Company NameCurvature (UK) Holdings Limited
Company StatusDissolved
Company Number08232595
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous NameSystems Maintenance Services (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMs Stella Rachelle May
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2023)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr David Adam Neff
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2023(10 years, 4 months after company formation)
Appointment Duration8 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Steve King Favory
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Anthony Wozniak Ii
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr Steve King Favory
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRoger James Taylor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameMr Sanford Tassel
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Peter James Weber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Paul Elstone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2020)
RoleRegional Gm
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameYehia Omar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 November 2019)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. Suite 600
2810 Coliseum Centre Drive
Charlotte
North Carolina
28217
Director NameSreekant Kasibhatta
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2020)
RoleVice President, Treasurer And Cfo
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. Suite 600
2810 Coliseum Centre Drive
Charlotte
North Carolina
28217
Director NameMr Patrick Goddard Barry
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2020(7 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 November 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. 2810 Coliseum Centre Drive
Suite 600
Charlotte
North Carolina
28217
Director NamePetrina Thomson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2020(7 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 November 2020)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. 2810 Coliseum Centre Drive
Suite 600
Charlotte
North Carolina
28217
Director NameMr Samuel Joseph Rosen
Date of BirthAugust 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2020(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER

Contact

Websiteolympicsupport.com
Telephone0121 2515151
Telephone regionBirmingham

Location

Registered Address6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Sms Systems Maintenance Services Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£740,102
Current Liabilities£2,220,008

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
10 July 2023Application to strike the company off the register (3 pages)
8 February 2023Termination of appointment of Stella Rachelle May as a director on 1 February 2023 (1 page)
3 February 2023Appointment of Mr David Adam Neff as a director on 1 February 2023 (2 pages)
3 February 2023Termination of appointment of Samuel Joseph Rosen as a director on 1 February 2023 (1 page)
7 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
6 July 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
6 July 2022Audit exemption subsidiary accounts made up to 30 June 2021 (16 pages)
6 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (49 pages)
6 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
13 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
7 September 2021Solvency Statement dated 27/08/21 (1 page)
7 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 September 2021Statement of capital on 7 September 2021
  • GBP 1
(3 pages)
7 September 2021Statement by Directors (1 page)
4 March 2021Notification of Park Place Technologies Limited as a person with significant control on 10 November 2020 (2 pages)
3 March 2021Withdrawal of a person with significant control statement on 3 March 2021 (2 pages)
5 January 2021Group of companies' accounts made up to 31 December 2019 (33 pages)
3 December 2020Register(s) moved to registered inspection location Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page)
3 December 2020Register inspection address has been changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page)
2 December 2020Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 6 Mitre Passage London SE10 0ER on 2 December 2020 (1 page)
18 November 2020Appointment of Mr Samuel Joseph Rosen as a director on 10 November 2020 (2 pages)
18 November 2020Appointment of Mrs Elizabeth Ann Dellinger as a director on 10 November 2020 (2 pages)
18 November 2020Appointment of Ms Stella Rachelle May as a director on 10 November 2020 (2 pages)
18 November 2020Termination of appointment of Petrina Thomson as a director on 10 November 2020 (1 page)
18 November 2020Termination of appointment of Paul Elstone as a director on 10 November 2020 (1 page)
18 November 2020Termination of appointment of Patrick Goddard Barry as a director on 10 November 2020 (1 page)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
5 August 2020Appointment of Petrina Thomson as a director on 7 July 2020 (2 pages)
5 August 2020Appointment of Mr Patrick Goddard Barry as a director on 7 July 2020 (2 pages)
5 August 2020Termination of appointment of Sreekant Kasibhatta as a director on 7 July 2020 (1 page)
17 December 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
5 December 2019Termination of appointment of Yehia Omar as a director on 26 November 2019 (1 page)
10 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 September 2019Appointment of Sreekant Kasibhatta as a director on 4 September 2019 (2 pages)
9 September 2019Termination of appointment of Sanford Tassel as a director on 30 June 2019 (1 page)
9 September 2019Termination of appointment of Peter James Weber as a director on 14 June 2019 (1 page)
9 September 2019Appointment of Yehia Omar as a director on 4 September 2019 (2 pages)
11 March 2019Director's details changed for Mr Paul Elstone on 1 March 2019 (2 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Steve King Favory as a secretary on 13 September 2017 (1 page)
8 February 2018Appointment of Mr Peter James Weber as a director on 13 September 2017 (2 pages)
8 February 2018Appointment of Mr Sanford Tassel as a director on 13 September 2017 (2 pages)
8 February 2018Appointment of Mr Paul Elstone as a director on 13 September 2017 (2 pages)
7 February 2018Termination of appointment of Steve King Favory as a director on 13 September 2017 (1 page)
7 February 2018Termination of appointment of John Anthony Wozniak Ii as a director on 13 September 2017 (1 page)
17 November 2017Notification of a person with significant control statement (2 pages)
17 November 2017Notification of a person with significant control statement (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(4 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(4 pages)
18 July 2017Change of name notice (2 pages)
18 July 2017Change of name notice (2 pages)
12 May 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 12 May 2017 (1 page)
12 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
2 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
2 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
4 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2014Director's details changed for Mr John Anthony Wozniak Ii on 1 September 2014 (2 pages)
9 October 2014Director's details changed for Mr Steve King Favory on 1 September 2014 (2 pages)
9 October 2014Secretary's details changed for Mr Steve King Favory on 1 September 2014 (1 page)
9 October 2014Director's details changed for Mr Steve King Favory on 1 September 2014 (2 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Director's details changed for Mr John Anthony Wozniak Ii on 1 September 2014 (2 pages)
9 October 2014Secretary's details changed for Mr Steve King Favory on 1 September 2014 (1 page)
9 October 2014Secretary's details changed for Mr Steve King Favory on 1 September 2014 (1 page)
9 October 2014Director's details changed for Mr John Anthony Wozniak Ii on 1 September 2014 (2 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Director's details changed for Mr Steve King Favory on 1 September 2014 (2 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 July 2014Termination of appointment of Roger James Taylor as a director on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Roger James Taylor as a director on 25 July 2014 (1 page)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
19 March 2013Appointment of Roger James Taylor as a director (4 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100.00
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100.00
(4 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 March 2013Appointment of Roger James Taylor as a director (4 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100.00
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 75.00
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 75.00
(4 pages)
28 September 2012Incorporation (23 pages)
28 September 2012Incorporation (23 pages)