Company NameCurzon Advisers Limited
DirectorsGinger Quillen and Mark Stephen Fenchelle
Company StatusActive
Company Number08613931
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameGinger Quillen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed29 August 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 George Street
2nd Floor
London
W1U 7DW
Director NameMr Mark Stephen Fenchelle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(1 year, 9 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 George Street
2nd Floor
London
W1U 7DW
Director NameMr Martin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Paul Somabhai Patel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 09 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105, 5th Floor Wigmore Street
London
W1U 1QY

Location

Registered Address40 George Street
2nd Floor
London
W1U 7DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Kildare Holdings Trust
100.00%
Ordinary

Financials

Year2014
Turnover£6,562,699
Net Worth£1,321,842
Cash£581,033
Current Liabilities£2,672,058

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

19 September 2023Group of companies' accounts made up to 31 December 2022 (24 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
17 November 2022Change of details for Mr Ellis Short as a person with significant control on 7 November 2022 (2 pages)
10 October 2022Registered office address changed from 105, 5th Floor Wigmore Street London W1U 1QY to 40 George Street 2nd Floor London W1U 7DW on 10 October 2022 (1 page)
12 September 2022Group of companies' accounts made up to 31 December 2021 (24 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
24 September 2021Group of companies' accounts made up to 31 December 2020 (52 pages)
27 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
27 July 2021Director's details changed for Mr Mark Stephen Fenchelle on 14 July 2021 (2 pages)
21 June 2021Change of details for Mr Ellis Short as a person with significant control on 9 June 2021 (2 pages)
20 January 2021Group of companies' accounts made up to 31 December 2019 (23 pages)
10 August 2020Termination of appointment of Paul Somabhai Patel as a director on 9 August 2020 (1 page)
24 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
24 September 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 June 2019Cessation of Per-Magnus Andersson as a person with significant control on 12 June 2019 (1 page)
12 June 2019Notification of Michael Thomson as a person with significant control on 5 November 2018 (2 pages)
29 October 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 January 2017Second filing of Confirmation Statement dated 17/07/2016 (7 pages)
19 January 2017Second filing of Confirmation Statement dated 17/07/2016 (7 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/01/2017.
(6 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/01/2017.
(6 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,500,001
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,500,001
(4 pages)
21 July 2015Director's details changed for Ginger Quillen on 19 April 2014 (2 pages)
21 July 2015Director's details changed for Ginger Quillen on 19 April 2014 (2 pages)
20 July 2015Director's details changed for Paul Patel on 3 November 2013 (2 pages)
20 July 2015Director's details changed for Paul Patel on 3 November 2013 (2 pages)
20 July 2015Director's details changed for Paul Patel on 3 November 2013 (2 pages)
29 May 2015Appointment of Mr Mark Stephen Fenchelle as a director on 24 April 2015 (2 pages)
29 May 2015Appointment of Mr Mark Stephen Fenchelle as a director on 24 April 2015 (2 pages)
7 May 2015Registered office address changed from 105 Wigmore Street London W1U 1QY to 105, 5th Floor Wigmore Street London W1U 1QY on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 105 Wigmore Street London W1U 1QY to 105, 5th Floor Wigmore Street London W1U 1QY on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 105 Wigmore Street London W1U 1QY to 105, 5th Floor Wigmore Street London W1U 1QY on 7 May 2015 (2 pages)
23 April 2015Full accounts made up to 31 December 2014 (20 pages)
23 April 2015Full accounts made up to 31 December 2014 (20 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,500,001
(4 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,500,001
(4 pages)
2 June 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 1,500,001.00
(5 pages)
2 June 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 1,500,001.00
(5 pages)
20 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 April 2014Registered office address changed from 10 Norwich Street London EC4A 1BD on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 10 Norwich Street London EC4A 1BD on 22 April 2014 (1 page)
27 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
27 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
3 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 50,001
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 50,001
(4 pages)
5 September 2013Termination of appointment of Martin Henderson as a director (2 pages)
5 September 2013Appointment of Ginger Quillen as a director (3 pages)
5 September 2013Termination of appointment of Martin Henderson as a director (2 pages)
5 September 2013Appointment of Paul Patel as a director (3 pages)
5 September 2013Appointment of Ginger Quillen as a director (3 pages)
5 September 2013Appointment of Paul Patel as a director (3 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)