About

Registered Number: 04103863
Date of Incorporation: 08/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 16 Englands Lane, London, NW3 4TG

 

Having been setup in 2000, Curvus Ltd have registered office in London. Pinder Ayres, Brian Ernest, Bebb, Adrian, Ichajapanich, Laura, Stone, Jenni, Williams, Taryn Elizabeth Frances Katherine Lucy Anne are the current directors of this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEBB, Adrian 11 November 2000 07 April 2005 1
ICHAJAPANICH, Laura 11 November 2000 21 April 2005 1
STONE, Jenni 12 June 2008 01 February 2015 1
WILLIAMS, Taryn Elizabeth Frances Katherine Lucy Anne 01 February 2015 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
PINDER AYRES, Brian Ernest 01 August 2005 12 December 2017 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 17 May 2019
PSC07 - N/A 10 December 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 20 June 2018
PSC01 - N/A 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
PSC07 - N/A 09 January 2018
TM02 - Termination of appointment of secretary 12 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 15 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 24 August 2015
TM01 - Termination of appointment of director 06 February 2015
AP01 - Appointment of director 02 February 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 18 May 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 21 February 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 02 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 27 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 19 November 2002
225 - Change of Accounting Reference Date 19 November 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 30 November 2001
RESOLUTIONS - N/A 20 January 2001
RESOLUTIONS - N/A 20 January 2001
RESOLUTIONS - N/A 20 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
123 - Notice of increase in nominal capital 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.