NICOLL CURTIN FINANCIAL LIMITED

NICOLL CURTIN FINANCIAL LIMITED

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

    Company NameNICOLL CURTIN FINANCIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04240332
    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 NICOLL CURTIN FINANCIAL LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is NICOLL CURTIN FINANCIAL LIMITED located?

    Registered Office Address
    167-169 Great Portland Street Fifth Floor
    W1W 5PF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NICOLL CURTIN FINANCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIVE VENTURES SERVICES LIMITEDOct 07, 2019Oct 07, 2019
    NICOLL CURTIN FINANCIAL LIMITEDJan 11, 2007Jan 11, 2007
    NICOLL CURTIN OPERATIONS LIMITEDJul 30, 2004Jul 30, 2004
    FRASER MAPLE LIMITEDJul 20, 2001Jul 20, 2001
    SOUNDTEAM LIMITEDJun 25, 2001Jun 25, 2001

    What are the latest accounts for NICOLL CURTIN FINANCIAL 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 NICOLL CURTIN FINANCIAL LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for NICOLL CURTIN FINANCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Nicoll Curtin Group Limited as a person with significant control on Dec 04, 2025

    2 pagesPSC05

    Director's details changed for Miss Blerina Dobla on Dec 04, 2025

    2 pagesCH01

    Secretary's details changed for Mrs Madeleine Grace Richards on Dec 04, 2025

    1 pagesCH03

    Director's details changed for Mr Neil John Clark on Dec 04, 2025

    2 pagesCH01

    Change of details for Nicoll Curtin Group Limited as a person with significant control on Dec 04, 2025

    2 pagesPSC05

    Registered office address changed from 1 King William Street King William Street London EC4N 7AF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on Nov 20, 2025

    1 pagesAD01

    Director's details changed for Mr Neil John Clark on Aug 22, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Registration of charge 042403320007, created on Aug 20, 2024

    14 pagesMR01

    Registration of charge 042403320006, created on Sep 03, 2024

    16 pagesMR01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Blerina Dobla as a director on Dec 19, 2023

    2 pagesAP01

    Change of details for Nicoll Curtin Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2022 with updates

    5 pagesCS01

    Appointment of Mrs Madeleine Grace Richards as a secretary on Apr 27, 2022

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Director's details changed for Mr Neil John Clark on Jan 01, 2021

    2 pagesCH01

    Change of details for Hive Ventures Ltd as a person with significant control on Nov 18, 2021

    2 pagesPSC05

    Satisfaction of charge 042403320005 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed hive ventures services LIMITED\certificate issued on 10/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 10, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2021

    RES15

    Registered office address changed from 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom to 1 King William Street King William Street London EC4N 7AF on Nov 09, 2021

    1 pagesAD01

    Who are the officers of NICOLL CURTIN FINANCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Madeleine Grace
    Bank Crest
    Baildon
    BD17 5EZ Shipley
    13
    England
    Secretary
    Bank Crest
    Baildon
    BD17 5EZ Shipley
    13
    England
    295525590001
    CLARK, Neil John
    Bank Crest
    Baildon
    BD17 5EZ Shipley
    13
    England
    Director
    Bank Crest
    Baildon
    BD17 5EZ Shipley
    13
    England
    BarbadosBritish272706010009
    DOBLA, Blerina
    Melliss Avenue
    TW9 4BB Richmond
    62
    England
    Director
    Melliss Avenue
    TW9 4BB Richmond
    62
    England
    EnglandBritish317391010001
    BROWN, Beverley
    9 West Road
    KT2 7HA Kingston Upon Thames
    Kenbury
    Surrey
    United Kingdom
    Secretary
    9 West Road
    KT2 7HA Kingston Upon Thames
    Kenbury
    Surrey
    United Kingdom
    Other135725420001
    BROWN, Beverley Alison
    7 Geraldine Road
    SW18 2NR London
    Secretary
    7 Geraldine Road
    SW18 2NR London
    British67465710002
    DODGE, Jonathan James
    33 Exford Avenue
    SS0 0DZ Westcliff On Sea
    Essex
    Secretary
    33 Exford Avenue
    SS0 0DZ Westcliff On Sea
    Essex
    British40696810001
    FRASER, Rodney Alan
    45 Yukon Road
    SW12 9PY London
    Secretary
    45 Yukon Road
    SW12 9PY London
    Canadian83377320001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Beverley Alison
    Kenbury
    9 West Road
    KT2 7HA Kingston Upon Thames
    Surrey
    Director
    Kenbury
    9 West Road
    KT2 7HA Kingston Upon Thames
    Surrey
    EnglandBritish67465710004
    DODGE, Jonathan James
    33 Exford Avenue
    SS0 0DZ Westcliff On Sea
    Essex
    Director
    33 Exford Avenue
    SS0 0DZ Westcliff On Sea
    Essex
    British40696810001
    FRASER, Rodney Alan
    45 Yukon Road
    SW12 9PY London
    Director
    45 Yukon Road
    SW12 9PY London
    Canadian83377320001
    HOLROYD, Richard Proctor
    Fenchurch Street
    EC3M 6AL London
    155
    Director
    Fenchurch Street
    EC3M 6AL London
    155
    EnglandBritish222038560001
    JOHNSON, Derek Colin
    Fenchurch Street
    EC3M 6AL London
    155
    Director
    Fenchurch Street
    EC3M 6AL London
    155
    United KingdomBritish4623870001
    JOHNSON, James William George
    Fenchurch Street
    EC3M 6AL London
    155
    Director
    Fenchurch Street
    EC3M 6AL London
    155
    EnglandBritish209004030001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NICOLL CURTIN FINANCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nicoll Curtin Group Limited
    Bank Crest
    Baildon
    BD17 5EZ Shipley
    13
    England
    Apr 06, 2016
    Bank Crest
    Baildon
    BD17 5EZ Shipley
    13
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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