UKBizDB.co.uk

CURRIE & BROWN INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Currie & Brown International Limited. The company was founded 45 years ago and was given the registration number 01400589. The firm's registered office is in LONDON. You can find them at 40 Holborn Viaduct, , London, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:CURRIE & BROWN INTERNATIONAL LIMITED
Company Number:01400589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:40 Holborn Viaduct, London, England, EC1N 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Holborn, London, England, EC1N 2NS

Secretary01 August 2013Active
150, Holborn, London, England, EC1N 2NS

Director29 June 2018Active
150, Holborn, London, England, EC1N 2NS

Director18 July 2017Active
66 Higham Gobion Road, Barton Le Clay, MK45 4LT

Secretary06 August 2001Active
Ash Spinney 35 Bayford Lane, Bayford, Hertford, SG13 8PR

Secretary01 February 2005Active
Ash Spinney 35 Bayford Lane, Bayford, Hertford, SG13 8PR

Secretary06 October 2000Active
Ash Spinney 35 Bayford Lane, Bayford, Hertford, SG13 8PR

Secretary30 June 1998Active
50 Woodberry Avenue, Winchmore Hill, London, N21 3LD

Secretary04 January 2000Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Secretary01 May 2010Active
49 Newton Grove, Newton Mearns, Glasgow, G77 5BX

Secretary-Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Corporate Secretary23 March 2011Active
9 Cassidy Place, Murdoch, Western Australia 6150, Australia, FOREIGN

Director-Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director21 October 2002Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director01 December 2006Active
Fox Heyes 38a Ranvilles Lane, Titchfield, Fareham, PO14 3DX

Director01 April 1994Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director16 January 2013Active
Stob Binnein, Perth Road, Dunblane, FK14 0BU

Director01 April 1994Active
C/Barri 3,, 3* - 2*, C/Barri 3, 3* - 2*, 08551 Tona, Spain,

Director04 January 2000Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director25 July 2012Active
8 Earlspark Road, Bieldside, AB1 9BZ

Director-Active
The White House The Comp, Eaton Bray, Dunstable, LU6 2DH

Director04 January 2000Active
Apartment 103, 41-43 Rue De Reuilly, Paris, France, FOREIGN

Director04 January 2000Active
1-17-7 Tamagawa Denenchofu, Setagaya-Ku, Tokyo, Japan, FOREIGN

Director01 April 1994Active
60, Gray's Inn Road, London, England, WC1X 8AQ

Director23 July 2015Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director21 May 2012Active
52 Marshalswick Lane, St Albans, AL1 4XG

Director-Active
Beechtree Cottage, Chapel Lane Beeston, Tarporley, CW6 9TX

Director01 April 1994Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director16 January 2013Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director01 February 2006Active
Quinta House, Oldcastle Road Threapwood, Malpas, SY14 7AY

Director-Active
40 Howard Drive, Letchworth, SG6 2BT

Director01 April 2004Active
49 Sofala Avenue, Lane Cove, Sydney, Australia, FOREIGN

Director-Active
6 Orchard Drive, Ashtead, KT21 2PD

Director15 June 2006Active
83 Marshals Drive, St Albans, AL1 4RD

Director-Active
32 Meadvale, Horsham, RH12 1UL

Director04 January 2000Active

People with Significant Control

Currie & Brown Holdings (Uk) Ltd
Notified on:01 February 2024
Status:Active
Country of residence:England
Address:150, Holborn, London, England, EC1N 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Talal Shair
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Jordanian
Country of residence:United Arab Emirates
Address:Office 2401, Index Tower, 312 Street, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-11Incorporation

Memorandum articles.

Download
2023-11-09Change of constitution

Statement of companys objects.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-03-21Address

Change registered office address company with date old address new address.

Download
2023-03-21Address

Change registered office address company with date old address new address.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Capital

Capital allotment shares.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Address

Change registered office address company with date old address new address.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.