CURRIE & BROWN INTERNATIONAL LIMITED

CURRIE & BROWN INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCURRIE & BROWN INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01400589
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CURRIE & BROWN INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURRIE & BROWN (OVERSEAS) LIMITEDNov 20, 1978Nov 20, 1978

    What are the latest accounts for CURRIE & BROWN INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CURRIE & BROWN INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for CURRIE & BROWN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Alan James Manuel on Dec 09, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Sandra Hogg as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of David Anthony Isaacs as a director on May 31, 2024

    1 pagesTM01

    Appointment of Mr Mark Andrew Sowerby as a director on Apr 23, 2024

    2 pagesAP01

    Appointment of Mr Alan James Manuel as a director on Apr 23, 2024

    2 pagesAP01

    Confirmation statement made on Feb 01, 2024 with updates

    4 pagesCS01

    Notification of Currie & Brown Holdings (Uk) Ltd as a person with significant control on Feb 01, 2024

    2 pagesPSC02

    Cessation of Talal Shair as a person with significant control on Feb 01, 2024

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Registered office address changed from 150 Holborn London EC1N 2NS England to 150 Holborn London EC1N 2NS on Mar 21, 2023

    1 pagesAD01

    Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 150 Holborn London EC1N 2NS on Mar 21, 2023

    1 pagesAD01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Feb 01, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2020

    • Capital: GBP 13,805,795
    3 pagesSH01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Termination of appointment of Louise Susanne Cooke as a director on Mar 30, 2020

