Company NameCuration Corporation Limited
DirectorsNicholas Mark Finegold and Michael Charles Nettleton Townend
Company StatusActive
Company Number07864348
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)
Previous NameForensic Financial Advisory Limited

Business Activity

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

Directors

Director NameMr Nicholas Mark Finegold
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSussex House Farm Hartfield Road
Cowden
Edenbridge
Kent
TN8 7DX
Secretary NameMrs Virginia Annette Finegold
StatusCurrent
Appointed10 December 2013(2 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressNt Accountancy St Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Michael Charles Nettleton Townend
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Parsons Green
London
SW6 4UH
Director NameMr Damien Devine
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Bush Hall Farm
Threshers Bush
Harlow
Essex
CM17 0NS
Director NameMr Sandy Jayaraj
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nt Accountancy
28 Leman Street
London
E1 8ER
Director NameMr Nicholas Jardine
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nt Accountancy
28 Leman Street
London
E1 8ER
Director NameMr Brian Posner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2019(7 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Eleanor Winton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Victoria Jane Foster
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(8 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Patrick Burrowes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Nt Accountancy
28 Leman Street
London
E1 8ER

Contact

Websitecurationcorp.com
Email address[email protected]

Location

Registered AddressNt Accountancy St Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75k at £13.19Nicholas Mark Finegold
76.63%
Ordinary
3.3k at £13.19Warren Finegold
3.32%
Ordinary
2.5k at £13.19Giles Scott
2.55%
Ordinary
10k at £13.19Virginia Finegold
10.22%
Ordinary
1.5k at £13.19Chris Stone
1.53%
Ordinary
1.3k at £13.19Jonathan Green
1.28%
Ordinary
1000 at £13.19John Kennedy
1.02%
Ordinary
1000 at £13.19Mark Sibley
1.02%
Ordinary
1000 at £13.19Pail Sisson
1.02%
Ordinary
500 at £13.19Andrew Brooks
0.51%
Ordinary
500 at £13.19Ed Farquhar
0.51%
Ordinary
400 at £13.19Paul Balcombe
0.41%
Ordinary
1000 at £0.01Damien Devine
0.00%
Ordinary B
1000 at £0.01Michael Ward
0.00%
Ordinary B
1000 at £0.01Richard Comish
0.00%
Ordinary B
1000 at £0.01Robert Maxwell
0.00%
Ordinary B

Financials

Year2014
Net Worth£559,344
Cash£53,761
Current Liabilities£301,876

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

8 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 December 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas mark finegold (1 page)
21 October 2020Appointment of Mr Patrick Burrowes as a director on 1 October 2020 (2 pages)
21 October 2020Termination of appointment of Brian Posner as a director on 30 September 2020 (1 page)
2 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 June 2020Termination of appointment of Eleanor Winton as a director on 3 June 2020 (1 page)
4 June 2020Termination of appointment of Victoria Foster as a director on 3 June 2020 (1 page)
29 May 2020Appointment of Ms Eleanor Winton as a director on 1 March 2020 (2 pages)
15 May 2020Appointment of Ms Victoria Foster as a director on 14 May 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (6 pages)
7 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
6 January 2020Appointment of Mr Brian Posner as a director on 21 October 2019 (2 pages)
2 January 2020Appointment of Mr Nicholas Jardine as a director on 15 October 2019 (2 pages)
2 January 2020Statement of capital following an allotment of shares on 9 October 2019
  • GBP 1,298.72
(3 pages)
2 January 2020Appointment of Mr Sandy Jayaraj as a director on 14 October 2019 (2 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 March 2019Confirmation statement made on 26 February 2019 with updates (6 pages)
19 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
12 September 2018Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 1,182.04
(7 pages)
22 August 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 1,216.75
(3 pages)
22 August 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,202.36
(3 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 March 2018Confirmation statement made on 26 February 2018 with updates (6 pages)
1 February 2018Statement of capital following an allotment of shares on 24 July 2017
  • GBP 2,521,330
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2018.
(4 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
2 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 2,521,310
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 2,521,310
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 2,471,310
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 2,471,310
(3 pages)
8 November 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,421,300
(3 pages)
8 November 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,421,300
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 2,421,290
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 2,421,290
(3 pages)
8 June 2016Registered office address changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX to C/O C/O Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd on 8 June 2016 (1 page)
8 June 2016Registered office address changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX to C/O C/O Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd on 8 June 2016 (1 page)
11 May 2016Appointment of Mr Damien Devine as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Damien Devine as a director on 11 May 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,665,890
(5 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,665,890
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,665,890.00
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,665,890.00
(4 pages)
28 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,290,890
(15 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,290,890
(15 pages)
25 February 2015Annual return made up to 29 November 2014 with a full list of shareholders (4 pages)
25 February 2015Annual return made up to 29 November 2014 with a full list of shareholders (4 pages)
24 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,290,890
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,290,890
(4 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 December 2013Appointment of Mrs Virginia Annette Finegold as a secretary (2 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 890
(4 pages)
12 December 2013Appointment of Mrs Virginia Annette Finegold as a secretary (2 pages)
12 December 2013Appointment of Mrs Virginia Annette Finegold as a secretary (2 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 890
(4 pages)
12 December 2013Appointment of Mrs Virginia Annette Finegold as a secretary (2 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
19 December 2012Sub-division of shares on 15 November 2012 (5 pages)
19 December 2012Sub-division of shares on 15 November 2012 (5 pages)
19 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 890.00
(4 pages)
19 December 2012Resolutions
  • RES13 ‐ Ord shares of £1 be divided into 100 ord shares of 1P each. 15/11/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
19 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 890.00
(4 pages)
19 December 2012Resolutions
  • RES13 ‐ Ord shares of £1 be divided into 100 ord shares of 1P each. 15/11/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 July 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
3 July 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
9 March 2012Company name changed forensic financial advisory LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(2 pages)
9 March 2012Change of name notice (2 pages)
9 March 2012Change of name notice (2 pages)
9 March 2012Company name changed forensic financial advisory LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(2 pages)
29 November 2011Incorporation
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 07/12/2020 as it was factually inaccurate or was derived from something factually inaccurate.
(21 pages)
29 November 2011Incorporation (21 pages)