Background WavePink WaveYellow Wave

CENTAUR FS LIMITED (09106859)

CENTAUR FS LIMITED (09106859) is a liquidation UK company. incorporated on 30 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CENTAUR FS LIMITED has been registered for 11 years.

Company Number
09106859
Status
liquidation
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTAUR FS LIMITED

CENTAUR FS LIMITED is an liquidation company incorporated on 30 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CENTAUR FS LIMITED was registered 11 years ago.(SIC: 70100)

Status

liquidation

Active since 11 years ago

Company No

09106859

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 August 2024 (1 year ago)

Next Due

Due by 14 July 2025
For period ending 30 June 2025
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL England
From: 11 July 2024To: 8 April 2025
3rd Floor 29 Wellington Street Central Square Leeds LS1 4DL United Kingdom
From: 4 April 2024To: 11 July 2024
2nd Floor 20-22 Bedford Row London WC1R 4EB England
From: 11 October 2023To: 4 April 2024
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 18 November 2019To: 11 October 2023
2nd Floor 69-85 Tabernacle Street London EC2A 4RR
From: 30 June 2014To: 18 November 2019
Timeline

33 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Mar 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 19
Director Joined
Jan 20
Funding Round
Aug 20
Funding Round
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 23
Director Left
Jan 23
Funding Round
Nov 23
Funding Round
Apr 24
Director Left
Apr 24
Capital Update
Nov 24
Capital Update
Dec 24
Capital Update
Dec 24
Director Left
May 25
Director Left
May 25
8
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

WAYSTONE CENTRALISED SERVICES (IE) LIMITED

Active
35 Shelbourne Road, Ballsbridge
Corporate secretary
Appointed 13 Jan 2023

AL-MUBARAKI, Fawaz

Resigned
345 Park Avenue, New York
Born May 1959
Director
Appointed 25 Apr 2016
Resigned 04 Dec 2019

BARBUTO, Anthony

Resigned
Park Avenue, New York
Born February 1955
Director
Appointed 25 Apr 2016
Resigned 05 Jul 2017

BERTRAND, Eric

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born September 1967
Director
Appointed 30 Jun 2014
Resigned 27 Mar 2025

CAMPAGNA, Vincent

Resigned
Park Avenue, New YorkNY 10154
Born October 1968
Director
Appointed 25 Apr 2016
Resigned 14 Oct 2020

DALY, Ronan Stephen

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born December 1966
Director
Appointed 30 Jun 2014
Resigned 10 Apr 2024

ESTERHUYSEN, Ian

Resigned
Custom House Plaza, Ifsc
Born August 1979
Director
Appointed 01 Jul 2018
Resigned 14 Oct 2020

FIERRO, Brent James, Mr.

Resigned
Custom House Plaza, I.F.S.C Dublin 1DO1 V9V4
Born August 1986
Director
Appointed 14 Oct 2020
Resigned 13 Jan 2023

GRISWOLD, Kyle Adams

Resigned
Custom House Plaza, I.F.S.C. Dublin 1D01 V9V4
Born June 1982
Director
Appointed 14 Oct 2020
Resigned 13 Jan 2023

HEALY, Fergus

Resigned
Park Avenue, New YorkNY 10154
Born January 1969
Director
Appointed 05 Jul 2017
Resigned 14 Oct 2020

KHOUJA, Mohamad W, Dr

Resigned
Park Avenue, New YorkNY 10154
Born July 1940
Director
Appointed 25 Apr 2016
Resigned 01 Jul 2018

MACFADYEN, Jeanine

Resigned
2 Custom House Plaza, Ifsc
Born March 1966
Director
Appointed 04 Dec 2019
Resigned 14 Oct 2020

MALONE, Karen

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born May 1971
Director
Appointed 30 Jun 2014
Resigned 27 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Theobalds Road, LondonWC1X 8TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020

Mr Ronan Daly

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born December 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2020

Mrs Karen Malone

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2020

Mr Eric Bertrand

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Liquidation Voluntary Appointment Of Liquidator
26 April 2025
600600
Move Registers To Sail Company With New Address
9 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Resolution
8 April 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
8 April 2025
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
3 December 2024
SH19Statement of Capital
Legacy
3 December 2024
SH20SH20
Legacy
3 December 2024
CAP-SSCAP-SS
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
2 December 2024
SH19Statement of Capital
Resolution
2 December 2024
RESOLUTIONSResolutions
Legacy
2 December 2024
CAP-SSCAP-SS
Legacy
2 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2024
SH19Statement of Capital
Legacy
26 November 2024
SH20SH20
Legacy
26 November 2024
CAP-SSCAP-SS
Resolution
26 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
28 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 January 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 May 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
13 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Resolution
13 November 2020
RESOLUTIONSResolutions
Memorandum Articles
13 November 2020
MAMA
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2020
AAAnnual Accounts
Resolution
21 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Small
4 October 2018
AAMDAAMD
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
12 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 May 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Resolution
7 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Redomination Of Shares
23 December 2014
SH14Notice of Redenomination
Resolution
23 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2014
NEWINCIncorporation