    1 pagesTM01

    Who are the officers of CURRIE & BROWN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGG, Sandra
    Holborn
    EC1N 2NS London
    150
    England
    Secretary
    Holborn
    EC1N 2NS London
    150
    England
    180255080001
    MANUEL, Alan James
    Holborn
    EC1N 2NS London
    150
    England
    Director
    Holborn
    EC1N 2NS London
    150
    England
    EnglandBritish249260500002
    SOWERBY, Mark Andrew
    Holborn
    EC1N 2NS London
    150
    England
    Director
    Holborn
    EC1N 2NS London
    150
    England
    EnglandBritish242174300001
    BROOKS, Janice Linda
    66 Higham Gobion Road
    MK45 4LT Barton Le Clay
    Bedfordshire
    Secretary
    66 Higham Gobion Road
    MK45 4LT Barton Le Clay
    Bedfordshire
    British77894320002
    BROOMER, David Arthur
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    Secretary
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    British403210001
    BROOMER, David Arthur
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    Secretary
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    British403210001
    BROOMER, David Arthur
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    Secretary
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    British403210001
    LAWRENCE, Michael James
    50 Woodberry Avenue
    Winchmore Hill
    N21 3LD London
    Secretary
    50 Woodberry Avenue
    Winchmore Hill
    N21 3LD London
    British88140060001
    REID, Natalie Emma Victoria
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Secretary
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    151245130001
    VALENTE, Ronald George
    49 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    Secretary
    49 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    British4176920003
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3526638
    64631620001
    ANGEL, Philip
    9 Cassidy Place
    Murdoch
    FOREIGN Western Australia 6150
    Australia
    Director
    9 Cassidy Place
    Murdoch
    FOREIGN Western Australia 6150
    Australia
    British24596380001
    BROOMER, David Arthur
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    EnglandBritish403210001
    BURNS, David Smith
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    ScotlandBritish33574330001
    BURNS, Peter Richard John
    Fox Heyes 38a Ranvilles Lane
    Titchfield
    PO14 3DX Fareham
    Hampshire
    Director
    Fox Heyes 38a Ranvilles Lane
    Titchfield
    PO14 3DX Fareham
    Hampshire
    EnglandBritish62278560001
    COOKE, Louise Susanne
    Holborn Viaduct
    EC1N 2PB London
    40
    England
    Director
    Holborn Viaduct
    EC1N 2PB London
    40
    England
    EnglandBritish176433370001
    CURTIS, Alan Charles
    Stob Binnein
    Perth Road
    FK14 0BU Dunblane
    Perthshire
    Director
    Stob Binnein
    Perth Road
    FK14 0BU Dunblane
    Perthshire
    British39552610001
    ELLIS, Kevin Owen
    3* - 2*
    C/Barri 3, 3* - 2*
    08551 Tona
    C/Barri 3,
    Barcelona
    Spain
    Director
    3* - 2*
    C/Barri 3, 3* - 2*
    08551 Tona
    C/Barri 3,
    Barcelona
    Spain
    SpainBritish113934980002
    FLEMING, Ian James
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    United KingdomBritish10457080001
    HAMILTON, Robert Sloan
    8 Earlspark Road
    AB1 9BZ Bieldside
    Aberdeen
    Director
    8 Earlspark Road
    AB1 9BZ Bieldside
    Aberdeen
    British24596390002
    HARVEY, Vincent Thomas
    The White House The Comp
    Eaton Bray
    LU6 2DH Dunstable
    Bedfordshire
    Director
    The White House The Comp
    Eaton Bray
    LU6 2DH Dunstable
    Bedfordshire
    EnglandBritish39550820001
    HAWKES, Nigel Bruce
    Apartment 103
    41-43 Rue De Reuilly
    FOREIGN Paris
    75102
    France
    Director
    Apartment 103
    41-43 Rue De Reuilly
    FOREIGN Paris
    75102
    France
    British69851310005
    HAWTIN, Arthur George
    1-17-7 Tamagawa Denenchofu
    Setagaya-Ku
    FOREIGN Tokyo
    158-0085
    Japan
    Director
    1-17-7 Tamagawa Denenchofu
    Setagaya-Ku
    FOREIGN Tokyo
    158-0085
    Japan
    British33566420002
    HOGG, Sandra
    Holborn
    EC1N 2NS London
    150
    England
    Director
    Holborn
    EC1N 2NS London
    150
    England
    United KingdomBritish199632130001
    HOGG, Sandra
    Gray's Inn Road
    WC1X 8AQ London
    60
    England
    Director
    Gray's Inn Road
    WC1X 8AQ London
    60
    England
    United KingdomBritish199632130001
    ISAACS, David Anthony
    Holborn
    EC1N 2NS London
    150
    England
    Director
    Holborn
    EC1N 2NS London
    150
    England
    EnglandBritish213848070001
    KHOURY, Maroun
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    LebanonLebanese169997890001
    LEEDHAM, Douglas James
    52 Marshalswick Lane
    AL1 4XG St Albans
    Hertfordshire
    Director
    52 Marshalswick Lane
    AL1 4XG St Albans
    Hertfordshire
    United KingdomBritish3453670001
    LESTER, Jeffrey Thomas
    Beechtree Cottage
    Chapel Lane Beeston
    CW6 9TX Tarporley
    Cheshire
    Director
    Beechtree Cottage
    Chapel Lane Beeston
    CW6 9TX Tarporley
    Cheshire
    British39552680002
    LOUDON, Andrew Alexander
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    ScotlandBritish121103150001
    MCEWAN, Euan
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    EnglandBritish110597480003
    MITCHELL, David Lindsay
    Quinta House
    Oldcastle Road Threapwood
    SY14 7AY Malpas
    Cheshire
    Director
    Quinta House
    Oldcastle Road Threapwood
    SY14 7AY Malpas
    Cheshire
    EnglandBritish24596410002
    MURRAY, David
    40 Howard Drive
    SG6 2BT Letchworth
    Hertfordshire
    Director
    40 Howard Drive
    SG6 2BT Letchworth
    Hertfordshire
    EnglandBritish177225030001
    OSHEA, Michael Patrick
    49 Sofala Avenue
    Lane Cove
    FOREIGN Sydney
    New South Wales 2066
    Australia
    Director
    49 Sofala Avenue
    Lane Cove
    FOREIGN Sydney
    New South Wales 2066
    Australia
    British24596420001
    RATLIFF, Jim
    6 Orchard Drive
    KT21 2PD Ashtead
    Surrey
    Director
    6 Orchard Drive
    KT21 2PD Ashtead
    Surrey
    United KingdomBritish204467890002

    Who are the persons with significant control of CURRIE & BROWN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Currie & Brown Holdings (Uk) Ltd
    Holborn
    EC1N 2NS London
    150
    England
    Feb 01, 2024
    Holborn
    EC1N 2NS London
    150
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13821047
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Talal Shair
    Index Tower, 312 Street
    Difc
    Dubai
    Office 2401
    United Arab Emirates
    Apr 06, 2016
    Index Tower, 312 Street
    Difc
    Dubai
    Office 2401
    United Arab Emirates
    Yes
    Nationality: Jordanian
    Country of Residence: Lebanon
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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