Background WavePink WaveYellow Wave

CURRIE & BROWN (INVESTMENT SERVICES) LIMITED (06565781)

CURRIE & BROWN (INVESTMENT SERVICES) LIMITED (06565781) is an active UK company. incorporated on 15 April 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CURRIE & BROWN (INVESTMENT SERVICES) LIMITED has been registered for 17 years. Current directors include FELTON, Mike, GRAY, Nicholas Kenneth.

Company Number
06565781
Status
active
Type
ltd
Incorporated
15 April 2008
Age
17 years
Address
150 Holborn, London, EC1N 2NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELTON, Mike, GRAY, Nicholas Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRIE & BROWN (INVESTMENT SERVICES) LIMITED

CURRIE & BROWN (INVESTMENT SERVICES) LIMITED is an active company incorporated on 15 April 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CURRIE & BROWN (INVESTMENT SERVICES) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06565781

LTD Company

Age

17 Years

Incorporated 15 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

SWEETT INVESTMENT SERVICES LIMITED
From: 14 May 2013To: 7 October 2016
CYRIL SWEETT INVESTMENT MANAGEMENT LIMITED
From: 15 April 2008To: 14 May 2013
Contact
Address

150 Holborn London, EC1N 2NS,

Previous Addresses

40 Holborn Viaduct London EC1N 2PB England
From: 20 November 2017To: 21 March 2023
60 Gray's Inn Road London WC1X 8AQ
From: 15 April 2008To: 20 November 2017
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
May 13
Director Left
May 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOGG, Sandra

Active
Holborn, LondonEC1N 2NS
Secretary
Appointed 07 Sept 2016

FELTON, Mike

Active
Holborn, LondonEC1N 2NS
Born November 1964
Director
Appointed 03 Oct 2011

GRAY, Nicholas Kenneth

Active
Holborn, LondonEC1N 2NS
Born September 1966
Director
Appointed 31 May 2024

MURRAY, James Patrick

Resigned
39 Raeburn Avenue, SurbitonKT5 9BN
Secretary
Appointed 15 Apr 2008
Resigned 01 Jun 2009

WILSON, Francesca Joanne

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Secretary
Appointed 01 Jun 2009
Resigned 04 Mar 2011

GILL, Kenneth John

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born November 1955
Director
Appointed 15 Apr 2008
Resigned 14 Sept 2012

GOSCOMB, Christopher Roderick John

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born July 1952
Director
Appointed 19 Jan 2009
Resigned 31 Dec 2013

ISAACS, David Anthony

Resigned
Holborn, LondonEC1N 2NS
Born April 1969
Director
Appointed 05 Sept 2016
Resigned 31 May 2024

KEMSLEY, Michael

Resigned
12 Heathfield South, TwickenhamTW2 7SS
Born January 1955
Director
Appointed 15 Apr 2008
Resigned 19 Jan 2009

MCCORMICK, Douglas Alexander Drysdale

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born January 1962
Director
Appointed 30 Nov 2015
Resigned 06 Sept 2016

PITCHER, Derek Ronald

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born July 1959
Director
Appointed 07 May 2013
Resigned 03 Nov 2015

SINCLAIR, Patrick Malcolm Mann

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born April 1975
Director
Appointed 01 Jan 2014
Resigned 06 Sept 2016

WEBSTER, Dean Leslie

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born September 1959
Director
Appointed 15 Apr 2008
Resigned 07 May 2013

Persons with significant control

1

Holborn Viaduct, LondonEC1N 2PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Statement Of Companys Objects
9 November 2023
CC04CC04
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Resolution
7 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
1 January 2014
AP01Appointment of Director
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Resolution
13 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2009
AA01Change of Accounting Reference Date
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Incorporation Company
15 April 2008
NEWINCIncorporation