Company NameCurve UK Limited
DirectorsShahar Bialick and Paul Harrald
Company StatusActive
Company Number09523903
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years ago)
Previous NamesCurve 1 Limited and Curve Os Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shahar Bialick
Date of BirthJune 1981 (Born 42 years ago)
NationalityPolish,Israeli
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address1-10 Praed Mews
Tyburnia
London
W2 1QY
Director NameMr Paul Harrald
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-10 Praed Mews
Tyburnia
London
W2 1QY
Director NameNicholas Luc Smalle
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed20 May 2015(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApis Partners 6th Floor 44 Great Marlborough Stree
London
W1F 7JL
Director NameMr Robert Edmund Courtneidge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 13 June 2017)
RoleGlobal Head Of Cards & Payments
Country of ResidenceEngland
Correspondence Address128 Maple Road
Surbiton
Surrey
KT6 4AV
Director NameMr Adrian Daryl Robert Kamellard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27 Halcyon Wharf
5 Wapping High Street
London
E1W 1LH
Director NameStefan Josef Klestil
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed30 June 2015(2 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 02 July 2019)
RolePartner Venture Capital Fund
Country of ResidenceAustria
Correspondence Address11 Eschenbachgasse
Wien
1030
Director NameMr William Andrew Earner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2020)
RoleFinancial Services (Venture Capital)
Country of ResidenceUnited Kingdom
Correspondence AddressConnect Ventures 4th Floor
89 Great Eastern Street
London
EC2A 3HX
Director NameBenoit Marrel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2020)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address47 Rue De Ponthieu
Paris
75008
Director NameMr Daniel Thomas Bradley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2021)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Michael Francis Dempsey Burns
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2019(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Roberto Aitkenhead
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2020(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Cuong Do
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2020(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5 India Brook Dr.
Mendham
New Jersey
07945
Director NameMs Anju Patwardhan
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed17 December 2020(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address#07-02 Jervois View 21 Jervois Road
Singapore
249004
Secretary NameMr Alistair Houghton
StatusResigned
Appointed12 August 2021(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2022)
RoleCompany Director
Correspondence Address15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMs Nathalie Oestmann
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican,French
StatusResigned
Appointed16 December 2021(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-19 Bloomsbury Way
London
WC1A 2TH
Director NameScott Weller
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2021(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Telephone020 31089882
Telephone regionLondon

Location

Registered Address1-10 Praed Mews
Tyburnia
London
W2 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

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 Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

14 October 2021Delivered on: 18 October 2021
Persons entitled: Kreos Capital Vi (UK) Limited

Classification: A registered charge
Particulars: UK trademarks with registration number 3113482, 3520431 and 3226757. for further details of intellectual property charged, please see schedule 2 of the deed.
Outstanding

