CURETON INVESTMENTS NO. 1 LIMITED

M&C Corporate Sservices Limited M&C Corporate Sservices Limited, South Church Street, George Town, Grand Cayman,Cayman Islands, Cayman Islands
StatusACTIVE
Company No.FC025692
Category
Incorporated15 Nov 2004
Age19 years, 7 months, 23 days
JurisdictionUnited Kingdom

SUMMARY

CURETON INVESTMENTS NO. 1 LIMITED is an active with number FC025692. It was incorporated 19 years, 7 months, 23 days ago, on 15 November 2004. The company address is M&C Corporate Sservices Limited M&C Corporate Sservices Limited, South Church Street, George Town, Grand Cayman,cayman Islands, Cayman Islands.



Company Fillings

Liquidation appointment of liquidator overseas

Date: 16 Nov 2016

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 16 Nov 2016

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 28 May 2014

Category: Change-of-constitution

Type: OSCC01

Change date: 2014-04-17

Documents

View document PDF

Change company details overseas company

Date: 28 May 2014

Category: Other

Type: OSCH02

Change address: Ic Change 23/04/14

Documents

View document PDF

Termination person authorised overseas company

Date: 06 Mar 2014

Action Date: 23 Mar 2007

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007971 Person Authorised to Represent terminated 23/03/2007 gareth edward owen

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gareth Owen

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 14 Oct 2013

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-08-22

Officer name: Tiffany Rebecca Venning

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007971

Documents

View document PDF

Appoint person director overseas company

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Tiffany Rebecca Venning

Documents

Termination person authorised overseas company

Date: 11 Sep 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007971 Person Authorised to Represent terminated 20/08/2013 steven matthew poulter

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Steven Poulter

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Sep 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007971 Person Authorised to Represent terminated 13/08/2013 paul christian dickinson

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Dickinson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 May 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-04-11

Officer name: Graeme James Clark

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007971

Documents

View document PDF

Appoint person director overseas company

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Graeme James Clark

Documents

View document PDF

Termination person authorised overseas company

Date: 10 May 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007971 Person Authorised to Represent terminated 11/04/2013 martin philip lawrence brown

Documents

View document PDF

Termination person director overseas company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Martin Brown

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Jun 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2012-05-02

Officer name: Edward James Sherwood

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007971

Documents

View document PDF

Appoint person director overseas company

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Edward James Sherwood

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 Apr 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-12-14

Officer name: Steven Matthew Poulter

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007971

Documents

View document PDF

Appoint person director overseas company

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Steven Matthew Poulter

Documents

View document PDF

Termination person authorised overseas company

Date: 30 Jan 2012

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007971 Person Authorised to Represent terminated 22/11/2011 rupak chandra

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rupak Chandra

Documents

View document PDF

Termination person authorised overseas company

Date: 30 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007971 Person Authorised to Represent terminated 14/12/2011 kostyantyn lykhman

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kostyantyn Lykhman

Documents

View document PDF

Termination person authorised overseas company

Date: 17 Jan 2012

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007971 Person Authorised to Represent terminated 19/09/2011 priteshkumar murji pankhania

Documents

View document PDF

Termination person director overseas company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Priteshkumar Pankhania

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 17 Jan 2012

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-09-19

Officer name: Kostyantyn Lykhman

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007971

Documents

View document PDF

Appoint person director overseas company

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kostyantyn Lykhman

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 25/03/11

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 11/04/08

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 04 Aug 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-03-25

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007971 Person Authorised to Represent terminated 31/12/2010 carmina cortes argote

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Carmina Cortes Argote

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Feb 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-01-04

Officer name: Paul Christian Dickinson

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007971

Documents

View document PDF

Appoint person director overseas company

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Paul Christian Dickinson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Nov 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-08-26

Officer name: Rupak Chandra

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007971

Documents

View document PDF

Appoint person director overseas company

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Rupak Chandra

Documents

View document PDF

Termination person authorised overseas company

Date: 01 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007971 Person Authorised to Represent terminated 06/08/2010 bineet shah

Documents

View document PDF

Termination person director overseas company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bineet Shah

