London
W1U 1QX
Director Name | Mr Steven West |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 April 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Lakeside Western Road Portsmouth PO6 3EN |
Director Name | Jeremy Michael Thomas Black |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | C/O Ritchie Bros Auctioneers 9500 Glenlyon Parkway B5j 0c6 Burnaby Bc, Canada Canada |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0TA |
Director Name | Mr Neal Gregory Misell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Rob McLeod |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2016) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 9500 Glenlyon Parkway Burnaby British Columbia V5j 0c6 |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Benjamin Michael Stancliffe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Hewitt Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Samuel Michael White |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
372k at £1 | Cura Classis Uk (Hold Co) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,009,000 |
Gross Profit | £493,000 |
Net Worth | £1,031,000 |
Cash | £1,138,000 |
Current Liabilities | £474,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Bank of America Merrill Lynch International Limited as Security Trustee Classification: A registered charge Particulars: The company has assigned all of its rights, title, interest and benefits in and in respect of a guarantee in favour of the security trustee as security for the secured obligations. The security trustee holds the benefit of this assignment on trust for itself and the other secured creditors. For more details of the security assigned please refer to the security assignment. Please refer to the security assignment for the defined terms. Outstanding |
---|---|
4 July 2011 | Delivered on: 12 July 2011 Persons entitled: Banc of America Securities Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor assigned with full title guarantee the assigned rights to the security trustee to hold the same on trust for the secured creditors on the terms set out in the intercreditor agreement as security for the payment and discharge of the secured obligations see image for full details. Outstanding |
4 July 2011 | Delivered on: 12 July 2011 Persons entitled: Bank of America Securities Limited Classification: Bank accounts assignment Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor assigned with full title guarantee the deposits to the security trustee to hold the same on trust for the secured creditors on the terms set out in the intercreditor agreement as security for the payment and discharge of the secured obligations see image for full details. Outstanding |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
---|---|
12 April 2017 | Appointment of Mr James Richard Parker as a director on 20 January 2017 (2 pages) |
12 April 2017 | Termination of appointment of Benjamin Michael Stancliffe as a director on 20 January 2017 (1 page) |
8 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
15 November 2016 | Termination of appointment of Rob Mcleod as a director on 30 September 2016 (1 page) |
15 August 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page) |
15 August 2016 | Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
28 January 2016 | Appointment of Mr Darren Jeffrey Watt as a director on 21 January 2016 (2 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
11 August 2015 | Registration of charge 076727380003, created on 6 August 2015 (23 pages) |
11 August 2015 | Registration of charge 076727380003, created on 6 August 2015 (23 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
5 September 2014 | Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page) |
5 September 2014 | Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
11 November 2013 | Appointment of David John Lawton as a director (2 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Termination of appointment of Jeremy Black as a director (1 page) |
2 April 2013 | Appointment of Rob Mcleod as a director (2 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
29 June 2012 | Appointment of Neal Misell as a director (2 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
19 July 2011 | Resolutions
|
12 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 June 2011 | Incorporation (24 pages) |