AUCTUS CAPITAL LIMITED
BATH HOMES GROUP LIMITED ZIDELE GROUP LIMITED ZIDELE AMATHAMBO LTD

Hellopages » Somerset » Bath and North East Somerset » BA1 2EH

Company number 05084995
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address 4 GEORGE STREET, BATH, BA1 2EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2,000 . The most likely internet sites of AUCTUS CAPITAL LIMITED are www.auctuscapital.co.uk, and www.auctus-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Auctus Capital Limited is a Private Limited Company. The company registration number is 05084995. Auctus Capital Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Auctus Capital Limited is 4 George Street Bath Ba1 2eh. . MUHIDDIN, Veronique is a Secretary of the company. ARUNDELL, Marcus Jeffrey is a Director of the company. Secretary JAMES, Catharine has been resigned. Secretary SLATEFORD, Amanda Jane has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director ARUNDEL, Caroline Marie Therese has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MUHIDDIN, Veronique
Appointed Date: 11 September 2014

Director
ARUNDELL, Marcus Jeffrey
Appointed Date: 02 October 2009
37 years old

Resigned Directors

Secretary
JAMES, Catharine
Resigned: 11 September 2014
Appointed Date: 04 September 2006

Secretary
SLATEFORD, Amanda Jane
Resigned: 04 September 2006
Appointed Date: 25 March 2004

Nominee Secretary
WAYNE, Harold
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Director
ARUNDEL, Caroline Marie Therese
Resigned: 02 October 2009
Appointed Date: 25 March 2004
67 years old

Nominee Director
WAYNE, Yvonne
Resigned: 25 March 2004
Appointed Date: 25 March 2004
45 years old

Persons With Significant Control

Mr Marcus Jeffrey Arundell
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

AUCTUS CAPITAL LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000

09 Sep 2015
Total exemption small company accounts made up to 30 April 2015
01 Jul 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,000

...
... and 42 more events
02 Apr 2004
New director appointed
02 Apr 2004
New secretary appointed
02 Apr 2004
Secretary resigned
02 Apr 2004
Director resigned
25 Mar 2004
Incorporation

AUCTUS CAPITAL LIMITED Charges

7 November 2006
Guarantee & debenture
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…