Filing History

5 December 2023Group of companies' accounts made up to 31 December 2022 (55 pages)
17 April 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
8 April 2023Withdrawal of a person with significant control statement on 8 April 2023 (2 pages)
8 April 2023Notification of Curve Os Holding Limited as a person with significant control on 13 April 2022 (2 pages)
20 February 2023Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 20 February 2023 (1 page)
16 February 2023Registered office address changed from 1-10 Praed Mews Tyburnia London W2 1QY England to 5 New Street Square London EC4A 3TW on 16 February 2023 (1 page)
15 February 2023Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 15 February 2023 (1 page)
7 February 2023Statement of capital following an allotment of shares on 2 February 2023
  • GBP 6,171.9767
(3 pages)
2 February 2023Group of companies' accounts made up to 31 December 2021 (54 pages)
30 January 2023Appointment of Mr Paul Harrald as a director on 17 January 2023 (2 pages)
30 January 2023Termination of appointment of Scott Weller as a director on 13 January 2023 (1 page)
28 December 2022Registered office address changed from 15-19 Bloomsbury Way London WC1A 2th England to 5 New Street Square London EC4A 3TW on 28 December 2022 (1 page)
28 November 2022Statement of capital following an allotment of shares on 15 November 2022
  • GBP 6,146.0023
(3 pages)
8 November 2022Termination of appointment of Alistair Houghton as a secretary on 4 November 2022 (1 page)
20 September 2022Statement of capital following an allotment of shares on 9 September 2022
  • GBP 6,126.0023
(3 pages)
9 May 2022Statement of capital following an allotment of shares on 13 April 2022
  • GBP 6,116.8453
(3 pages)
4 May 2022Memorandum and Articles of Association (25 pages)
29 April 2022Change of share class name or designation (2 pages)
29 April 2022Change of share class name or designation (2 pages)
25 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 April 2022Particulars of variation of rights attached to shares (2 pages)
13 April 2022Confirmation statement made on 2 April 2022 with updates (30 pages)
15 March 2022Termination of appointment of Nathalie Oestmann as a director on 10 March 2022 (1 page)
17 December 2021Termination of appointment of Roberto Aitkenhead as a director on 17 December 2021 (1 page)
17 December 2021Termination of appointment of Anju Patwardhan as a director on 17 December 2021 (1 page)
17 December 2021Termination of appointment of Cuong Do as a director on 17 December 2021 (1 page)
17 December 2021Termination of appointment of Michael Francis Dempsey Burns as a director on 17 December 2021 (1 page)
17 December 2021Termination of appointment of Daniel Thomas Bradley as a director on 17 December 2021 (1 page)
16 December 2021Appointment of Ms Nathalie Oestmann as a director on 16 December 2021 (2 pages)
16 December 2021Appointment of Scott Weller as a director on 16 December 2021 (2 pages)
15 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • GBP 6,086.8453
(6 pages)
13 December 2021Company name changed curve os LIMITED\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-13
(3 pages)
4 November 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 5,969.8543
(6 pages)
24 October 2021Memorandum and Articles of Association (55 pages)
24 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 October 2021Registration of charge 095239030001, created on 14 October 2021 (47 pages)
8 October 2021Group of companies' accounts made up to 31 December 2020 (45 pages)
1 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 5,965.8823
(7 pages)
14 September 2021Statement of capital following an allotment of shares on 27 August 2021
  • GBP 5,894.6187
(7 pages)
13 August 2021Appointment of Mr Alistair Houghton as a secretary on 12 August 2021 (2 pages)
3 August 2021Second filing of a statement of capital following an allotment of shares on 16 July 2021
  • GBP 5,847.3468
(7 pages)
16 July 2021Statement of capital following an allotment of shares on 14 July 2021
  • GBP 5,847.3375
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2021.
(8 pages)
22 June 2021Memorandum and Articles of Association (53 pages)
22 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 5,508.6814
(6 pages)
16 April 2021Confirmation statement made on 2 April 2021 with updates (23 pages)
24 March 2021Director's details changed for Mr Daniel Thomas Bradley on 24 March 2021 (2 pages)
12 March 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 5,497.1779
(7 pages)
15 January 2021Memorandum and Articles of Association (53 pages)
15 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority from prior resolutions to allot or issue grant rights revoked 27/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 January 2021Appointment of Mr Roberto Aitkenhead as a director on 27 November 2020 (2 pages)
12 January 2021Appointment of Mr Cuong Do as a director on 27 November 2020 (2 pages)
12 January 2021Appointment of Ms Anju Patwardhan as a director on 17 December 2020 (2 pages)
12 January 2021Termination of appointment of William Andrew Earner as a director on 27 November 2020 (1 page)
12 January 2021Termination of appointment of Benoit Marrel as a director on 27 November 2020 (1 page)
12 January 2021Statement of capital following an allotment of shares on 7 December 2020
  • GBP 5,374.6596
(7 pages)
11 January 2021Full accounts made up to 31 December 2019 (36 pages)
14 October 2020Notification of a person with significant control statement (2 pages)
6 October 2020Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 4,424.5674
(6 pages)
6 October 2020Second filing of a statement of capital following an allotment of shares on 13 June 2017
  • GBP 2,737.9558
(5 pages)
8 September 2020Cessation of Shachar Bialick as a person with significant control on 24 March 2020 (1 page)
2 September 2020Second filing of a statement of capital following an allotment of shares on 2 July 2019
  • GBP 4,043.0168
(14 pages)
2 September 2020Second filing of a statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,409.0517
(7 pages)
27 August 2020Second filing of a statement of capital following an allotment of shares on 28 August 2019
  • GBP 4,233.0691
(13 pages)
12 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 4,561.2505
(5 pages)
