London
EC2M 7EB
Director Name | Ms Isabel Rose Peacock |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House Finsbury Circus London EC2M 7EB |
Director Name | Ms Angela Marie Russell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 December 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Senior Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House Finsbury Circus London EC2M 7EB |
Director Name | Mr Steven David Towler |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Paul Francis Oliver |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS |
Director Name | Mr Brett Leigh Robinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS |
Secretary Name | Mr Brett Leigh Robinson |
---|---|
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS |
Director Name | Ms Natalie Johanna Adomait |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Kevin O'Donnell McCrain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Ms Jeannie Chun Yee Wong |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen London EC3A 6AP |
Director Name | Mr Timothy John Butler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen London EC3A 6AP |
Director Name | Mr Paul Inglett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Nathan Paul Goddard |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Charles House 148 Great Charles Street Birmingham B3 3HT |
Director Name | Mr Jonathan Henry Hire |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Charles House 148 Great Charles Street Birmingham B3 3HT |
Director Name | Ms Jeannie Chun Yee Wong |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 September 2018(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Ms Jessica Gallop |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2022(8 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 20 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Charles House 148 Great Charles Street Birmingham B3 3HT |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2021) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | IP |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Curlew Capital Guernsey LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
19 July 2017 | Delivered on: 21 July 2017 Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) Classification: A registered charge Particulars: The freehold land on the east side of new cut road, swansea registered at the land registry with title number CYM513274 and the leasehold property known as 2 to 8 morfa road, swansea registered with the land registry with title number CYM513277. Outstanding |
---|---|
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Royal Bank of Scotland International Limited as Security Agent Classification: A registered charge Particulars: All and whole the chargor's right and interest as tenant in terms of the lease between curlew property L.P. acting by its general partners curlew property GP1 limited and curlew property GP2 limited and curlew letting L.P. acting by its general partners curlew letting GP1 limited and curlew letting GP2 limited dated 16 and 17, both days in december 2015 and registered in the books of council and session on 5 february 2016 and the chargor’s interest is currently undergoing registration in the land register of scotland under title number GLA220453; together with by way of inclusion and not exception the tenant's rights to (one) the parts, privileges and pertinents thereof; and (two) the chargor's whole right title and interest, as tenant in and to the subjects hereby secured. Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Royal Bank of Scotland International Limited as Security Agent Classification: A registered charge Particulars: All and whole the chargor's right and interest as tenant in terms of the lease between curlew property L.P. acting by its general partners curlew property GP1 limited and curlew property GP2 limited and curlew letting L.P. acting by its general partners curlew letting GP1 limited and curlew letting GP2 limited dated 10 and 11, both days in september 2015 and registered in the books of council and session on 27 january 2016 and the chargor’s interest is currently undergoing registration in the land register of scotland under title number GLA219423; together with by way of inclusion and not exception the tenant's rights to (one) the parts, privileges and pertinents thereof; and (two) the chargor's whole right title and interest as tenant in and to the subjects hereby secured. Outstanding |
16 December 2016 | Delivered on: 19 December 2016 Persons entitled: The Royal Bank of Scotland International Limited as Security Agent Classification: A registered charge Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) Classification: A registered charge Outstanding |
26 May 2016 | Delivered on: 7 June 2016 Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) Classification: A registered charge Outstanding |
