Curia Global Holdings Limited BRISTOL


Curia Global Holdings started in year 2004 as Private Limited Company with registration number 05045523. The Curia Global Holdings company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bristol at First Floor Templeback. Postal code: BS1 6FL. Since 6th July 2021 Curia Global Holdings Limited is no longer carrying the name Albany Molecular Research.

The firm has 2 directors, namely Stacie P., Christopher F.. Of them, Christopher F. has been with the company the longest, being appointed on 30 June 2017 and Stacie P. has been with the company for the least time - from 27 August 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Curia Global Holdings Limited Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05045523
Date of Incorporation Mon, 16th Feb 2004
Industry Manufacture of pharmaceutical preparations
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Stacie P.

Position: Director

Appointed: 27 August 2018

Christopher F.

Position: Director

Appointed: 30 June 2017

Scott S.

Position: Director

Appointed: 04 December 2017

Resigned: 28 December 2018

Paul F.

Position: Director

Appointed: 04 December 2017

Resigned: 07 August 2018

Felicia L.

Position: Director

Appointed: 30 June 2015

Resigned: 04 December 2017

Michael N.

Position: Director

Appointed: 17 September 2012

Resigned: 03 February 2014

Lori H.

Position: Director

Appointed: 10 March 2011

Resigned: 04 December 2017

David L.

Position: Director

Appointed: 07 December 2010

Resigned: 31 March 2014

David S.

Position: Director

Appointed: 19 May 2010

Resigned: 30 June 2015

Mark F.

Position: Director

Appointed: 17 February 2010

Resigned: 14 September 2012

Michael W.

Position: Director

Appointed: 17 February 2010

Resigned: 10 March 2011

Malcolm S.

Position: Director

Appointed: 19 November 2007

Resigned: 17 February 2010

Reginald S.

Position: Director

Appointed: 26 September 2007

Resigned: 17 February 2010

Marion B.

Position: Director

Appointed: 12 April 2007

Resigned: 29 January 2009

Mark N.

Position: Director

Appointed: 03 April 2006

Resigned: 04 February 2008

Kenneth G.

Position: Director

Appointed: 29 June 2005

Resigned: 21 January 2008

David R.

Position: Director

Appointed: 11 April 2005

Resigned: 07 December 2010

Paul R.

Position: Secretary

Appointed: 19 July 2004

Resigned: 17 February 2010

Paul R.

Position: Director

Appointed: 19 July 2004

Resigned: 17 February 2010

Nicole S.

Position: Director

Appointed: 16 February 2004

Resigned: 03 October 2005

Nicole S.

Position: Secretary

Appointed: 16 February 2004

Resigned: 19 July 2004

Ian S.

Position: Director

Appointed: 16 February 2004

Resigned: 17 February 2010

Company previous names

Albany Molecular Research July 6, 2021
Excelsyn March 31, 2010
Ian Shott Enterprises November 22, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th December 2022
filed on: 6th, July 2023
Free Download (18 pages)

Company search

Advertisements