Company NameNicoll Curtin Financial Limited
DirectorsNeil John Clark and Blerina Dobla
Company StatusActive
Company Number04240332
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Neil John Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 King William Street King William Street
London
EC4N 7AF
Secretary NameMrs Madeleine Grace Richards
StatusCurrent
Appointed27 April 2022(20 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1 King William Street King William Street
London
EC4N 7AF
Director NameMiss Blerina Dobla
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(22 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address1 King William Street King William Street
London
EC4N 7AF
Director NameMs Beverley Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 week, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenbury
9 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameRodney Alan Fraser
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address45 Yukon Road
London
SW12 9PY
Director NameMr Derek Colin Johnson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 week, 4 days after company formation)
Appointment Duration18 years, 11 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Secretary NameRodney Alan Fraser
NationalityCanadian
StatusResigned
Appointed06 July 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address45 Yukon Road
London
SW12 9PY
Secretary NameBeverley Alison Brown
NationalityBritish
StatusResigned
Appointed30 April 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2005)
RoleSecretary
Correspondence Address7 Geraldine Road
London
SW18 2NR
Director NameJonathan James Dodge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2008)
RoleManaging Director
Correspondence Address33 Exford Avenue
Westcliff On Sea
Essex
SS0 0DZ
Secretary NameJonathan James Dodge
NationalityBritish
StatusResigned
Appointed11 October 2005(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2008)
RoleCompany Director
Correspondence Address33 Exford Avenue
Westcliff On Sea
Essex
SS0 0DZ
Secretary NameBeverley Brown
StatusResigned
Appointed30 November 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressKenbury 9 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameMr James William George Johnson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Director NameMr Richard Proctor Holroyd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(15 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nicollcurtin.co.uk

Location

Registered Address1 King William Street
King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£337,783
Cash£658
Current Liabilities£340,635

