Background WavePink WaveYellow Wave

CURZON AFRICAN HOLDINGS LIMITED (10711159)

CURZON AFRICAN HOLDINGS LIMITED (10711159) is an active UK company. incorporated on 5 April 2017. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CURZON AFRICAN HOLDINGS LIMITED has been registered for 9 years. Current directors include CLARKE, Nicholas Antony, JUDGE, David.

Company Number
10711159
Status
active
Type
ltd
Incorporated
5 April 2017
Age
9 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Nicholas Antony, JUDGE, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURZON AFRICAN HOLDINGS LIMITED

CURZON AFRICAN HOLDINGS LIMITED is an active company incorporated on 5 April 2017 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CURZON AFRICAN HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10711159

LTD Company

Age

9 Years

Incorporated 5 April 2017

Size

N/A

Accounts

ARD: 5/5

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 5 May 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 11 July 2024To: 12 February 2025
Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
From: 14 June 2023To: 11 July 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 5 April 2017To: 14 June 2023
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARKE, Nicholas Antony

Active
St. Thomas Street, WinchesterSO23 9HJ
Born March 1961
Director
Appointed 05 Apr 2017

JUDGE, David

Active
St. Thomas Street, WinchesterSO23 9HJ
Born August 1961
Director
Appointed 20 Jun 2025

DAVIS, Nicholas Mark

Resigned
70 Kingsway, LondonWC2B 6AH
Born January 1961
Director
Appointed 13 Nov 2024
Resigned 20 Jun 2025

Persons with significant control

1

Mr Nicholas Antony Clarke

Active
St. Thomas Street, WinchesterSO23 9HJ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

47

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
20 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Incorporation Company
5 April 2017
NEWINCIncorporation