CURZON PARK CAPITAL LIMITED
Overview
| Company Name | CURZON PARK CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06590960 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CURZON PARK CAPITAL LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is CURZON PARK CAPITAL LIMITED located?
| Registered Office Address | Vestry House Laurence Pountney Hill EC4R 0EH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CURZON PARK CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUSTAINABLE TECHNOLOGY VENTURES LIMITED | May 13, 2008 | May 13, 2008 |
What are the latest accounts for CURZON PARK CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for CURZON PARK CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lincoln Peter Munro Jopp as a director on Feb 25, 2022 | 1 pages | TM01 | ||
Appointment of Lucy Jane Pearce as a director on Feb 25, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Rayner Hatchard as a director on Feb 25, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Termination of appointment of Luke Webster as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 13, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hugh Seymour Wolley as a secretary on Feb 12, 2019 | 1 pages | TM02 | ||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on May 13, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Luke Webster on Mar 14, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Notification of The Truell Conservation Foundation as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Confirmation statement made on May 13, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of CURZON PARK CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HATCHARD, John Rayner | Director | Blackbush Road Milford On Sea SO41 0PB Lymington Monkswood Hampshire United Kingdom | United Kingdom | British | 62977400004 | |||||
| PEARCE, Lucy Jane | Director | AL8 6EB Welwyn Garden City 45 Longcroft Lane Herts United Kingdom | England | British | 256265620001 | |||||
| TRUELL, Matt | Director | Beaulieu Road BS8 3AU Dibden Purlieu May Cottage Hants United Kingdom | United Kingdom | United Kingdom | 228731530001 | |||||
| DE BOUCAUD, Cedriane | Secretary | Laurence Pountney Hill EC4R 0EH London Vestry House England | French | 130355490001 | ||||||
| WOLLEY, Hugh Seymour | Secretary | The Green Saxtead IP13 9QG Woodbridge The Barn Suffolk United Kingdom | 228673440001 | |||||||
| BELKIN, Jeffrey Philip | Director | Laurence Pountney Hill EC4R 0EH London Vestry House England | United Kingdom | British | 79906460001 | |||||
| DE BOUCAUD, Cedriane Marie | Director | Laurence Pountney Hill EC4R 0EH London Vestry House England | Switzerland | French | 132921420005 | |||||
| DOWNES, Paul William Edwin | Director | Seven Acres Horsell Common GU21 4XY Woking Surrey | United Kingdom | British | 18135910002 | |||||
| JOPP, Lincoln Peter Munro | Director | Laurence Pountney Hill EC4R 0EH London Vestry House | United Kingdom | British | 187059260006 | |||||
| RICHARDSON, Samuel James Ivo | Director | Colville Mews W11 2DA London 16 United Kingdom | England | British | 135070950001 | |||||
| STEVENSON, Andrew, Dr | Director | Sequoia Elton Road SG14 3DW Hertford Hertfordshire | England | British | 64995550002 | |||||
| TRUELL, Edmund George Imjin Fosbroke | Director | Laurence Pountney Hill EC4R 0EH London Vestry House England | United Kingdom | British | 168152070001 | |||||
| WEBSTER, Luke | Director | Laurence Pountney Hill EC4R 0EH London Vestry House | England | British | 195326100002 |
Who are the persons with significant control of CURZON PARK CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Truell Conservation Foundation | Apr 06, 2016 | Laurence Puntney Hill EC4A 0EH London Vestry House 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