UKBizDB.co.uk

CURZON STREET INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Grosvenor Street, Mayfair, London, England, England, W1K 4QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Grosvenor Street, Mayfair, London, England, W1K 4QB

Director03 May 2012Active
10, Grosvenor Street, Mayfair, London, England, W1K 4QB

Director03 May 2012Active
Nightingale House 65 Curzon Street, Mayfair, United Kingdom, W1J 8PE

Director12 January 2017Active
Nightingale House, 65, Curzon Street, London, United Kingdom, W1J 8PE

Secretary03 May 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary18 August 2011Active
10, Grosvenor Street, Mayfair, London, England, W1K 4QB

Director03 May 2012Active
Nightingale House 65 Curzon Street, Mayfair, United Kingdom, W1J 8PE

Director01 October 2014Active
Nightingale House, 65, Curzon Street, London, United Kingdom, W1J 8PE

Director03 May 2012Active
10, Grosvenor Street, Mayfair, London, England, W1K 4QB

Director03 May 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director18 August 2011Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director18 August 2011Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director18 August 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Address

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

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2017-02-03Officers

Appoint person director company with name date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.