Company NameCuratus Trust Management (UK) Limited
Company StatusDissolved
Company Number04623901
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Smith
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Director NameMr Wayne James Stutchbury
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(11 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Director NameBrenda Monica Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 2 Block M1 Evripidou Stree
Chlorakas
Paphos
8220
Cyprus
Director NameMadeline Claire Price
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleMusic Teacher
Correspondence Address26 Grove Park Road
Mottingham
London
SE9 4QA
Director NameMr Gary Charles Wyatt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 23 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Grove Park Road
Chiswick
London
W4 3RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFulham Management Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP

Location

Registered AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dtos Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 February 2021Register inspection address has been changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB (1 page)
22 February 2021Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 22 February 2021 (1 page)
22 February 2021Director's details changed for Ian Smith on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Wayne James Stutchbury on 22 February 2021 (2 pages)
22 February 2021Change of details for Mr Wayne James Stutchbury as a person with significant control on 22 February 2021 (2 pages)
1 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
31 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
29 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 June 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
13 March 2018Cessation of Dtos Trustees Ltd as a person with significant control on 1 March 2018 (1 page)
13 March 2018Notification of Wayne Stutchbury as a person with significant control on 1 March 2018 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
29 June 2017Notification of Dtos Trustees Ltd as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Dtos Trustees Ltd as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page)
23 June 2016Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page)
26 May 2016Registered office address changed from 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 26 May 2016 (1 page)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
3 September 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Termination of appointment of Fulham Management Limited as a secretary (1 page)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Termination of appointment of Fulham Management Limited as a secretary (1 page)
16 June 2014Termination of appointment of Gary Wyatt as a director (1 page)
16 June 2014Termination of appointment of Gary Wyatt as a director (1 page)
23 May 2014Appointment of Mr Wayne James Stutchbury as a director (2 pages)
23 May 2014Registered office address changed from York House 1 Seagrave Road London SW6 1RP on 23 May 2014 (1 page)
23 May 2014Registered office address changed from York House 1 Seagrave Road London SW6 1RP on 23 May 2014 (1 page)
23 May 2014Appointment of Mr Wayne James Stutchbury as a director (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (5 pages)
6 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (5 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (5 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Ian Smith on 31 October 2009 (2 pages)
14 December 2009Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Gary Charles Wyatt on 31 October 2009 (2 pages)
14 December 2009Director's details changed for Gary Charles Wyatt on 31 October 2009 (2 pages)
14 December 2009Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages)
14 December 2009Director's details changed for Ian Smith on 31 October 2009 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 April 2008Appointment terminated director madeleine price (1 page)
11 April 2008Appointment terminated director madeleine price (1 page)
11 January 2008Return made up to 23/12/07; full list of members (2 pages)
11 January 2008Return made up to 23/12/07; full list of members (2 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 January 2007Return made up to 23/12/06; full list of members (2 pages)
15 January 2007Return made up to 23/12/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 February 2006Return made up to 23/12/05; full list of members (2 pages)
3 February 2006Return made up to 23/12/05; full list of members (2 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 January 2005Return made up to 23/12/04; full list of members (7 pages)
27 January 2005Return made up to 23/12/04; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 February 2004Return made up to 23/12/03; full list of members (7 pages)
12 February 2004Return made up to 23/12/03; full list of members (7 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (3 pages)
18 June 2003New director appointed (3 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)