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

20 March 2015Delivered on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 September 2012Delivered on: 10 September 2012
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
8 May 2008Delivered on: 15 May 2008
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See image for full details.
Fully Satisfied
8 May 2008Delivered on: 15 May 2008
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 October 2005Delivered on: 5 November 2005
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Change of details for Nicoll Curtin Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
6 May 2022Appointment of Mrs Madeleine Grace Richards as a secretary on 27 April 2022 (2 pages)
4 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
6 April 2022Director's details changed for Mr Neil John Clark on 1 January 2021 (2 pages)
30 March 2022Change of details for Hive Ventures Ltd as a person with significant control on 18 November 2021 (2 pages)
8 December 2021Satisfaction of charge 042403320005 in full (1 page)
10 November 2021Company name changed hive ventures services LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
(3 pages)
9 November 2021Registered office address changed from 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom to 1 King William Street King William Street London EC4N 7AF on 9 November 2021 (1 page)
5 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
6 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
5 July 2021Change of details for Hive Ventures Ltd as a person with significant control on 3 November 2020 (2 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
3 November 2020Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ on 3 November 2020 (1 page)
3 August 2020Appointment of Mr Neil John Clark as a director on 20 July 2020 (2 pages)
3 August 2020Termination of appointment of James William George Johnson as a director on 20 July 2020 (1 page)
10 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
6 July 2020Change of details for Nicoll Curtin Ltd as a person with significant control on 7 October 2019 (2 pages)
12 June 2020Termination of appointment of Derek Colin Johnson as a director on 12 June 2020 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
7 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
(3 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
10 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
14 June 2018Director's details changed for Mr James William George Johnson on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Derek Colin Johnson on 14 June 2018 (2 pages)
10 January 2018Termination of appointment of Richard Proctor Holroyd as a director on 31 December 2017 (1 page)
19 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
6 July 2017Notification of Nicoll Curtin Ltd as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of Nicoll Curtin Ltd as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
6 July 2017Notification of Nicoll Curtin Ltd as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Nicoll Curtin Ltd as a person with significant control on 6 April 2016 (1 page)
29 June 2017Appointment of Mr Richard Proctor Holroyd as a director on 17 May 2017 (2 pages)
29 June 2017Appointment of Mr Richard Proctor Holroyd as a director on 17 May 2017 (2 pages)
8 September 2016Full accounts made up to 31 December 2015 (20 pages)
8 September 2016Full accounts made up to 31 December 2015 (20 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
23 June 2016Director's details changed for James William George Johnson on 22 June 2016 (2 pages)
23 June 2016Director's details changed for James William George Johnson on 22 June 2016 (2 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
5 February 2016Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016 (2 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
14 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
16 June 2015Satisfaction of charge 4 in full (5 pages)
16 June 2015Satisfaction of charge 4 in full (5 pages)
16 June 2015Satisfaction of charge 1 in full (5 pages)
16 June 2015Satisfaction of charge 3 in full (4 pages)
16 June 2015Satisfaction of charge 2 in full (10 pages)
16 June 2015Satisfaction of charge 1 in full (5 pages)
16 June 2015Satisfaction of charge 3 in full (4 pages)
16 June 2015Satisfaction of charge 2 in full (10 pages)
20 March 2015Registration of charge 042403320005, created on 20 March 2015 (23 pages)
20 March 2015Registration of charge 042403320005, created on 20 March 2015 (23 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 25 June 2012 (14 pages)
24 October 2012Annual return made up to 25 June 2012 (14 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 January 2012Appointment of James William George Johnson as a director (3 pages)
30 January 2012Appointment of James William George Johnson as a director (3 pages)
29 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
29 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of Beverley Brown as a director (2 pages)
6 June 2011Termination of appointment of Beverley Brown as a director (2 pages)
6 June 2011Termination of appointment of Beverley Brown as a secretary (2 pages)
6 June 2011Termination of appointment of Beverley Brown as a secretary (2 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
16 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
16 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
16 January 2009Appointment terminated secretary jonathan dodge (1 page)
16 January 2009Appointment terminated secretary jonathan dodge (1 page)
16 January 2009Secretary appointed beverley brown (1 page)
16 January 2009Secretary appointed beverley brown (1 page)
31 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
31 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
9 December 2008Appointment terminated director jonathan dodge (1 page)
9 December 2008Appointment terminated director jonathan dodge (1 page)
30 June 2008Return made up to 25/06/08; full list of members (4 pages)
30 June 2008Return made up to 25/06/08; full list of members (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
23 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
5 July 2007Return made up to 25/06/07; full list of members (3 pages)
5 July 2007Return made up to 25/06/07; full list of members (3 pages)
11 January 2007Company name changed nicoll curtin operations LIMITED\certificate issued on 11/01/07 (2 pages)
11 January 2007Company name changed nicoll curtin operations LIMITED\certificate issued on 11/01/07 (2 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
19 December 2005Registered office changed on 19/12/05 from: egan roberts glenfield house, philips road blackburn lancashire BB1 5PF (1 page)
19 December 2005Registered office changed on 19/12/05 from: egan roberts glenfield house, philips road blackburn lancashire BB1 5PF (1 page)
5 November 2005Particulars of mortgage/charge (7 pages)
5 November 2005Particulars of mortgage/charge (7 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Ad 30/04/04--------- £ si 999@1 (2 pages)
5 August 2004Ad 30/04/04--------- £ si 999@1 (2 pages)
5 August 2004New director appointed (2 pages)
30 July 2004Company name changed fraser maple LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed fraser maple LIMITED\certificate issued on 30/07/04 (2 pages)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
26 August 2003Return made up to 25/06/03; full list of members (7 pages)
26 August 2003Return made up to 25/06/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
3 September 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 2001Registered office changed on 01/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
27 July 2001Memorandum and Articles of Association (9 pages)
27 July 2001Memorandum and Articles of Association (9 pages)
20 July 2001Company name changed soundteam LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed soundteam LIMITED\certificate issued on 20/07/01 (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
25 June 2001Incorporation (13 pages)
25 June 2001Incorporation (13 pages)