CURZON NOMINEES LIMITED

Suite 1, 77 Victoria Street, London, SW1H 0HW, England
StatusACTIVE
Company No.02737460
CategoryPrivate Limited Company
Incorporated05 Aug 1992
Age31 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

CURZON NOMINEES LIMITED is an active private limited company with number 02737460. It was incorporated 31 years, 9 months, 11 days ago, on 05 August 1992. The company address is Suite 1, 77 Victoria Street, London, SW1H 0HW, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Second filing notification of a person with significant control

Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Joanna Massie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2023

Action Date: 03 Dec 2023

Category: Address

Type: AD01

New address: Suite 1, 77 Victoria Street London SW1H 0HW

Change date: 2023-12-03

Old address: Apt 94, 3 Nightingale Lane London SW4 9AH England

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Massie

Change date: 2023-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2023

Action Date: 03 Dec 2023

Category: Address

Type: AD01

New address: Apt 94, 3 Nightingale Lane London SW4 9AH

Change date: 2023-12-03

Old address: Suite 1 77 Victoria Street London SW1H 0HW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2022

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-12

Psc name: The Estate of David Laurence Massie

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Massie

Notification date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-02

Psc name: Mr David Laurence Massie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

Old address: 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA England

New address: Suite 1 77 Victoria Street London SW1H 0HW

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2019

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Laurence Massie

Termination date: 2018-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Laurence Massie

Termination date: 2018-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Louis Massie

Appointment date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

New address: 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA

Old address: 5 Alan Road London SW19 7PT

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Joanna Judith Massie

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 27 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 16/02/99 from: hatchford house, ockham lane, hatchford cobham, surrey KT11 1LP

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 12 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 1997

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 28/11/95 from: 12 curzon street, london, W1Y 7FJ

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/95; no change of members

Documents

View document PDF

Resolution

Date: 04 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/94; no change of members

Documents

View document PDF

Resolution

Date: 14 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/93; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 21 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Aug 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&C SHORT STAY HOMES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11616916
Status:ACTIVE
Category:Private Limited Company

BARONY HOMES LTD.

120 CARSTAIRS STREET,DALMARNOCK,G40 4JD

Number:SC338809
Status:ACTIVE
Category:Private Limited Company

DOXFORD SECURITIES LIMITED

144 WEMBLEY HILL ROAD,MIDDLESEX,HA9 8EW

Number:06388565
Status:ACTIVE
Category:Private Limited Company

ELEANOR RAYMOND LIMITED

21 LUKE PLACE,BEDFORD,MK42 9XJ

Number:11903285
Status:ACTIVE
Category:Private Limited Company

LONDON PERSONAL SHOPPER LIMITED

5 PELLEW ARCADE, TEIGN STREET,TEIGNMOUTH,TQ14 8EB

Number:09478043
Status:ACTIVE
Category:Private Limited Company

S.G.SMITH(MOTORS)DULWICH VILLAGE LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:00428190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source