UKBizDB.co.uk

CURZON STREET INVESTORS LIMITED

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

This company is commonly known as Curzon Street Investors Limited. The company was founded 7 years ago and was given the registration number 10567949. The firm's registered office is in LONDON. You can find them at 17c Curzon Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CURZON STREET INVESTORS LIMITED
Company Number:10567949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:17c Curzon Street, London, United Kingdom, W1J 5HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 7/8 Savile Row, London, England, W1S 3PE

Secretary07 February 2022Active
Second Floor, 7/8 Savile Row, London, England, W1S 3PE

Director17 January 2017Active
Second Floor, 7/8 Savile Row, London, England, W1S 3PE

Director17 January 2017Active
17c, Curzon Street, London, United Kingdom, W1J 5HU

Secretary17 January 2017Active
17c, Curzon Street, London, United Kingdom, W1J 5HU

Director17 January 2017Active

People with Significant Control

Capital Industrial Llp
Notified on:27 September 2017
Status:Active
Country of residence:England
Address:7/8, Savile Row, London, England, W1S 3PE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Mansfield Horgan
Notified on:17 January 2017
Status:Active
Date of birth:December 1955
Nationality:British,American
Country of residence:United Kingdom
Address:17c, Curzon Street, London, United Kingdom, W1J 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Benjamin Stearns
Notified on:17 January 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:17c, Curzon Street, London, United Kingdom, W1J 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Simon Montaut
Notified on:17 January 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Second Floor, 7/8 Savile Row, London, England, W1S 3PE
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 (6 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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-04-20Address

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

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Capital

Capital return purchase own shares.

Download
2022-06-15Capital

Capital cancellation shares.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-13Capital

Capital allotment shares.

Download
2022-05-13Capital

Capital statement capital company with date currency figure.

Download
2022-05-13Capital

Legacy.

Download
2022-05-13Insolvency

Legacy.

Download
2022-05-13Resolution

Resolution.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-01-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Capital

Capital return purchase own shares.

Download
2021-10-12Capital

Capital cancellation shares.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Capital

Capital allotment shares.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.