Background WavePink WaveYellow Wave

CURRIE & BROWN EQUITIX LIMITED (08804127)

CURRIE & BROWN EQUITIX LIMITED (08804127) is an active UK company. incorporated on 5 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CURRIE & BROWN EQUITIX LIMITED has been registered for 12 years. Current directors include FELTON, Michael David, HARDING, Peter James, Dr, MCNEIL, Ronald and 1 others.

Company Number
08804127
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FELTON, Michael David, HARDING, Peter James, Dr, MCNEIL, Ronald, SMALL, Stewart William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRIE & BROWN EQUITIX LIMITED

CURRIE & BROWN EQUITIX LIMITED is an active company incorporated on 5 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CURRIE & BROWN EQUITIX LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08804127

LTD Company

Age

12 Years

Incorporated 5 December 2013

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

SWEETT EQUITIX LIMITED
From: 5 December 2013To: 22 November 2016
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 5 December 2013To: 10 March 2020
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Owner Exit
Jan 19
Director Left
Apr 19
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Oct 2023

FELTON, Michael David

Active
Gray's Inn Road, LondonWC1X 8AQ
Born November 1964
Director
Appointed 05 Dec 2013

HARDING, Peter James, Dr

Active
South Building, LondonEC1A 4HD
Born November 1980
Director
Appointed 21 Aug 2025

MCNEIL, Ronald

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1974
Director
Appointed 22 Nov 2024

SMALL, Stewart William

Active
South Building, LondonEC1A 4HD
Born August 1975
Director
Appointed 31 Mar 2023

ANDERSON, Derek Orr

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born July 1964
Director
Appointed 23 Dec 2013
Resigned 22 Nov 2024

CROSSLEY, Hugh Barnabas

Resigned
Charterhouse Square, LondonEC1M 6EH
Born March 1973
Director
Appointed 23 Dec 2013
Resigned 31 Mar 2023

JONES, Sion Laurence

Resigned
Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 23 Dec 2013
Resigned 17 Aug 2015

MACKINLAY, Gavin William

Resigned
Charterhouse Square, LondonEC1M 6EH
Born May 1957
Director
Appointed 30 Jul 2015
Resigned 11 Apr 2019

O'BRIEN, Kirsty

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born October 1982
Director
Appointed 17 Aug 2015
Resigned 22 Nov 2024

PEARCE, Glenn Sinclair

Resigned
South Building, LondonEC1A 4HD
Born June 1972
Director
Appointed 22 Nov 2024
Resigned 21 Aug 2025

Persons with significant control

3

2 Active
1 Ceased
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Holborn Viaduct, LondonEC1P 1AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Equitix N Hubco Limited

Active
South Building, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Resolution
22 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Auditors Resignation Company
5 October 2015
AUDAUD
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Incorporation Company
5 December 2013
NEWINCIncorporation