8 January 2016 | Delivered on: 13 January 2016 Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) Classification: A registered charge Particulars: 1. the leasehold land and buildings at new cut road and morfa road, swansea registered at the land registry with title number CYM633006; 2. the leasehold land and buildings at upper allen street, sheffield registered at the land registry with title number SYK622233; 3. the leasehold land and buildings at the fire station site, aston street, birmingham registered at the land registry with title number MM59073; 4. the leasehold land and buildings at chester city transport depot, station road, chester, CH1 3AD registered at the land registry with title number CH642798; 5. the leasehold property known as blocks a, b and c, foss studios, lawrence street, york registered at the land registry with title number NYK427408. Outstanding |
26 March 2015 | Delivered on: 31 March 2015 Persons entitled: The Royal Bank of Scotland International Limited (The Security Agent) as Agent and Trustee for Itself and Each of the Secured Finance Parties Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 15 February 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Land and buildings k/a merchant studios block B1B collegelands duke street glasgow t/no: GLA219423. Outstanding |
6 February 2018 | Delivered on: 15 February 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Land and buildings k/a merchant studios block B1B collegelands duke street glasgow t/no: GLA220453. Outstanding |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Leasehold land on the north east side of aston street queensway birmingham title no MM59073 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
1 February 2018 | Delivered on: 8 February 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Leasehold property known as land on the north east side of aston street, queensway birmingham registered at hm land registry under title number MM59073, and all other plots of land listed in the instrument. For more details, please refer to the instrument. Outstanding |
26 March 2015 | Delivered on: 31 March 2015 Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) as Agent and Trustee for Itself and Each of the Secured Parties Classification: A registered charge Particulars: Land on the north east side of aston street, queensway, birmingham – freehold - WM649715. Land on the east side of new cut road, swansea and 2-8 morfa road swansea - freehold CYM513274 (part) and leasehold CYM513277 (part). Land at upper allen street, sheffield – freehold - SYK517601. Land and buildings at south east of sibell street and the chester city transport depot, station road, chester, CH1 3AD – freehold - CH573227 and CH573344 and part of which is unregistered. Land at 32 lawrence street and land on the south side of lawrence street, york – freehold - NYK92004, NYK126880. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
9 June 2020 | Director's details changed for Nathan Paul Goddard on 27 March 2020 (2 pages) |
9 June 2020 | Secretary's details changed for Intertrust (Uk) Limited on 27 March 2020 (1 page) |
9 June 2020 | Director's details changed for Mr Jonathan Henry Hire on 27 March 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
27 March 2020 | Registered office address changed from 35 Great St Helen London Uk EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
7 May 2019 | Cessation of Curlew Capital Guernsey Limited as a person with significant control on 1 February 2018 (3 pages) |
14 February 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
12 November 2018 | Termination of appointment of Paul Inglett as a director on 2 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Kevin O'donnell Mccrain as a director on 2 November 2018 (1 page) |
5 October 2018 | Appointment of Jeannie Chun Yee Wong as a director on 6 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Natalie Johanna Adomait as a director on 6 September 2018 (1 page) |
29 August 2018 | Director's details changed for Ms Natalie Johanna Adomait on 13 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Kevin O'donnell Mccrain on 13 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Jonathan Henry Hire as a director on 23 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Jeannie Chun Yee Wong as a director on 23 July 2018 (1 page) |
28 June 2018 | Appointment of Mr Paul Inglett as a director on 28 March 2018 (2 pages) |
28 June 2018 | Termination of appointment of Timothy John Butler as a director on 28 March 2018 (1 page) |
28 June 2018 | Appointment of Nathan Paul Goddard as a director on 28 March 2018 (2 pages) |
28 June 2018 | Appointment of Intertrust (Uk) Limited as a secretary on 8 March 2018 (2 pages) |
16 May 2018 | Second filing for the notification of Brookfield Asset Management Inc. as a person with significant control (7 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
21 March 2018 | Resolutions
|
20 March 2018 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 35 Great St Helen London Uk EC3A 6AP on 20 March 2018 (2 pages) |
13 March 2018 | Satisfaction of charge 090126350002 in full (1 page) |
13 March 2018 | Satisfaction of charge 090126350007 in full (1 page) |
