14 CURZON STREET 1 LIMITED - LONDON
Company Profile | Company Filings |
Overview
14 CURZON STREET 1 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
14 CURZON STREET 1 LIMITED was incorporated 13 years ago on 13/12/2010 and has the registered number: 07467580. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
14 CURZON STREET 1 LIMITED was incorporated 13 years ago on 13/12/2010 and has the registered number: 07467580. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
14 CURZON STREET 1 LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
LONDON
E14 5HU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2020-04-30 | CURRENT | ||
ROBERT JOHN BARKER | Dec 1963 | British | Director | 2022-07-19 | CURRENT |
7SIDE SECRETARIAL LIMITED | Corporate Secretary | 2019-01-04 UNTIL 2020-04-30 | RESIGNED | ||
NICHOLAS HARVARD TAYLOR | Dec 1952 | British | Director | 2010-12-13 UNTIL 2012-07-31 | RESIGNED |
FIONA MARY SHARP | Sep 1968 | British | Director | 2012-07-31 UNTIL 2017-12-31 | RESIGNED |
MR DAVID MACKNEY | Feb 1968 | British | Director | 2022-07-19 UNTIL 2022-12-16 | RESIGNED |
RAMSEY ALAN FRANK | Nov 1960 | American | Director | 2018-12-03 UNTIL 2022-07-13 | RESIGNED |
DAVID CROWTHER | Mar 1975 | British | Director | 2017-12-31 UNTIL 2018-12-03 | RESIGNED |
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Director | 2010-12-13 UNTIL 2016-12-31 | RESIGNED |
NICHOLAS PAUL AMIGONE | Mar 1980 | American | Director | 2018-12-03 UNTIL 2022-07-13 | RESIGNED |
THOMAS GEORGE TOLLISS | Secretary | 2010-12-13 UNTIL 2013-01-01 | RESIGNED | ||
MR THOMAS GEORGE TOLLISS | Secretary | 2017-12-31 UNTIL 2018-12-03 | RESIGNED | ||
ROBERT EDWARD DAVISON | British | Secretary | 2013-01-01 UNTIL 2017-03-31 | RESIGNED | |
MR DAVID CROWTHER | Secretary | 2017-04-01 UNTIL 2017-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oh Pe Holdings Limited | 2018-12-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Chime Communications Limited | 2016-04-06 - 2018-12-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Chime Communications Limited | 2016-04-06 - 2016-04-06 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |