014 | Annual return made up to 19 October 2014 no member list Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Iona Capital Ltd on 1 March 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (42 pages) |
21 February 2014 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 21 February 2014 (2 pages) |
7 February 2014 | Reduction of iss capital and minute (oc) (4 pages) |
7 February 2014 | Statement of capital on 7 February 2014
|
7 February 2014 | Statement of capital on 7 February 2014
|
7 February 2014 | Certificate of cancellation of share premium account (1 page) |
23 October 2013 | Annual return made up to 19 October 2013 no member list (27 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (48 pages) |
23 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
12 December 2012 | Director's details changed for Mr Michael Brian Dunn on 5 December 2012 (3 pages) |
12 December 2012 | Director's details changed for Mr Michael Brian Dunn on 5 December 2012 (3 pages) |
20 November 2012 | Secretary's details changed for Acuity Capital Management Limited on 19 May 2011 (3 pages) |
24 October 2012 | Annual return made up to 19 October 2012 no member list (17 pages) |
7 August 2012 | Memorandum and Articles of Association (58 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
13 March 2012 | Full accounts made up to 30 September 2011 (38 pages) |
24 February 2012 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 24 February 2012 (2 pages) |
16 November 2011 | Annual return made up to 19 October 2011 no member list (16 pages) |
9 November 2011 | Statement of capital on 16 August 2011
|
9 November 2011 | Termination of appointment of Nicholas Ross as a director (2 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
7 June 2011 | Appointment of Mr Michael Brian Dunn as a director (3 pages) |
26 May 2011 | Company name changed acuity environmental vct PLC\certificate issued on 26/05/11
|
7 March 2011 | Full accounts made up to 30 September 2010 (38 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with bulk list of shareholders (19 pages) |
29 October 2010 | Termination of appointment of William Elliott as a director (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
2 June 2010 | Director's details changed for Mr David William Eades on 24 May 2010 (3 pages) |
2 June 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
11 May 2010 | Appointment of Mr Philip Henry Ling as a director (3 pages) |
11 May 2010 | Appointment of Nicholas Robert William Ross as a director (3 pages) |
11 May 2010 | Termination of appointment of Mark Speeks as a director (2 pages) |
8 January 2010 | Appointment of William Elliott as a director (3 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
24 December 2009 | Appointment of Mr David William Eades as a director (3 pages) |
24 December 2009 | Termination of appointment of Hk Registrars Limited as a director (3 pages) |
14 December 2009 | Resolutions
|
18 November 2009 | Notice of intention to carry on business as an investment company (2 pages) |
17 November 2009 | Appointment of Mark William Speeks as a director (3 pages) |
17 November 2009 | Appointment of Hk Registrars Limited as a director (3 pages) |
17 November 2009 | Appointment of Acuity Capital Management Limited as a secretary (3 pages) |
13 November 2009 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 13 November 2009 (2 pages) |
13 November 2009 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
12 November 2009 | Trading certificate for a public company (3 pages) |
12 November 2009 | Commence business and borrow (1 page) |
11 November 2009 | Company name changed acuity protected environmental vct PLC\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (3 pages) |
25 October 2009 | Termination of appointment of Waterlow Nominees Limited as a director (2 pages) |
25 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
25 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 October 2009 | Incorporation (57 pages) |