Advanced company searchLink opens in new window

ACUITY CAPITAL LIMITED

Company number 11794291

Persons with significant control: 2 active persons with significant control / 0 active statements

Mr Jason Granite Active

Correspondence address
Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, United Kingdom, WR1 2NE
Notified on
15 September 2023
Date of birth
July 1975
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mrs Sarah Lea Radley Active

Correspondence address
Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, England, WR1 2NE
Notified on
29 January 2019
Date of birth
January 1973
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Damian Scott Slingsby Ceased

Correspondence address
Horneyold House, Blackmore Park, Hanley Swan, Worcester, Worcestershire, England, WR8 0EF
Notified on
21 August 2019
Ceased on
2 July 2020
Date of birth
February 1985
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Gareth David Fawke Ceased

Correspondence address
Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, England, WR1 2NE
Notified on
29 January 2019
Ceased on
15 June 2022
Date of birth
December 1984
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mrs Sarah Lea Radley Ceased

Correspondence address
Oak House, Everoak Estate, Bromyard Road, Worcester, Worcestershire, United Kingdom, WR2 5HP
Notified on
29 January 2019
Ceased on
21 August 2019
Date of birth
January 1973
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint or remove directors

Fcg Finance Limited Ceased

Correspondence address
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
Notified on
29 January 2019
Ceased on
21 August 2019
Governing law
Legal form
Place registered
Uk Register Of Companies
Registration number
08752266
Incorporated in
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Gareth David Fawke Ceased

Correspondence address
Oak House, Everoak Estate, Bromyard Road, Worcester, England, WR2 5HP
Notified on
29 January 2019
Ceased on
21 August 2019
Date of birth
December 1984
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%