MARTIN CURRIE INC

280 Park Avenue, New York, New York Ny10017, United States
StatusACTIVE
Company No.SF000300
Category
Incorporated22 Dec 1978
Age45 years, 4 months, 23 days
JurisdictionUnited Kingdom

SUMMARY

MARTIN CURRIE INC is an active with number SF000300. It was incorporated 45 years, 4 months, 23 days ago, on 22 December 1978. The company address is 280 Park Avenue, New York, New York Ny10017, United States.



Company Fillings

Termination person director overseas company with name termination date

Date: 19 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-10-01

Officer name: Julian David Frederick Ide

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 24 Jan 2023

Category: Other

Type: OSCH01

Change details: Saltire court, 20 castle terrace, edinburgh, EH1 2ES

Change date: 2023-01-09

Change type: Address Change

Branch number: BR002575

Documents

View document PDF

Change company details overseas company with change details

Date: 13 Jan 2023

Category: Other

Type: OSCH02

Change address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES

Change date: 2023-01-09

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Michael John Browne

Appointment date: 2022-03-17

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-02-28

Officer name: Ms Jennifer Penman Mair

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr George Melville Bucher

Appointment date: 2022-02-16

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 19 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Ewan Ross Cameron

Appointment date: 2021-10-12

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 19 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Jennifer Penman Mair

Termination date: 2021-10-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Euan Angus Wilson

Termination date: 2021-10-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Sep 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nigel John Anderson

Termination date: 2021-08-12

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jan 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-12-02

Officer name: Mr Julian David Frederick Ide

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jan 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Euan Angus Wilson

Appointment date: 2019-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-12-02

Officer name: Mark Cho

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-08-15

Officer name: Paul John Hughes

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-04-26

Officer name: Tobias Charles Hogbin

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Apr 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: George Melville Bucher

Termination date: 2019-02-20

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Mark Cho

Appointment date: 2019-02-20

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-02-20

Officer name: Mr Stuart James Davidson

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Paul John Hughes

Appointment date: 2019-02-20

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ralph Mcgregor Campbell

Termination date: 2018-12-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2018-11-30

Officer name: Jennifer Penman Mair

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2018-11-30

Officer name: Paul Charles Evitt

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Alastair Ferguson Barrie

Termination date: 2018-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Aug 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-05-16

Officer name: Colin James Marshall Skinner

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Geddie Watt

Termination date: 2016-08-25

Documents

View document PDF

Miscellaneous

Date: 05 Sep 2016

Category: Miscellaneous

Type: MISC

Description: Resolution passed on 25/08/2016 to adopt bylaws of the company

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-03-01

Officer name: Stephen John Frost

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Mar 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-01-22

Officer name: Nigel John Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Dec 2015

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-09-10

Officer name: George Melville Bucher

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-01-30

Officer name: Alastair Ferguson Barrie

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Sep 2014

Action Date: 09 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-08-09

Officer name: Ranjit Sufi

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 04 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Victoria Timlin

Termination date: 2014-08-27

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 03 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Paul Charles Evitt

Appointment date: 2014-08-27

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Tobias Charles Hogbin

Appointment date: 2014-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-03-31

Officer name: Darren Cannon

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Feb 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: William Geddie Watt

Change date: 2014-01-30

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Feb 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Ralph Mcgregor Campbell

Change date: 2014-01-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-01-06

Officer name: Peter Duncan Goodwin

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Paul Pickard

Termination date: 2013-11-15

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2013-11-15

Officer name: Andrew Sowerby

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christine Ann Montgomery

Termination date: 2013-11-15

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Jonathan Townsend

Termination date: 2013-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Jul 2013

Action Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2013-06-03

Officer name: Ranjit Sufi

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Apr 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Peter Duncan Goodwin

Appointment date: 2013-03-27

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Apr 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Jonathan Townsend

Appointment date: 2013-03-27

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Apr 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2013-03-27

Officer name: Mr Colin James Marshall Skinner

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Apr 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stephen John Frost

Appointment date: 2013-03-27

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jacqueline Allison Hughes

Termination date: 2013-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2012-12-31

Officer name: James Macgregor Ayton Fairweather

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2012-12-14

Officer name: James Macgregor Sandison

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Dec 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jeffrey Lombardi

Termination date: 2012-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Darren Cannon

Appointment date: 2012-04-02

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 05 Apr 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Victoria Timlin

Appointment date: 2012-03-12

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 05 Apr 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2012-03-12

Officer name: Tamsin Hooton

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Timothy Julian Dalton Hall

Termination date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jeffrey Lombardi

Documents

View document PDF

Termination person director overseas company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Allan Macleod

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: John Paul Pickard

Documents

View document PDF

Appoint person secretary overseas company

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Tamsin Hooton

Documents

View document PDF

Termination person secretary overseas company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Martin Reeves

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Daniel Niland

Documents

View document PDF

Appoint person director overseas company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christine Ann Montgomery

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: BR4

Description: Director appointed timothy hall

Documents

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director stephen nimmo

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Accounts with accounts type full

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: BR4

Description: Director appointed stephen frew nimmo

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: BR4

Description: Director's change of particulars / james sandison / 01/07/2008 / street was: 30 beach drive, now: 15 seagate road

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed daniel niland

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated secretary keith swinley

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/07 thomas michael william

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 01/10/07 hughes jacqueline allison 54 hillpark grove edinburgh EH4 7AP

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir change in partic 06/09/07 sowerby andrew

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir change in partic 06/09/07 watt william geddie

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 01/02/07 morgan edward raymond

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 30/11/06 campbell ralph mcgregor 16 murrayfield road edinburgh midlothian EH12 6EN

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 08/06/06 madden wilson hadley

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 14/11/05 sandison james macgregor 30 beach drive darien connecticut 06820 united states

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF


Some Companies

ARROW SPEDITION LTD

84A DUNSMORE ROAD,LUTON,LU1 5JY

Number:11760594
Status:ACTIVE
Category:Private Limited Company

BOLD STREET FOOD AND WINE LTD

20A BOLD STREET,SOUTHPORT,PR9 0DB

Number:10350521
Status:ACTIVE
Category:Private Limited Company

BRANDO MEDIA LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08021076
Status:ACTIVE
Category:Private Limited Company

F J TAKEAWAY LTD

70 OLDWOOD ROAD,GLASGOW,G69 7AG

Number:SC540860
Status:ACTIVE
Category:Private Limited Company

J & S COSGROVE LIMITED

20 DRUIDS CROSS ROAD,LIVERPOOL,L18 3HW

Number:07734647
Status:ACTIVE
Category:Private Limited Company

THE VALAD CAPITAL PARTNERS LIMITED PARTNERSHIP

1ST FLOOR UNIT 16,SCARBOROUGH,YO11 3TU

Number:LP010267
Status:ACTIVE
Category:Limited Partnership

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