Background WavePink WaveYellow Wave

CURZON PARK CAPITAL LIMITED (06590960)

CURZON PARK CAPITAL LIMITED (06590960) is a dissolved UK company. incorporated on 13 May 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. CURZON PARK CAPITAL LIMITED has been registered for 17 years. Current directors include HATCHARD, John Rayner, PEARCE, Lucy Jane, TRUELL, Matt.

Company Number
06590960
Status
dissolved
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
Vestry House, London, EC4R 0EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HATCHARD, John Rayner, PEARCE, Lucy Jane, TRUELL, Matt
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURZON PARK CAPITAL LIMITED

CURZON PARK CAPITAL LIMITED is an dissolved company incorporated on 13 May 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. CURZON PARK CAPITAL LIMITED was registered 17 years ago.(SIC: 64303)

Status

dissolved

Active since 17 years ago

Company No

06590960

LTD Company

Age

17 Years

Incorporated 13 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 30 October 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

SUSTAINABLE TECHNOLOGY VENTURES LIMITED
From: 13 May 2008To: 23 February 2009
Contact
Address

Vestry House Laurence Pountney Hill London, EC4R 0EH,

Previous Addresses

14 Cornhill London EC3V 3ND United Kingdom
From: 16 October 2009To: 17 August 2012
25 Park Lane London W1K 1RA
From: 13 May 2008To: 16 October 2009
Timeline

13 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 10
Director Left
Nov 10
Director Left
Apr 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HATCHARD, John Rayner

Active
Blackbush Road, LymingtonSO41 0PB
Born May 1953
Director
Appointed 25 Feb 2022

PEARCE, Lucy Jane

Active
Welwyn Garden CityAL8 6EB
Born June 1977
Director
Appointed 25 Feb 2022

TRUELL, Matt

Active
Beaulieu Road, Dibden PurlieuBS8 3AU
Born November 1991
Director
Appointed 31 Mar 2017

DE BOUCAUD, Cedriane

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Secretary
Appointed 13 May 2008
Resigned 31 Mar 2017

WOLLEY, Hugh Seymour

Resigned
The Green, WoodbridgeIP13 9QG
Secretary
Appointed 05 Apr 2017
Resigned 12 Feb 2019

BELKIN, Jeffrey Philip

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1961
Director
Appointed 04 May 2010
Resigned 02 Apr 2015

DE BOUCAUD, Cedriane Marie

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born September 1969
Director
Appointed 13 May 2008
Resigned 31 Mar 2017

DOWNES, Paul William Edwin

Resigned
Seven Acres, WokingGU21 4XY
Born April 1954
Director
Appointed 01 Aug 2008
Resigned 25 Feb 2009

JOPP, Lincoln Peter Munro

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1968
Director
Appointed 31 Mar 2017
Resigned 25 Feb 2022

RICHARDSON, Samuel James Ivo

Resigned
Colville Mews, LondonW11 2DA
Born March 1975
Director
Appointed 13 May 2008
Resigned 11 Oct 2010

STEVENSON, Andrew, Dr

Resigned
Sequoia, HertfordSG14 3DW
Born January 1948
Director
Appointed 13 May 2008
Resigned 21 Jul 2008

TRUELL, Edmund George Imjin Fosbroke

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1962
Director
Appointed 25 Feb 2009
Resigned 31 Mar 2017

WEBSTER, Luke

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1981
Director
Appointed 31 Mar 2017
Resigned 31 Jul 2019

Persons with significant control

1

The Truell Conservation Foundation

Active
Laurence Puntney Hill, LondonEC4A 0EH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Voluntary
23 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
10 July 2009
225Change of Accounting Reference Date
Legacy
1 June 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
287Change of Registered Office
Certificate Change Of Name Company
20 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Memorandum Articles
23 June 2008
MEM/ARTSMEM/ARTS
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
123Notice of Increase in Nominal Capital
Resolution
23 June 2008
RESOLUTIONSResolutions
Incorporation Company
13 May 2008
NEWINCIncorporation