13 March 2018 | Satisfaction of charge 090126350005 in full (1 page) |
13 March 2018 | Satisfaction of charge 090126350004 in full (1 page) |
13 March 2018 | Satisfaction of charge 090126350009 in full (1 page) |
13 March 2018 | Satisfaction of charge 090126350003 in full (1 page) |
13 March 2018 | Satisfaction of charge 090126350001 in full (1 page) |
13 March 2018 | Satisfaction of charge 090126350008 in full (1 page) |
9 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
2 March 2018 | Resolutions
|
2 March 2018 | Change of name notice (2 pages) |
21 February 2018 | Termination of appointment of Brett Leigh Robinson as a director on 1 February 2018 (2 pages) |
21 February 2018 | Cessation of Paul Francis Oliver as a person with significant control on 1 February 2018 (3 pages) |
21 February 2018 | Cessation of Brett Leigh Robinson as a person with significant control on 1 February 2018 (3 pages) |
21 February 2018 | Termination of appointment of Brett Leigh Robinson as a secretary on 1 February 2018 (2 pages) |
21 February 2018 | Appointment of Mr Kevin O'donnell Mccrain as a director on 1 February 2018 (3 pages) |
21 February 2018 | Termination of appointment of Paul Francis Oliver as a director on 1 February 2018 (2 pages) |
21 February 2018 | Appointment of Ms Natalie Johanna Adomait as a director on 1 February 2018 (3 pages) |
21 February 2018 | Appointment of Ms Jeannie Chun Yee Wong as a director on 1 February 2018 (3 pages) |
21 February 2018 | Notification of Brookfield Asset Management Inc as a person with significant control on 6 April 2016
|
21 February 2018 | Appointment of Mr Timothy John Butler as a director on 1 February 2018 (3 pages) |
15 February 2018 | Registration of charge 090126350013, created on 6 February 2018 (12 pages) |
15 February 2018 | Registration of charge 090126350012, created on 6 February 2018 (11 pages) |
14 February 2018 | Satisfaction of charge 090126350006 in full (1 page) |
9 February 2018 | Registration of charge 090126350011, created on 1 February 2018 (73 pages) |
8 February 2018 | Registration of charge 090126350010, created on 1 February 2018 (73 pages) |
21 July 2017 | Registration of charge 090126350009, created on 19 July 2017 (31 pages) |
21 July 2017 | Registration of charge 090126350009, created on 19 July 2017 (31 pages) |
17 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
14 March 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
14 March 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
20 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 090126350003 (5 pages) |
20 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 090126350001 (5 pages) |
20 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 090126350003 (5 pages) |
20 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 090126350001 (5 pages) |
22 December 2016 | Registration of charge 090126350007, created on 21 December 2016 (10 pages) |
22 December 2016 | Registration of charge 090126350007, created on 21 December 2016 (10 pages) |
22 December 2016 | Registration of charge 090126350008, created on 21 December 2016 (10 pages) |
22 December 2016 | Registration of charge 090126350008, created on 21 December 2016 (10 pages) |
19 December 2016 | Registration of charge 090126350006, created on 16 December 2016 (6 pages) |
19 December 2016 | Registration of charge 090126350006, created on 16 December 2016 (6 pages) |
7 June 2016 | Registration of charge 090126350005, created on 26 May 2016 (22 pages) |
7 June 2016 | Registration of charge 090126350004, created on 26 May 2016 (19 pages) |
7 June 2016 | Registration of charge 090126350005, created on 26 May 2016 (22 pages) |
7 June 2016 | Registration of charge 090126350004, created on 26 May 2016 (19 pages) |
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 January 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
29 January 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
15 January 2016 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
15 January 2016 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
13 January 2016 | Registration of charge 090126350003, created on 8 January 2016 (32 pages) |
13 January 2016 | Registration of charge 090126350003, created on 8 January 2016 (32 pages) |
2 September 2015 | Registered office address changed from 53 Davies Street London W1K 5JH to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 53 Davies Street London W1K 5JH to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 53 Davies Street London W1K 5JH to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2 September 2015 (2 pages) |
28 August 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 March 2015 | Registration of charge 090126350001, created on 26 March 2015 (41 pages) |
31 March 2015 | Registration of charge 090126350002, created on 26 March 2015 (25 pages) |
31 March 2015 | Registration of charge 090126350002, created on 26 March 2015 (25 pages) |
31 March 2015 | Registration of charge 090126350001, created on 26 March 2015 (41 pages) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|