Company NameCurzon Capital Partners Ii G.P. Limited
Company StatusDissolved
Company Number05443070
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameRobert William Ian Wilkinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 24 May 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMr Russell Paul Jewell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 24 May 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMr Richard Wayne Lewis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Maresfield Gardens
London
NW3 5SU
Director NameRui Antonio Tereso
Date of BirthJune 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed04 May 2005(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F
4 Emperors Gate
London
SW7 4HH
Director NameMrs Louise Joanne Staniforth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleExecutive Director Investor Relations
Country of ResidenceUnited Kingdom
Correspondence Address81a Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameMrs Louise Joanne Staniforth
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address81a Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemarel.co.uk
Telephone028 90813735
Telephone regionNorthern Ireland

Location

Registered Address33 Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aew Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2020Accounts for a dormant company made up to 31 December 2019 (69 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 December 2018 (77 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (21 pages)
24 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (81 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (81 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (81 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (81 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (79 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (79 pages)
23 June 2015Director's details changed for Robert William Ian Wilkinson on 22 June 2015 (2 pages)
23 June 2015Director's details changed for Robert William Ian Wilkinson on 22 June 2015 (2 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
25 November 2014Director's details changed for Robert William Ian Wilkinson on 12 November 2014 (2 pages)
25 November 2014Director's details changed for Robert William Ian Wilkinson on 12 November 2014 (2 pages)
8 July 2014Termination of appointment of Louise Staniforth as a secretary (1 page)
8 July 2014Termination of appointment of Louise Staniforth as a secretary (1 page)
8 July 2014Termination of appointment of Louise Staniforth as a director (1 page)
8 July 2014Termination of appointment of Louise Staniforth as a director (1 page)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 April 2014Appointment of Mr Russell Paul Jewell as a director (2 pages)
8 April 2014Appointment of Mr Russell Paul Jewell as a director (2 pages)
31 March 2014Termination of appointment of Rui Tereso as a director (1 page)
31 March 2014Termination of appointment of Rui Tereso as a director (1 page)
8 August 2013Director's details changed for Louise Joanne Staniforth on 1 August 2013 (2 pages)
8 August 2013Director's details changed for Louise Joanne Staniforth on 1 August 2013 (2 pages)
8 August 2013Director's details changed for Louise Joanne Staniforth on 1 August 2013 (2 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 February 2013Director's details changed for Robert William Ian Wilkinson on 11 February 2013 (2 pages)
12 February 2013Director's details changed for Robert William Ian Wilkinson on 11 February 2013 (2 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
16 May 2012Director's details changed for Louise Joanne Staniforth on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Louise Joanne Staniforth on 16 May 2012 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
2 August 2010Director's details changed (2 pages)
2 August 2010Director's details changed (2 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 September 2009Director appointed robert william ian wilkinson (2 pages)
25 September 2009Director appointed robert william ian wilkinson (2 pages)
8 May 2009Return made up to 04/05/09; full list of members (3 pages)
8 May 2009Appointment terminated director richard lewis (1 page)
8 May 2009Return made up to 04/05/09; full list of members (3 pages)
8 May 2009Appointment terminated director richard lewis (1 page)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 May 2008Return made up to 04/05/08; full list of members (4 pages)
29 May 2008Return made up to 04/05/08; full list of members (4 pages)
28 May 2008Director's change of particulars / richard lewis / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / richard lewis / 01/05/2008 (1 page)
26 November 2007Registered office changed on 26/11/07 from: one curzon street london W1J 5HD (1 page)
26 November 2007Registered office changed on 26/11/07 from: one curzon street london W1J 5HD (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 October 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 October 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
12 May 2006Return made up to 04/05/06; full list of members (3 pages)
12 May 2006Return made up to 04/05/06; full list of members (3 pages)
31 May 2005New director appointed (3 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed;new director appointed (3 pages)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (3 pages)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed;new director appointed (3 pages)
4 May 2005Incorporation (20 pages)
4 May 2005Incorporation (20 pages)