TORSION (CURZON CIRCLE) DEVCO LTD
Overview
| Company Name | TORSION (CURZON CIRCLE) DEVCO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12311079 |
| 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 TORSION (CURZON CIRCLE) DEVCO LTD?
- Development of building projects (41100) / Construction
Where is TORSION (CURZON CIRCLE) DEVCO LTD located?
| Registered Office Address | 10th Floor 110 Cannon Street EC4N 6EU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TORSION (CURZON CIRCLE) DEVCO LTD?
| 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 TORSION (CURZON CIRCLE) DEVCO LTD?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for TORSION (CURZON CIRCLE) DEVCO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 123110790005, created on Jan 26, 2026 | 58 pages | MR01 | ||||||||||
Registration of charge 123110790006, created on Jan 26, 2026 | 74 pages | MR01 | ||||||||||
Resolutions Resolutions | 44 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Change of details for Hsre Torsion Jv (Curzon Circle) Holdco Limited as a person with significant control on Dec 05, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Robyn-Hayley Louise Morais as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James William Mcgowan as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on Dec 05, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Benjamin Woodworth Chittick as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Victoria Louise Stanley as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew James Topp as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy John Butler as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mourant Governance Services (Uk) Limited as a secretary on Dec 05, 2025 | 2 pages | AP04 | ||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG England to 10th Floor 110 Cannon Street London EC4N 6EU on Dec 23, 2025 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 123110790004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 123110790003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Appointment of Mr James William Mcgowan as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Robyn-Hayley Louise Morais as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Rafferty as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Erin Michelle Moffat as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Leitch as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Leitch as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Erin Michelle Moffat as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Who are the officers of TORSION (CURZON CIRCLE) DEVCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | 110 Cannon Street EC4N 6EU London 10th Floor England |
| 257041080001 | ||||||||||
| BUTLER, Timothy John | Director | Fleet Business Park, Sandy Lane Church Crookham GU52 8BF Fleet 12a Hampshire United Kingdom | United Kingdom | British | 141320150003 | |||||||||
| STANLEY, Victoria Louise | Director | 2 Pancras Square N1C 4AG London Level 3 United Kingdom | England | British | 328636230001 | |||||||||
| TOPP, Matthew James | Director | 2 Pancras Square N1C 4AG London Level 3 United Kingdom | England | British | 328636220001 | |||||||||
| FOSTER, Martin James | Secretary | Century Way Thorpe Park LS15 8ZB Leeds 2175 England | 264297460001 | |||||||||||
| GEN II SERVICES (UK) LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430002 | ||||||||||
| CHITTICK, Benjamin Woodworth | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | United Kingdom | British,American | 296488380001 | |||||||||
| DEARDEN, Miles Mark Edward Hilton | Director | c/o Torsion Developments Limited Century Way Thorpe Park LS15 8ZB Leeds 1280 United Kingdom | England | British | 155010450002 | |||||||||
| LEITCH, Craig | Director | Esplanade JE1 0BD St. Helier 47 Jersey | Jersey | British | 334217390001 | |||||||||
| MCCLURE, Scott Edward | Director | Sackville Street W1S 3DG London 8 England | Jersey | British | 302591060001 | |||||||||
| MCGOWAN, James William | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | England | British | 275743240001 | |||||||||
| MOFFAT, Erin Michelle | Director | Esplanade JE1 0BD St. Helier 47 Jersey | Jersey | New Zealander | 334217190001 | |||||||||
| MORAIS, Robyn-Hayley Louise | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | England | British | 328055650001 | |||||||||
| RAFFERTY, Andrew | Director | Esplanade JE1 0BD St Helier 47 Jersey | Jersey | Irish | 328428780001 | |||||||||
| SPENCER, Daniel Thomas | Director | c/o Torsion Developments Limited Century Way Thorpe Park LS15 8ZB Leeds 1280 United Kingdom | England | British | 195746100042 | |||||||||
| WORSLEY, David William | Director | c/o Torsion Developments Limited Century Way Thorpe Park LS15 8ZB Leeds 1280 United Kingdom | England | British | 250203760001 |
Who are the persons with significant control of TORSION (CURZON CIRCLE) DEVCO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsre Torsion Jv (Curzon Circle) Holdco Limited | Nov 13, 2020 | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Thomas Spencer | Nov 12, 2019 | Sackville Street W1S 3DG London 8 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Torsion Developments Ltd | Nov 12, 2019 | Century Way Thorpe Park LS15 8ZB Leeds 2175 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Torsion (Curzon Circle) Ltd | Nov 12, 2019 | Century Way Thorpe Park LS15 8ZB Leeds 2175 England | Yes | ||||||||||
| |||||||||||||
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