Curzon Street Investments Limited LONDON


Founded in 2011, Curzon Street Investments, classified under reg no. 07745727 is an active company. Currently registered at 10 Grosvenor Street W1K 4QB, London the company has been in the business for 13 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 30, 2011 Curzon Street Investments Limited is no longer carrying the name Intercede 2435.

The company has 3 directors, namely Steven H., Charles F. and Marc G.. Of them, Charles F., Marc G. have been with the company the longest, being appointed on 3 May 2012 and Steven H. has been with the company for the least time - from 12 January 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Timothy S. who worked with the the company until 10 September 2012.

Curzon Street Investments Limited Address / Contact

Office Address 10 Grosvenor Street
Office Address2 Mayfair
Town London
Post code W1K 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07745727
Date of Incorporation Thu, 18th Aug 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Steven H.

Position: Director

Appointed: 12 January 2017

Charles F.

Position: Director

Appointed: 03 May 2012

Marc G.

Position: Director

Appointed: 03 May 2012

Saira J.

Position: Director

Appointed: 01 October 2014

Resigned: 12 January 2017

Nicholas E.

Position: Director

Appointed: 03 May 2012

Resigned: 30 October 2019

Graham S.

Position: Director

Appointed: 03 May 2012

Resigned: 13 December 2013

Timothy S.

Position: Secretary

Appointed: 03 May 2012

Resigned: 10 September 2012

Graham S.

Position: Director

Appointed: 03 May 2012

Resigned: 14 December 2017

Mitre Directors Limited

Position: Corporate Director

Appointed: 18 August 2011

Resigned: 03 May 2012

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 18 August 2011

Resigned: 03 May 2012

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 18 August 2011

Resigned: 03 May 2012

William Y.

Position: Director

Appointed: 18 August 2011

Resigned: 03 May 2012

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Marc G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Marc G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Intercede 2435 December 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets123 00091 00092 00099 00080 00074 00067 000
Net Assets Liabilities5 00028 00069 00080 00099 000105 000112 000
Other
Creditors118 000119 000161 000179 000179 000179 000179 000
Net Current Assets Liabilities5 00028 00069 00080 00099 000105 000112 000
Total Assets Less Current Liabilities5 00028 00069 00080 00099 000105 000112 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements