CURRIE & BROWN (INVESTMENTS D&G) LIMITED
Overview
| Company Name | CURRIE & BROWN (INVESTMENTS D&G) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07982707 |
| 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 (INVESTMENTS D&G) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CURRIE & BROWN (INVESTMENTS D&G) LIMITED located?
| Registered Office Address | 150 Holborn EC1N 2NS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CURRIE & BROWN (INVESTMENTS D&G) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWEETT INVESTMENTS (D&G) LIMITED | May 07, 2013 | May 07, 2013 |
| CYRIL SWEETT INVESTMENTS (2012) LIMITED | Mar 16, 2012 | Mar 16, 2012 |
| GUILDSHELF (266) LIMITED | Mar 08, 2012 | Mar 08, 2012 |
What are the latest accounts for CURRIE & BROWN (INVESTMENTS D&G) 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 (INVESTMENTS D&G) LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for CURRIE & BROWN (INVESTMENTS D&G) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael David Felton on Nov 22, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of David Anthony Isaacs as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lynda Anne Barr as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 150 Holborn London EC1N 2NS on Mar 20, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Philip Ward as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Appointment of Mr David John Philip Ward as a director on Mar 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louise Susanne Cooke as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Who are the officers of CURRIE & BROWN (INVESTMENTS D&G) 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 | 213843810001 | |||||||||||
| BARR, Lynda Anne | Director | Holborn EC1N 2NS London 150 England | Scotland | British | 292702060001 | |||||||||
| FELTON, Michael David | Director | Holborn EC1N 2NS London 150 England | United Kingdom | British | 213851260002 | |||||||||
| PASS, Danielle | Secretary | Gray's Inn Road WC1X 8AQ London 60 United Kingdom | 167627310001 | |||||||||||
| COOKE, Louise Susanne | Director | Holborn Viaduct EC1N 2PB London 40 England | England | British | 176433370001 | |||||||||
| GILL, Kenneth John | Director | Gray's Inn Road WC1X 8AQ London 60 United Kingdom | United Kingdom | British | 167627530001 | |||||||||
| GOSCOMB, Christopher Roderick John | Director | Gray's Inn Road WC1X 8AQ London 60 United Kingdom | United Kingdom | British | 167627610001 | |||||||||
| ISAACS, David Anthony | Director | Holborn EC1N 2NS London 150 England | England | British | 213848070001 | |||||||||
| MCCORMICK, Douglas Alexander Drysdale | Director | Gray's Inn Road WC1X 8AQ London 60 | England | British | 172592450001 | |||||||||
| MOTEVALI, Nafiseh Sara | Director | Equitable House 47 King William Street EC4R 9AF London C/O Mcclure Naismith Llp London United Kingdom | United Kingdom | British | 154578130001 | |||||||||
| PITCHER, Derek Ronald | Director | Gray's Inn Road WC1X 8AQ London 60 | England | British | 36877950001 | |||||||||
| SINCLAIR, Patrick Malcolm Mann | Director | Gray's Inn Road WC1X 8AQ London 60 United Kingdom | England | British | 156690830001 | |||||||||
| WARD, David John Philip | Director | Holborn Viaduct EC1N 2PB London 40 England | England | British | 249260520001 | |||||||||
| WEBSTER, Dean Leslie | Director | Gray's Inn Road WC1X 8AQ London 60 United Kingdom | United Kingdom | British | 167627070001 | |||||||||
| LYCIDAS NOMINEES LIMITED | Director | Equitable House 47 King William Street EC4R 9AF London C/O Mcclure Naismith Llp United Kingdom |
| 167376050001 |
Who are the persons with significant control of CURRIE & BROWN (INVESTMENTS D&G) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sweett Group Ltd | Apr 06, 2016 | Holborn Viaduct EC1N 2PB London 40 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