CURRIE & BROWN INTERNATIONAL LIMITED
Overview
| Company Name | CURRIE & BROWN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01400589 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CURRIE & BROWN INTERNATIONAL LIMITED?
- Quantity surveying activities (74902) / Professional, scientific and technical activities
Where is CURRIE & BROWN INTERNATIONAL LIMITED located?
| Registered Office Address | 150 Holborn EC1N 2NS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CURRIE & BROWN INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CURRIE & BROWN (OVERSEAS) LIMITED | Nov 20, 1978 | Nov 20, 1978 |
What are the latest accounts for CURRIE & BROWN INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CURRIE & BROWN INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for CURRIE & BROWN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Alan James Manuel on Dec 09, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Termination of appointment of Sandra Hogg as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Anthony Isaacs as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Andrew Sowerby as a director on Apr 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan James Manuel as a director on Apr 23, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Currie & Brown Holdings (Uk) Ltd as a person with significant control on Feb 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Talal Shair as a person with significant control on Feb 01, 2024 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Registered office address changed from 150 Holborn London EC1N 2NS England to 150 Holborn London EC1N 2NS on Mar 21, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 150 Holborn London EC1N 2NS on Mar 21, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 22, 2020
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||||||||||
Termination of appointment of Louise Susanne Cooke as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CURRIE & BROWN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOGG, Sandra | Secretary | Holborn EC1N 2NS London 150 England | 180255080001 | |||||||||||
| MANUEL, Alan James | Director | Holborn EC1N 2NS London 150 England | England | British | 249260500002 | |||||||||
| SOWERBY, Mark Andrew | Director | Holborn EC1N 2NS London 150 England | England | British | 242174300001 | |||||||||
| BROOKS, Janice Linda | Secretary | 66 Higham Gobion Road MK45 4LT Barton Le Clay Bedfordshire | British | 77894320002 | ||||||||||
| BROOMER, David Arthur | Secretary | Ash Spinney 35 Bayford Lane Bayford SG13 8PR Hertford Hertfordshire | British | 403210001 | ||||||||||
| BROOMER, David Arthur | Secretary | Ash Spinney 35 Bayford Lane Bayford SG13 8PR Hertford Hertfordshire | British | 403210001 | ||||||||||
| BROOMER, David Arthur | Secretary | Ash Spinney 35 Bayford Lane Bayford SG13 8PR Hertford Hertfordshire | British | 403210001 | ||||||||||
| LAWRENCE, Michael James | Secretary | 50 Woodberry Avenue Winchmore Hill N21 3LD London | British | 88140060001 | ||||||||||
| REID, Natalie Emma Victoria | Secretary | 69 Old Broad Street EC2M 1QS London Dashwood House England | 151245130001 | |||||||||||
| VALENTE, Ronald George | Secretary | 49 Newton Grove Newton Mearns G77 5BX Glasgow | British | 4176920003 | ||||||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 United Kingdom |
| 64631620001 | ||||||||||
| ANGEL, Philip | Director | 9 Cassidy Place Murdoch FOREIGN Western Australia 6150 Australia | British | 24596380001 | ||||||||||
| BROOMER, David Arthur | Director | 69 Old Broad Street EC2M 1QS London Dashwood House England | England | British | 403210001 | |||||||||
| BURNS, David Smith | Director | 69 Old Broad Street EC2M 1QS London Dashwood House England | Scotland | British | 33574330001 | |||||||||
| BURNS, Peter Richard John | Director | Fox Heyes 38a Ranvilles Lane Titchfield PO14 3DX Fareham Hampshire | England | British | 62278560001 | |||||||||
| COOKE, Louise Susanne | Director | Holborn Viaduct EC1N 2PB London 40 England | England | British | 176433370001 | |||||||||
| CURTIS, Alan Charles | Director | Stob Binnein Perth Road FK14 0BU Dunblane Perthshire | British | 39552610001 | ||||||||||
| ELLIS, Kevin Owen | Director | 3* - 2* C/Barri 3, 3* - 2* 08551 Tona C/Barri 3, Barcelona Spain | Spain | British | 113934980002 | |||||||||
| FLEMING, Ian James | Director | 69 Old Broad Street EC2M 1QS London Dashwood House England | United Kingdom | British | 10457080001 | |||||||||
| HAMILTON, Robert Sloan | Director | 8 Earlspark Road AB1 9BZ Bieldside Aberdeen | British | 24596390002 | ||||||||||
| HARVEY, Vincent Thomas | Director | The White House The Comp Eaton Bray LU6 2DH Dunstable Bedfordshire | England | British | 39550820001 | |||||||||
| HAWKES, Nigel Bruce | Director | Apartment 103 41-43 Rue De Reuilly FOREIGN Paris 75102 France | British | 69851310005 | ||||||||||
| HAWTIN, Arthur George | Director | 1-17-7 Tamagawa Denenchofu Setagaya-Ku FOREIGN Tokyo 158-0085 Japan | British | 33566420002 | ||||||||||
| HOGG, Sandra | Director | Holborn EC1N 2NS London 150 England | United Kingdom | British | 199632130001 | |||||||||
| HOGG, Sandra | Director | Gray's Inn Road WC1X 8AQ London 60 England | United Kingdom | British | 199632130001 | |||||||||
| ISAACS, David Anthony | Director | Holborn EC1N 2NS London 150 England | England | British | 213848070001 | |||||||||
| KHOURY, Maroun | Director | 69 Old Broad Street EC2M 1QS London Dashwood House England | Lebanon | Lebanese | 169997890001 | |||||||||
| LEEDHAM, Douglas James | Director | 52 Marshalswick Lane AL1 4XG St Albans Hertfordshire | United Kingdom | British | 3453670001 | |||||||||
| LESTER, Jeffrey Thomas | Director | Beechtree Cottage Chapel Lane Beeston CW6 9TX Tarporley Cheshire | British | 39552680002 | ||||||||||
| LOUDON, Andrew Alexander | Director | 69 Old Broad Street EC2M 1QS London Dashwood House England | Scotland | British | 121103150001 | |||||||||
| MCEWAN, Euan | Director | 69 Old Broad Street EC2M 1QS London Dashwood House England | England | British | 110597480003 | |||||||||
| MITCHELL, David Lindsay | Director | Quinta House Oldcastle Road Threapwood SY14 7AY Malpas Cheshire | England | British | 24596410002 | |||||||||
| MURRAY, David | Director | 40 Howard Drive SG6 2BT Letchworth Hertfordshire | England | British | 177225030001 | |||||||||
| OSHEA, Michael Patrick | Director | 49 Sofala Avenue Lane Cove FOREIGN Sydney New South Wales 2066 Australia | British | 24596420001 | ||||||||||
| RATLIFF, Jim | Director | 6 Orchard Drive KT21 2PD Ashtead Surrey | United Kingdom | British | 204467890002 |
Who are the persons with significant control of CURRIE & BROWN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Currie & Brown Holdings (Uk) Ltd | Feb 01, 2024 | Holborn EC1N 2NS London 150 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Talal Shair | Apr 06, 2016 | Index Tower, 312 Street Difc Dubai Office 2401 United Arab Emirates | Yes | ||||||||||
Nationality: Jordanian Country of Residence: Lebanon | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0