Acuity Capital Limited (number 11794291) is a private limited company incorporated on 2019-01-29 in England. The enterprise was registered at Eastern Suite, 2Nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester WR1 2NE. Changed on 2022-02-28, the previous name this enterprise utilized was Inksmoor Capital Limited. Acuity Capital Limited operates SIC code: 64929 - "other credit granting n.e.c.".

Company details

Name Acuity Capital Limited
Number 11794291
Date of Incorporation: 2019-01-29
End of financial year: 30 October
Address: Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, WR1 2NE
SIC code: 64929 - Other credit granting n.e.c.

Moving to the 3 directors that can be found in the above-mentioned firm, we can name: Martine C. (in the company from 15 September 2023), Steven N. (appointment date: 15 September 2023), Sarah R. (appointed on 29 January 2019). The Companies House lists 7 persons of significant control, namely: Jason G. has 1/2 or less of shares, 1/2 or less of voting rights, Sarah R. has 1/2 or less of shares, 1/2 or less of voting rights, Gareth F. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2020-01-31 2021-01-31 2022-01-31 2023-01-31
Current Assets 2,700,546 2,774,608 2,984,342 2,002,607
Fixed Assets - 994 793 3,311
Total Assets Less Current Liabilities 10,099 118,991 1,026,211 64,040

People with significant control

Jason G.
15 September 2023
Nature of control: 25-50% voting rights
25-50% shares
Sarah R.
29 January 2019
Nature of control: 25-50% voting rights
25-50% shares
Gareth F.
29 January 2019 - 15 June 2022
Nature of control: 25-50% voting rights
25-50% shares
Damian S.
21 August 2019 - 2 July 2020
Nature of control: 25-50% voting rights
25-50% shares
Sarah R.
29 January 2019 - 21 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Gareth F.
29 January 2019 - 21 August 2019
Nature of control: 25-50% voting rights
25-50% shares
Fcg Finance Limited
29 January 2019 - 21 August 2019
Address International House 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 08752266
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director appointment termination date: 2024-03-13
filed on: 4th, April 2024 | officers
Free Download (1 page)