Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACANTHUS ADVISERS PRIVATE EQUITY LIMITED
Company Information for

ACANTHUS ADVISERS PRIVATE EQUITY LIMITED

GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
04315221
Private Limited Company
Dissolved

Dissolved 2016-05-03

Company Overview

About Acanthus Advisers Private Equity Ltd
ACANTHUS ADVISERS PRIVATE EQUITY LIMITED was founded on 2001-11-01 and had its registered office in Guildford. The company was dissolved on the 2016-05-03 and is no longer trading or active.

Key Data
Company Name
ACANTHUS ADVISERS PRIVATE EQUITY LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 3QT
Other companies in W1U
 
Previous Names
ACANTHUS ADVISERS LIMITED09/02/2004
Filing Information
Company Number 04315221
Date formed 2001-11-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-05-03
Type of accounts FULL
Last Datalog update: 2019-03-08 08:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACANTHUS ADVISERS PRIVATE EQUITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACANTHUS ADVISERS PRIVATE EQUITY LIMITED

Current Directors
Officer Role Date Appointed
ARMANDO D'AMICO
Company Secretary 2013-04-01
ARMANDO D'AMICO
Director 2001-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
DERMOT ANTHONY CREAN
Company Secretary 2008-01-07 2013-07-04
DERMOT ANTHONY CREAN
Director 2003-11-04 2013-07-04
PAUL ANTHONY HART
Company Secretary 2004-03-24 2008-01-04
PAUL ANTHONY HART
Director 2003-11-04 2008-01-04
GERALDINE D'AMICO
Company Secretary 2001-11-05 2004-03-24
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-11-01 2001-11-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-11-01 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARMANDO D'AMICO ACANTHUS CAPITAL (HOLDINGS) LIMITED Director 2014-07-10 CURRENT 2014-07-10 Liquidation
ARMANDO D'AMICO ACANTHUS CAPITAL LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
ARMANDO D'AMICO TAKEPREMIUM PROPERTY MANAGEMENT LIMITED Director 2010-07-05 CURRENT 1997-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 10-12 BLANDFORD STREET LONDON W1U 4AZ
2015-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-274.70DECLARATION OF SOLVENCY
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 15400
2014-11-26AR0101/11/14 FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 15400
2013-11-21AR0101/11/13 FULL LIST
2013-07-12AP03SECRETARY APPOINTED MR ARMANDO D'AMICO
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CREAN
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY DERMOT CREAN
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15SH0119/12/12 STATEMENT OF CAPITAL GBP 15400
2013-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-08RES01ADOPT ARTICLES 19/12/2012
2012-11-07AR0101/11/12 FULL LIST
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 10-12 BLANDFORD STREET LONDON W1U 4AY
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-03AR0101/11/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ARMANDO D'AMICO / 03/11/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT ANTHONY CREAN / 16/06/2011
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / DEMOT ANTHONY CREAN / 02/11/2011
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0101/11/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARMANDO D'AMICO / 22/10/2010
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13AR0101/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ARMANDO D'AMICO / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT ANTHONY CREAN / 12/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / DEMOT ANTHONY CREAN / 14/09/2009
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 7 CAVENDISH SQUARE LONDON W1G 0PE
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2007-12-21363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-08123NC INC ALREADY ADJUSTED 27/10/04
2004-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-08RES04£ NC 15000/15300 27/10/
2004-11-0888(2)RAD 27/10/04--------- £ SI 300@1=300 £ IC 15000/15300
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: BRAYWICK HOUSE GREGORY PLACE LONDON W8 4NG
2004-06-01AUDAUDITOR'S RESIGNATION
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31288aNEW SECRETARY APPOINTED
2004-03-31288bSECRETARY RESIGNED
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: BRAYWICK HOUSE GREGORY PLACE LONDON W8 4NG
2004-02-09CERTNMCOMPANY NAME CHANGED ACANTHUS ADVISERS LIMITED CERTIFICATE ISSUED ON 09/02/04
2003-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/03
2003-12-02363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-05-03RES04NC INC ALREADY ADJUSTED 24/04/02
2002-05-03123£ NC 100/15000 24/04/02
2002-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-11225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW SECRETARY APPOINTED
2001-11-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACANTHUS ADVISERS PRIVATE EQUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-24
Notices to Creditors2015-05-19
Resolutions for Winding-up2015-05-19
Appointment of Liquidators2015-05-19
Fines / Sanctions
No fines or sanctions have been issued against ACANTHUS ADVISERS PRIVATE EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-25 Satisfied COUTTS & COMPANY
DEED OF RENTAL DEPOSIT 2004-11-12 Satisfied CREDO PROPERTY GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACANTHUS ADVISERS PRIVATE EQUITY LIMITED

Intangible Assets
Patents
We have not found any records of ACANTHUS ADVISERS PRIVATE EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACANTHUS ADVISERS PRIVATE EQUITY LIMITED
Trademarks
We have not found any records of ACANTHUS ADVISERS PRIVATE EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACANTHUS ADVISERS PRIVATE EQUITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ACANTHUS ADVISERS PRIVATE EQUITY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ACANTHUS ADVISERS PRIVATE EQUITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyACANTHUS ADVISERS PRIVATE EQUITY LIMITEDEvent Date2015-12-21
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 28 January 2016 at 10.00 am. Date of Appointment: 14 May 2015. Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Mark Easto.
 
Initiating party Event TypeNotices to Creditors
Defending partyACANTHUS ADVISERS PRIVATE EQUITY LIMITEDEvent Date2015-05-14
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 30 June 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 30 June 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 14 May 2015 Office Holder details: Dermot Coakley (IP No. 6824) and Michael Bowell (IP No. 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Mark Easto
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACANTHUS ADVISERS PRIVATE EQUITY LIMITEDEvent Date2015-05-14
Notice is hereby given that a general meeting of the above named Company will be held at 10-12 Blandford Street, London W1U 4AZ on 14 May 2015 , at 10.15 am, for the purpose of considering, and if thought fit, passing the following resolutions, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Dermot Coakley , (IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford,GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford,GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Mark Easto
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACANTHUS ADVISERS PRIVATE EQUITY LIMITEDEvent Date2015-05-14
Dermot Coakley , (IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford,GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford,GU1 3QT . : The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Mark Easto
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACANTHUS ADVISERS PRIVATE EQUITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACANTHUS ADVISERS PRIVATE EQUITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.