NICOLL CURTIN FINANCIAL LIMITED
Overview
| Company Name | NICOLL CURTIN FINANCIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04240332 |
| 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 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 Address | No |
What were the previous names of NICOLL CURTIN FINANCIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIVE VENTURES SERVICES LIMITED | Oct 07, 2019 | Oct 07, 2019 |
| NICOLL CURTIN FINANCIAL LIMITED | Jan 11, 2007 | Jan 11, 2007 |
| NICOLL CURTIN OPERATIONS LIMITED | Jul 30, 2004 | Jul 30, 2004 |
| FRASER MAPLE LIMITED | Jul 20, 2001 | Jul 20, 2001 |
| SOUNDTEAM LIMITED | Jun 25, 2001 | Jun 25, 2001 |
What are the latest accounts for NICOLL CURTIN FINANCIAL 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 NICOLL CURTIN FINANCIAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for NICOLL CURTIN FINANCIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Nicoll Curtin Group Limited as a person with significant control on Dec 04, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Miss Blerina Dobla on Dec 04, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Madeleine Grace Richards on Dec 04, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Neil John Clark on Dec 04, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Nicoll Curtin Group Limited as a person with significant control on Dec 04, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Neil John Clark on Aug 22, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 042403320007, created on Aug 20, 2024 | 14 pages | MR01 | ||||||||||
Registration of charge 042403320006, created on Sep 03, 2024 | 16 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Blerina Dobla as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Nicoll Curtin Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 01, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Madeleine Grace Richards as a secretary on Apr 27, 2022 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Director's details changed for Mr Neil John Clark on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Hive Ventures Ltd as a person with significant control on Nov 18, 2021 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 042403320005 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed hive ventures services LIMITED\certificate issued on 10/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of NICOLL CURTIN FINANCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDS, Madeleine Grace | Secretary | Bank Crest Baildon BD17 5EZ Shipley 13 England | 295525590001 | |||||||
| CLARK, Neil John | Director | Bank Crest Baildon BD17 5EZ Shipley 13 England | Barbados | British | 272706010009 | |||||
| DOBLA, Blerina | Director | Melliss Avenue TW9 4BB Richmond 62 England | England | British | 317391010001 | |||||
| BROWN, Beverley | Secretary | 9 West Road KT2 7HA Kingston Upon Thames Kenbury Surrey United Kingdom | Other | 135725420001 | ||||||
| BROWN, Beverley Alison | Secretary | 7 Geraldine Road SW18 2NR London | British | 67465710002 | ||||||
| DODGE, Jonathan James | Secretary | 33 Exford Avenue SS0 0DZ Westcliff On Sea Essex | British | 40696810001 | ||||||
| FRASER, Rodney Alan | Secretary | 45 Yukon Road SW12 9PY London | Canadian | 83377320001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROWN, Beverley Alison | Director | Kenbury 9 West Road KT2 7HA Kingston Upon Thames Surrey | England | British | 67465710004 | |||||
| DODGE, Jonathan James | Director | 33 Exford Avenue SS0 0DZ Westcliff On Sea Essex | British | 40696810001 | ||||||
| FRASER, Rodney Alan | Director | 45 Yukon Road SW12 9PY London | Canadian | 83377320001 | ||||||
| HOLROYD, Richard Proctor | Director | Fenchurch Street EC3M 6AL London 155 | England | British | 222038560001 | |||||
| JOHNSON, Derek Colin | Director | Fenchurch Street EC3M 6AL London 155 | United Kingdom | British | 4623870001 | |||||
| JOHNSON, James William George | Director | Fenchurch Street EC3M 6AL London 155 | England | British | 209004030001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NICOLL CURTIN FINANCIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Nicoll Curtin Group Limited | Apr 06, 2016 | Bank Crest Baildon BD17 5EZ Shipley 13 England | No | ||||
| |||||||
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