Nicoll Curtin Financial Limited LONDON


Nicoll Curtin Financial started in year 2001 as Private Limited Company with registration number 04240332. The Nicoll Curtin Financial company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 1 King William Street. Postal code: EC4N 7AF. Since 2021/11/10 Nicoll Curtin Financial Limited is no longer carrying the name Hive Ventures Services.

Currently there are 2 directors in the the firm, namely Blerina D. and Neil C.. In addition one secretary - Madeleine R. - is with the company. Currently 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.

Nicoll Curtin Financial Limited Address / Contact

Office Address 1 King William Street
Office Address2 King William Street
Town London
Post code EC4N 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04240332
Date of Incorporation Mon, 25th Jun 2001
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Blerina D.

Position: Director

Appointed: 19 December 2023

Madeleine R.

Position: Secretary

Appointed: 27 April 2022

Neil C.

Position: Director

Appointed: 20 July 2020

Richard H.

Position: Director

Appointed: 17 May 2017

Resigned: 31 December 2017

James J.

Position: Director

Appointed: 25 January 2012

Resigned: 20 July 2020

Beverley B.

Position: Secretary

Appointed: 30 November 2008

Resigned: 31 May 2011

Jonathan D.

Position: Secretary

Appointed: 11 October 2005

Resigned: 30 November 2008

Jonathan D.

Position: Director

Appointed: 30 April 2004

Resigned: 30 November 2008

Beverley B.

Position: Secretary

Appointed: 30 April 2003

Resigned: 11 October 2005

Rodney F.

Position: Director

Appointed: 06 July 2001

Resigned: 30 April 2003

Derek J.

Position: Director

Appointed: 06 July 2001

Resigned: 12 June 2020

Beverley B.

Position: Director

Appointed: 06 July 2001

Resigned: 31 May 2011

Rodney F.

Position: Secretary

Appointed: 06 July 2001

Resigned: 30 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2001

Resigned: 06 July 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 June 2001

Resigned: 06 July 2001

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Nicoll Curtin Group Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicoll Curtin Group Limited

1 King William Street, London, EC4N 7AF, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hive Ventures Services November 10, 2021
Nicoll Curtin Financial October 7, 2019
Nicoll Curtin Operations January 11, 2007
Fraser Maple July 30, 2004
Soundteam July 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 15 15235 683
Current Assets275 359462 799504 085
Debtors275 359447 647468 402
Net Assets Liabilities107 783139 327225 252
Other Debtors7 13731 71144 406
Property Plant Equipment2 4842 03531 397
Other
Accumulated Depreciation Impairment Property Plant Equipment4461 5186 813
Additions Other Than Through Business Combinations Property Plant Equipment 62334 657
Amounts Owed By Related Parties263 705392 636326 354
Amounts Owed To Related Parties129 836242 114108 516
Average Number Employees During Period1077
Creditors169 588325 120304 265
Financial Commitments Other Than Capital Commitments 112 500126 500
Increase From Depreciation Charge For Year Property Plant Equipment 1 0725 295
Net Current Assets Liabilities105 771137 679199 820
Nominal Value Allotted Share Capital1 0001 0001 000
Number Shares Issued Fully Paid1 0001 0001 000
Other Creditors5337994 118
Par Value Share 11
Property Plant Equipment Gross Cost2 9303 55338 210
Provisions For Liabilities Balance Sheet Subtotal4723875 965
Taxation Social Security Payable15 67111 00712 369
Total Assets Less Current Liabilities108 255139 714231 217
Trade Creditors Trade Payables18 41816 79533 019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 26th, July 2023
Free Download (9 pages)

Company search