TOTUS CAPITAL LTD
CENTRAL MILTON KEYNES STG FINANCIAL SERVICES LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HP

Company number 05440154
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address 207 207 SOVEREIGN COURT, WITAN GATE EAST, CENTRAL MILTON KEYNES, UNITED KINGDOM, MK9 2HP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 50 Farringdon Road London EC1M 3HE to 207 207 Sovereign Court Witan Gate East Central Milton Keynes MK9 2HP on 28 March 2017; Confirmation statement made on 23 January 2017 with updates; Appointment of Mr Lee John Davies as a director on 16 January 2017. The most likely internet sites of TOTUS CAPITAL LTD are www.totuscapital.co.uk, and www.totus-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Totus Capital Ltd is a Private Limited Company. The company registration number is 05440154. Totus Capital Ltd has been working since 29 April 2005. The present status of the company is Active. The registered address of Totus Capital Ltd is 207 207 Sovereign Court Witan Gate East Central Milton Keynes United Kingdom Mk9 2hp. . HOPKINS, Simon James is a Secretary of the company. DAVIES, Lee John is a Director of the company. FACEY, Barton is a Director of the company. Secretary TUCK, Graham Edward has been resigned. Secretary ALB SECRETARIAL LIMITED has been resigned. Director BLACKBURN, Neil Peter has been resigned. Director DE STEFANO, Vincenzo Antonio has been resigned. Director DEACON, Christopher has been resigned. Director GOLDING, Anthony David has been resigned. Director SULLIVAN, Jacqueline Paula has been resigned. Director SULLIVAN, John has been resigned. Director SULLIVAN, John has been resigned. Director TUCK, Graham Edward has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HOPKINS, Simon James
Appointed Date: 31 October 2012

Director
DAVIES, Lee John
Appointed Date: 16 January 2017
51 years old

Director
FACEY, Barton
Appointed Date: 25 July 2014
60 years old

Resigned Directors

Secretary
TUCK, Graham Edward
Resigned: 30 April 2005
Appointed Date: 29 April 2005

Secretary
ALB SECRETARIAL LIMITED
Resigned: 31 October 2012
Appointed Date: 30 April 2005

Director
BLACKBURN, Neil Peter
Resigned: 23 December 2013
Appointed Date: 31 October 2012
50 years old

Director
DE STEFANO, Vincenzo Antonio
Resigned: 31 December 2012
Appointed Date: 31 October 2012
64 years old

Director
DEACON, Christopher
Resigned: 31 October 2014
Appointed Date: 31 October 2012
61 years old

Director
GOLDING, Anthony David
Resigned: 31 October 2012
Appointed Date: 29 April 2005
79 years old

Director
SULLIVAN, Jacqueline Paula
Resigned: 31 October 2012
Appointed Date: 01 January 2007
75 years old

Director
SULLIVAN, John
Resigned: 01 January 2007
Appointed Date: 26 February 2006
75 years old

Director
SULLIVAN, John
Resigned: 30 April 2005
Appointed Date: 29 April 2005
75 years old

Director
TUCK, Graham Edward
Resigned: 30 April 2005
Appointed Date: 29 April 2005
78 years old

Persons With Significant Control

Mr Barton Facey
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

TOTUS CAPITAL LTD Events

28 Mar 2017
Registered office address changed from 50 Farringdon Road London EC1M 3HE to 207 207 Sovereign Court Witan Gate East Central Milton Keynes MK9 2HP on 28 March 2017
20 Feb 2017
Confirmation statement made on 23 January 2017 with updates
25 Jan 2017
Appointment of Mr Lee John Davies as a director on 16 January 2017
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 90,695

...
... and 45 more events
12 Jul 2005
Ad 29/04/05--------- £ si 1@1=1 £ ic 2/3
24 May 2005
Secretary resigned;director resigned
24 May 2005
Director resigned
23 May 2005
New secretary appointed
29 Apr 2005
Incorporation

TOTUS CAPITAL LTD Charges

28 September 2005
Debenture
Delivered: 30 September 2005
Status: Satisfied on 1 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…