7 May 2020Confirmation statement made on 2 April 2020 with updates (14 pages)
6 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 4,552.1591
(6 pages)
18 March 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (3 pages)
31 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company change of name 21/01/2020
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
28 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
16 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 4,424.5674
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2020.
(6 pages)
9 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
4 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 4,385.1299
(6 pages)
11 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Class consents/shares sanctioned 13/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(98 pages)
2 September 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 4,233.069
  • ANNOTATION Clarification a second filed SH01 was registered on 27.08.2020.
(6 pages)
7 August 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 4,043.0168
  • ANNOTATION Clarification a second filed SH01 was registered on 02.09.2020.
(7 pages)
7 August 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 3,347.7542
(4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
10 July 2019Termination of appointment of Nicholas Luc Smalle as a director on 2 July 2019 (1 page)
10 July 2019Appointment of Mr Michael Francis Dempsey Burns as a director on 2 July 2019 (2 pages)
10 July 2019Termination of appointment of Stefan Josef Klestil as a director on 2 July 2019 (1 page)
18 April 2019Confirmation statement made on 2 April 2019 with updates (12 pages)
18 April 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 3,345.8456
(4 pages)
20 November 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 3,333.192
(4 pages)
20 November 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 2,762.1953
(4 pages)
12 November 2018Registered office address changed from 114 - 116 Curtain Road London EC2A 3AH England to 15-19 Bloomsbury Way London WC1A 2th on 12 November 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
17 April 2018Statement of capital following an allotment of shares on 12 July 2017
  • GBP 2,758.2546
(4 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (10 pages)
26 March 2018Statement of capital following an allotment of shares on 12 July 2017
  • GBP 2,743.5216
(4 pages)
26 March 2018Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,664.2879
(3 pages)
26 March 2018Statement of capital following an allotment of shares on 29 June 2017
  • GBP 1,406.9983
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2020.
(4 pages)
5 February 2018Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,409.0483
(3 pages)
1 November 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 114 - 116 Curtain Road London EC2A 3AH on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 114 - 116 Curtain Road London EC2A 3AH on 1 November 2017 (1 page)
10 August 2017Appointment of Mr Daniel Thomas Bradley as a director on 13 June 2017 (2 pages)
10 August 2017Appointment of Mr William Andrew Earner as a director on 13 June 2017 (2 pages)
10 August 2017Appointment of Mr Daniel Thomas Bradley as a director on 13 June 2017 (2 pages)
10 August 2017Appointment of Mr William Andrew Earner as a director on 13 June 2017 (2 pages)
9 August 2017Termination of appointment of Robert Edmund Courtneidge as a director on 13 June 2017 (1 page)
9 August 2017Termination of appointment of Robert Edmund Courtneidge as a director on 13 June 2017 (1 page)
9 August 2017Termination of appointment of Adrian Daryl Robert Kamellard as a director on 13 June 2017 (1 page)
9 August 2017Appointment of Benoit Marrel as a director on 13 June 2017 (2 pages)
9 August 2017Appointment of Benoit Marrel as a director on 13 June 2017 (2 pages)
9 August 2017Termination of appointment of Adrian Daryl Robert Kamellard as a director on 13 June 2017 (1 page)
26 July 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Registered office address changed from 10-18 Union Street London England SE1 1SZ England to Hays Galleria 1 Hays Lane London SE1 2rd on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 10-18 Union Street London England SE1 1SZ England to Hays Galleria 1 Hays Lane London SE1 2rd on 3 April 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 December 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
8 December 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
6 December 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,406.9983
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,406.9983
(3 pages)
15 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,384.8988
(8 pages)
15 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,384.8988
(8 pages)
21 September 2015Appointment of Robert Edmund Courtneidge as a director on 26 May 2015 (2 pages)
21 September 2015Appointment of Stefan Josef Klestil as a director on 30 June 2015 (2 pages)
21 September 2015Appointment of Robert Edmund Courtneidge as a director on 26 May 2015 (2 pages)
21 September 2015Appointment of Stefan Josef Klestil as a director on 30 June 2015 (2 pages)
20 September 2015Appointment of Nicholas Luc Smalle as a director on 20 May 2015 (2 pages)
20 September 2015Appointment of Mr Adrian Daryl Robert Kamellard as a director on 28 May 2015 (2 pages)
20 September 2015Appointment of Nicholas Luc Smalle as a director on 20 May 2015 (2 pages)
20 September 2015Appointment of Mr Adrian Daryl Robert Kamellard as a director on 28 May 2015 (2 pages)
16 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 1,384.8988
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 1,384.8988
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 1,333.3334
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 1,333.3334
(3 pages)
28 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
28 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
15 April 2015Director's details changed for Shachar Bialick on 2 April 2015 (2 pages)
15 April 2015Director's details changed for Shachar Bialick on 2 April 2015 (2 pages)
15 April 2015Director's details changed for Shachar Bialick on 2 April 2015 (2 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1,000
(18 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1,000
(18 pages)