Centaurea Investments Limited LONDON


Centaurea Investments started in year 2015 as Private Limited Company with registration number 09494870. The Centaurea Investments company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Aston House. Postal code: N3 1LF.

Currently there are 5 directors in the the firm, namely Carol P., Andrew C. and Emma S. and others. In addition one secretary - Emma S. - is with the company. As of 27 April 2024, there were 9 ex directors - Bernard P., Lynette L. and others listed below. There were no ex secretaries.

Centaurea Investments Limited Address / Contact

Office Address Aston House
Office Address2 Cornwall Avenue
Town London
Post code N3 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09494870
Date of Incorporation Tue, 17th Mar 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Carol P.

Position: Director

Appointed: 08 November 2023

Andrew C.

Position: Director

Appointed: 16 November 2022

Emma S.

Position: Director

Appointed: 01 February 2019

Emma S.

Position: Secretary

Appointed: 17 March 2015

Raymond H.

Position: Director

Appointed: 17 March 2015

Christopher P.

Position: Director

Appointed: 17 March 2015

Bernard P.

Position: Director

Appointed: 30 November 2021

Resigned: 14 September 2023

Lynette L.

Position: Director

Appointed: 14 March 2019

Resigned: 26 September 2023

Zenna A.

Position: Director

Appointed: 14 March 2019

Resigned: 26 September 2023

Rupert P.

Position: Director

Appointed: 01 February 2019

Resigned: 14 September 2023

Zenna A.

Position: Director

Appointed: 11 October 2017

Resigned: 27 June 2018

Sophia F.

Position: Director

Appointed: 21 September 2016

Resigned: 08 July 2020

Andrew M.

Position: Director

Appointed: 17 March 2015

Resigned: 26 September 2023

Zenna A.

Position: Director

Appointed: 17 March 2015

Resigned: 30 November 2016

Stephen C.

Position: Director

Appointed: 17 March 2015

Resigned: 11 August 2015

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Christopher P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-31
Net Worth10 450
Balance Sheet
Cash Bank In Hand13 152
Current Assets13 352
Debtors200
Net Assets Liabilities Including Pension Asset Liability10 450
Reserves/Capital
Called Up Share Capital200
Profit Loss Account Reserve10 250
Shareholder Funds10 450
Other
Creditors Due Within One Year2 902
Net Current Assets Liabilities10 450
Total Assets Less Current Liabilities10 450

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 2024/03/21 director's details were changed
filed on: 25th, March 2024
Free Download (2 pages)

Company search

Advertisements