Company NameCurinos International Limited
Company StatusActive
Company Number04757016
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 12 months ago)
Previous NameMAPA International Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameCraig Woodward
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RolePresident Of The Financial Vertical
Country of ResidenceUnited States
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameJanet Patricia Cadogan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleSenior Vice President Of Curinos, Inc.
Country of ResidenceUnited States
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed24 August 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMrs Jenny Elizabeth Hunt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address645 Field End Road
South Ruislip
Middlesex
HA4 0RF
Director NameMr Mark Pavan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Bellevue Road
London
SW13 0BJ
Secretary NameLeslie George Hunt
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address645 Field End Road
South Ruislip
Middlesex
HA4 0RF
Secretary NameJenny Elizabeth Hunt
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address645 Field End Road
South Ruislip
Middlesex
HA4 0RF
Secretary NameRoss Methven
NationalityBritish
StatusResigned
Appointed25 February 2004(9 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressFlat 2
68 Kensington Gardens Square
London
W2 4DG
Director NameMr Ross Methven
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley View House 1 Barley View
Prestwood
Bucks
HP16 9BW
Director NameMr Edward Chatham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Wardour Street
London
W1F 0UT
Secretary NameMr Mark Pavan
StatusResigned
Appointed15 November 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 2017)
RoleCompany Director
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Nicholas Duncan Coutts
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address75 Farringdon Road
London
EC1M 3JY
Director NameMr David Paul Wilkinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Farringdon Road
London
EC1M 3JY
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameMs Julie Woollard
StatusResigned
Appointed22 March 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameAmanda Leah Nevins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2022(19 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 2023)
RoleCfo Of Financial Intelligence
Country of ResidenceUnited States
Correspondence Address5 Howick Place
London
SW1P 1WG

Contact

Websitemapainternational.co.uk

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.001Mark Pavan
100.00%
Ordinary

Financials

Year2014
Net Worth£487,267
Cash£765,904
Current Liabilities£594,052

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Filing History

17 July 2017Notification of Datamonitor Limited as a person with significant control on 22 March 2017 (2 pages)
12 July 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 1.17567
(4 pages)
24 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 March 2017Appointment of Mr Glyn William Fullelove as a director on 22 March 2017 (2 pages)
28 March 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 5 Howick Place London SW1P 1WG on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Gareth Richard Wright as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Ms Julie Woollard as a secretary on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Rupert John Joseph Hopley as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Nicholas Duncan Coutts as a director on 22 March 2017 (1 page)
27 March 2017Termination of appointment of David Paul Wilkinson as a director on 22 March 2017 (1 page)
27 March 2017Appointment of Mr Simon Robert Bane as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Mark Pavan as a secretary on 22 March 2017 (1 page)
27 March 2017Termination of appointment of Mark Pavan as a director on 22 March 2017 (1 page)
20 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
8 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 February 2017Sub-division of shares on 29 June 2015 (4 pages)
5 October 2016Appointment of Mr Nicholas Duncan Coutts as a director on 3 October 2016 (2 pages)
5 October 2016Appointment of Mr David Paul Wilkinson as a director on 3 October 2016 (2 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
21 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
10 March 2015Termination of appointment of Edward Chatham as a director on 2 February 2015 (1 page)
10 March 2015Termination of appointment of Edward Chatham as a director on 2 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 September 2013Resolutions
  • RES13 ‐ Shares sub-divided 16/08/2013
(2 pages)
13 September 2013Sub-division of shares on 16 August 2013 (5 pages)
21 June 2013Registered office address changed from Barley View House 1 Barley View Prestwood Bucks HP16 9BW on 21 June 2013 (1 page)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 November 2012Appointment of Mr Mark Pavan as a secretary (1 page)
21 November 2012Termination of appointment of Ross Methven as a secretary (1 page)
21 November 2012Termination of appointment of Ross Methven as a director (1 page)
6 September 2012Appointment of Mr Edward Chatham as a director (2 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Appointment of Mr Ross Methven as a director (2 pages)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mark Pavan on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mark Pavan on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 February 2009Registered office changed on 19/02/2009 from alton house 66-68 high street northwood middlesex HA6 1BL (1 page)
1 August 2008Return made up to 08/05/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 June 2007Return made up to 08/05/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 June 2006Return made up to 08/05/06; full list of members (2 pages)
14 June 2006Director's particulars changed (1 page)
24 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
21 June 2005Return made up to 08/05/05; full list of members (5 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
3 June 2004Return made up to 08/05/04; full list of members (5 pages)
10 March 2004Nc inc already adjusted 25/02/04 (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
8 May 2003Incorporation (17 pages)