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Mar 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-11-25

Officer name: Martin Philip Lawrence Brown

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007971

Documents

View document PDF

Appoint person director overseas company

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Martin Philip Lawrence Brown

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Mar 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-11-25

Officer name: Carmina Cortes Argote

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007971

Documents

View document PDF

Appoint person director overseas company

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Carmina Cortes Argote

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Austin

Documents

View document PDF

Termination person authorised overseas company

Date: 18 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007971 Person Authorised to Represent terminated 02/10/2009 john philip austin

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007971

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007971 person authorised to represent terminated 25/08/2009 daniel james hodge

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director daniel hodge

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: BR6

Description: BR007971 person authorised to represent appointed 20/02/2009 priteshkumar murji pankhania -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: BR6

Description: BR007971 person authorised to represent terminated 31/01/2009 robert william russo

Documents

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director robert russo

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: BR4

Description: Director appointed priteshkumar pankhania

Documents

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Accounts with accounts type full

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2008

Category: Annual-return

Type: BR3

Description: Ic change 15/01/08

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed john austin

Documents

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director gerald brawn

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 14 Feb 2008

Category: Officers

Type: BR6

Description: BR007971 pr appointed 08/03/05 hodge daniel james service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: BR4

Description: Dir appointed 08/03/05 hodge daniel james service address london E14

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: BR6

Description: BR007971 pr terminated 26/10/06 brown mark service address

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 26/10/06 brown mark

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: BR6

Description: BR007971 pr terminated 12/09/07 ullah monuhar service address

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 12/09/07 ullah monuhar

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: BR6

Description: BR007971 pr appointed 23/03/07 shah bineet service address 1 churchill place londoni E14 5HP

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 23/03/07 shah bineet service address 1 churchill place london

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 220206

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 24/08/05 brawn gerald mark frederick service address london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: BR6

Description: BR007971 pr appointed 24/08/05 brawn gerald mark frederick service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: BR6

Description: BR007971 pr appointed 28/06/05 ullah monuhar service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 28/06/05 ullah monuhar service address london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: BR6

Description: BR007971 pr terminated 31/03/05 hackett darren

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/05 hackett darren

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 owen gareth edward service address

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: BR6

Description: BR007971 pr partic 31/05/05 owen gareth edward service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: BR6

Description: BR007971 pr partic 31/05/05 russo robert william service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 russo robert william service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007971 pr partic 31/05/05 brown mark service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 brown mark service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007971 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 220205

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Incorporation

Type: BR1-PAR

Description: BR007971 pr appointed hackett darren service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Incorporation

Type: BR1-PAR

Description: BR007971 pr appointed russo robert william service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Incorporation

Type: BR1-PAR

Description: BR007971 pr appointed owen gareth edward service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Incorporation

Type: BR1-PAR

Description: BR007971 pr appointed brown mark service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Incorporation

Type: BR1-PAR

Description: BR007971 pa appointed barcosec LIMITED 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Incorporation

Type: BR1-BCH

Description: BR007971 registered

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

87 CASTELNAU RESIDENTS COMPANY LIMITED

PALMERSTON HOUSE,PURLEY,CR8 2BR

Number:01766911
Status:ACTIVE
Category:Private Limited Company

FORBES REFRIGERATION LIMITED

YTHAN VIEW,ELLON,AB41 9AY

Number:SC057070
Status:ACTIVE
Category:Private Limited Company

GSH GROUP (ELECTRICAL) LIMITED

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:09637572
Status:ACTIVE
Category:Private Limited Company

METATRON & YESHOUA LTD

CARLYLE HOUSE LOWER GROUND FLOOR,LONDON,SW1V 1EJ

Number:11083904
Status:ACTIVE
Category:Private Limited Company

NEGWENY SOLUTIONS LTD

18 PALATINE ROAD,BLACKPOOL,FY1 4BT

Number:11350052
Status:ACTIVE
Category:Private Limited Company

STOUR VALLEY SYSTEMS LTD

5B SUNRISE BUSINESS PARK,BLANDFORD FORUM,,DT11 8ST

Number:09102620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source