Background WavePink WaveYellow Wave

CURZON SQUARE LIMITED (05742647)

CURZON SQUARE LIMITED (05742647) is an active UK company. incorporated on 14 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CURZON SQUARE LIMITED has been registered for 20 years. Current directors include SELEZNEV, Alexey.

Company Number
05742647
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
4 Curzon Square, London, W1J 7FW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SELEZNEV, Alexey
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURZON SQUARE LIMITED

CURZON SQUARE LIMITED is an active company incorporated on 14 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CURZON SQUARE LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05742647

LTD Company

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 8 July 2023 (2 years ago)
Period: 1 January 2021 - 30 June 2022(19 months)
Type: Small Company

Next Due

Due by 30 June 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 May 2023 (2 years ago)
Submitted on 5 May 2023 (2 years ago)

Next Due

Due by 19 May 2024
For period ending 5 May 2024

Previous Company Names

KLARET SERVICES (UK) LIMITED
From: 14 March 2006To: 7 February 2018
Contact
Address

4 Curzon Square London, W1J 7FW,

Previous Addresses

Second Floor 34 St James's Street London SW1A 1HD
From: 14 March 2006To: 5 May 2010
Timeline

14 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Share Issue
Feb 11
Capital Reduction
Feb 11
Director Joined
Nov 11
Capital Update
Jan 12
Director Joined
Jan 15
Director Left
Jun 15
Loan Cleared
Jul 15
Director Left
Oct 17
Funding Round
Dec 17
New Owner
Jan 18
Loan Cleared
Feb 22
Owner Exit
Apr 22
Owner Exit
May 22
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SELEZNEV, Alexey

Active
Curzon Square, LondonW1J 7FW
Born March 1977
Director
Appointed 14 Mar 2006

SIEVERS, Eugenia

Resigned
Curzon Square, LondonW1J 7FW
Secretary
Appointed 07 Apr 2008
Resigned 07 Mar 2022

WOODFIELD, Alexander Brian Rogers

Resigned
Church Farm House, Little BrickhillMK17 9LZ
Secretary
Appointed 14 Mar 2006
Resigned 07 Apr 2008

FALCONER, Ian

Resigned
Curzon Square, LondonW1J 7FW
Born August 1957
Director
Appointed 04 Nov 2011
Resigned 29 May 2015

OATES, Jason Mark

Resigned
Curzon Square, LondonW1J 7FW
Born July 1974
Director
Appointed 22 Jan 2015
Resigned 16 Aug 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Demetrios Serghides

Ceased
Curzon Square, LondonW1J 7FW
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Dec 2017
Ceased 21 Feb 2022

Mr Alisher Burkhanovich Usmanov

Ceased
Curzon Square, LondonW1J 7FW
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

90

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
27 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 December 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Resolution
7 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
11 January 2012
SH19Statement of Capital
Legacy
23 December 2011
CAP-SSCAP-SS
Resolution
23 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
23 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
23 February 2011
SH06Cancellation of Shares
Capital Directors Statement Auditors Report
7 February 2011
SH30SH30
Resolution
7 February 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
10 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Memorandum Articles
14 October 2008
MEM/ARTSMEM/ARTS
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Legacy
21 May 2008
288cChange of Particulars
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
288cChange of Particulars
Legacy
24 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
3 May 2007
88(2)R88(2)R
Legacy
3 May 2007
363aAnnual Return
Legacy
29 March 2006
88(2)R88(2)R
Incorporation Company
14 March 2006
NEWINCIncorporation