Background WavePink WaveYellow Wave

CURRIE & BROWN (INVESTMENTS) LIMITED (08012860)

CURRIE & BROWN (INVESTMENTS) LIMITED (08012860) is an active UK company. incorporated on 30 March 2012. 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 (INVESTMENTS) LIMITED has been registered for 13 years.

Company Number
08012860
Status
active
Type
ltd
Incorporated
30 March 2012
Age
13 years
Address
150 Holborn, London, EC1N 2NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRIE & BROWN (INVESTMENTS) LIMITED

CURRIE & BROWN (INVESTMENTS) LIMITED is an active company incorporated on 30 March 2012 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 (INVESTMENTS) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08012860

LTD Company

Age

13 Years

Incorporated 30 March 2012

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 21 August 2025 (7 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

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

SWEETT INVESTMENTS LIMITED
From: 7 May 2013To: 7 October 2016
CYRIL SWEETT INVESTMENTS (2012) NO.2 LIMITED
From: 20 April 2012To: 7 May 2013
GUILDSHELF (268) LIMITED
From: 30 March 2012To: 20 April 2012
Contact
Address

150 Holborn London, EC1N 2NS,

Previous Addresses

40 Holborn Viaduct London EC1N 2PB England
From: 20 November 2017To: 20 March 2023
60 Gray's Inn Road London WC1X 8AQ
From: 23 April 2012To: 20 November 2017
C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom
From: 30 March 2012To: 23 April 2012
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
May 13
Director Joined
May 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jan 22
Loan Cleared
Apr 22
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
2 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
31 March 2024
CS01Confirmation Statement
Memorandum Articles
11 November 2023
MAMA
Statement Of Companys Objects
9 November 2023
CC04CC04
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 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
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 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
Certificate Change Of Name Company
7 October 2016
CERTNMCertificate of Incorporation on Change of Name
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
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
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 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
9 May 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
7 May 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Legacy
8 December 2012
MG01MG01
Resolution
13 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Resolution
24 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 April 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2012
NEWINCIncorporation