This company is commonly known as Curzon Street Investments Limited. The company was founded 12 years ago and was given the registration number 07745727. The firm's registered office is in LONDON. You can find them at 10 Grosvenor Street, Mayfair, London, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | CURZON STREET INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 07745727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Grosvenor Street, Mayfair, London, England, England, W1K 4QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Grosvenor Street, Mayfair, London, England, W1K 4QB | Director | 03 May 2012 | Active |
10, Grosvenor Street, Mayfair, London, England, W1K 4QB | Director | 03 May 2012 | Active |
Nightingale House 65 Curzon Street, Mayfair, United Kingdom, W1J 8PE | Director | 12 January 2017 | Active |
Nightingale House, 65, Curzon Street, London, United Kingdom, W1J 8PE | Secretary | 03 May 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Secretary | 18 August 2011 | Active |
10, Grosvenor Street, Mayfair, London, England, W1K 4QB | Director | 03 May 2012 | Active |
Nightingale House 65 Curzon Street, Mayfair, United Kingdom, W1J 8PE | Director | 01 October 2014 | Active |
Nightingale House, 65, Curzon Street, London, United Kingdom, W1J 8PE | Director | 03 May 2012 | Active |
10, Grosvenor Street, Mayfair, London, England, W1K 4QB | Director | 03 May 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Director | 18 August 2011 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 18 August 2011 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 18 August 2011 | Active |
Mr Marc Edward Charles Gilbard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Grosvenor Street, London, England, W1K 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Address | Change registered office address company with date old address new address. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Officers | Appoint person director company with name date. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.