Company NameCurzon Park Capital Limited
Company StatusDissolved
Company Number06590960
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date23 April 2024 (2 days ago)
Previous NameSustainable Technology Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Matt Truell
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(8 years, 10 months after company formation)
Appointment Duration7 years (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMay Cottage Beaulieu Road
Dibden Purlieu
Hants
BS8 3AU
Director NameMr John Rayner Hatchard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkswood Blackbush Road
Milford On Sea
Lymington
Hampshire
SO41 0PB
Director NameLucy Jane Pearce
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Longcroft Lane
Welwyn Garden City
Herts
AL8 6EB
Director NameMr Samuel James Ivo Richardson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Colville Mews
London
W11 2DA
Director NameDr Andrew Stevenson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Elton Road
Hertford
Hertfordshire
SG14 3DW
Director NameMs Cedriane Marie De Boucaud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameMs Cedriane De Boucaud
NationalityFrench
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Paul William Edwin Downes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Acres
Horsell Common
Woking
Surrey
GU21 4XY
Director NameMr Edmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(9 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Luke Webster
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Lincoln Peter Munro Jopp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameMr Hugh Seymour Wolley
StatusResigned
Appointed05 April 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2019)
RoleCompany Director
Correspondence AddressThe Barn The Green
Saxtead
Woodbridge
Suffolk
IP13 9QG

Contact

Websitewww.disruptivecapital.com/

Location

Registered AddressVestry House
Laurence Pountney Hill
London
EC4R 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Truell Charitable Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£434,960
Current Liabilities£151,038

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Lincoln Peter Munro Jopp as a director on 25 February 2022 (1 page)
25 February 2022Appointment of Mr John Rayner Hatchard as a director on 25 February 2022 (2 pages)
25 February 2022Appointment of Lucy Jane Pearce as a director on 25 February 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 August 2019Termination of appointment of Luke Webster as a director on 31 July 2019 (1 page)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 (1 page)
8 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
4 April 2018Director's details changed for Mr Luke Webster on 14 March 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Notification of The Truell Conservation Foundation as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of The Truell Conservation Foundation as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 April 2017Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr Matt Truell as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Matt Truell as a director on 31 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Luke Webster on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Luke Webster on 5 April 2017 (2 pages)
4 April 2017Appointment of Mr Lincoln Peter Munro Jopp as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Lincoln Peter Munro Jopp as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Luke Webster as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Luke Webster as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Cedriane De Boucaud as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Cedriane De Boucaud as a secretary on 31 March 2017 (1 page)
21 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 25,000
(4 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 25,000
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 25,000
(4 pages)
2 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 25,000
(4 pages)
2 April 2015Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 25,000
(6 pages)
31 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 25,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
17 August 2012Registered office address changed from 14 Cornhill London EC3V 3ND United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 14 Cornhill London EC3V 3ND United Kingdom on 17 August 2012 (1 page)
5 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 May 2011Director's details changed for Ms Cedriane De Boucaud on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Ms Cedriane De Boucaud on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Edmund George Imjin Fosbroke Truell on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Edmund George Imjin Fosbroke Truell on 16 May 2011 (2 pages)
3 November 2010Termination of appointment of Samuel Richardson as a director (1 page)
3 November 2010Termination of appointment of Samuel Richardson as a director (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Appointment of Mr Jeffrey Phillip Belkin as a director (2 pages)
19 May 2010Director's details changed for Ms Cedriane De Boucaud on 13 May 2010 (2 pages)
19 May 2010Secretary's details changed for Ms Cedriane De Boucaud on 13 May 2010 (1 page)
19 May 2010Appointment of Mr Jeffrey Phillip Belkin as a director (2 pages)
19 May 2010Director's details changed for Ms Cedriane De Boucaud on 13 May 2010 (2 pages)
19 May 2010Secretary's details changed for Ms Cedriane De Boucaud on 13 May 2010 (1 page)
16 October 2009Registered office address changed from 25 Park Lane London W1K 1RA on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 25 Park Lane London W1K 1RA on 16 October 2009 (1 page)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
10 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
1 June 2009Return made up to 13/05/09; full list of members (4 pages)
1 June 2009Return made up to 13/05/09; full list of members (4 pages)
1 April 2009Director appointed edmund truell (3 pages)
1 April 2009Director appointed edmund truell (3 pages)
12 March 2009Appointment terminated director paul downes (1 page)
12 March 2009Appointment terminated director paul downes (1 page)
25 February 2009Registered office changed on 25/02/2009 from 6-7 new bridge street london EC4V 6AB (1 page)
25 February 2009Registered office changed on 25/02/2009 from 6-7 new bridge street london EC4V 6AB (1 page)
20 February 2009Company name changed sustainable technology ventures LIMITED\certificate issued on 23/02/09 (2 pages)
20 February 2009Company name changed sustainable technology ventures LIMITED\certificate issued on 23/02/09 (2 pages)
21 January 2009Ad 06/01/09\gbp si 24900@1=24900\gbp ic 25000/49900\ (2 pages)
21 January 2009Ad 06/01/09\gbp si 24900@1=24900\gbp ic 25000/49900\ (2 pages)
11 August 2008Director appointed paul william edwin downes (6 pages)
11 August 2008Appointment terminated director andrew stevenson (1 page)
11 August 2008Appointment terminated director andrew stevenson (1 page)
11 August 2008Director appointed paul william edwin downes (6 pages)
23 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2008Ad 13/05/08\gbp si 24900@1=24900\gbp ic 100/25000\ (2 pages)
23 June 2008Memorandum and Articles of Association (5 pages)
23 June 2008Memorandum and Articles of Association (5 pages)
23 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2008Nc inc already adjusted 19/06/08 (1 page)
23 June 2008Ad 13/05/08\gbp si 24900@1=24900\gbp ic 100/25000\ (2 pages)
23 June 2008Nc inc already adjusted 19/06/08 (1 page)
13 May 2008Incorporation (19 pages)
13 May 2008Incorporation (19 pages)