Background WavePink WaveYellow Wave

CURALEAF INTERNATIONAL LIMITED (11253633)

CURALEAF INTERNATIONAL LIMITED (11253633) is an active UK company. incorporated on 14 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CURALEAF INTERNATIONAL LIMITED has been registered for 8 years. Current directors include GRUZDEV, Ilia, MARTINEZ, Juan Pablo.

Company Number
11253633
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
Hill Dickinson Llp The Broadgate Tower, London, EC2A 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GRUZDEV, Ilia, MARTINEZ, Juan Pablo
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURALEAF INTERNATIONAL LIMITED

CURALEAF INTERNATIONAL LIMITED is an active company incorporated on 14 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CURALEAF INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 72190)

Status

active

Active since 8 years ago

Company No

11253633

LTD Company

Age

8 Years

Incorporated 14 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

EMMAC LIFE SCIENCES LIMITED
From: 14 March 2018To: 20 October 2021
Contact
Address

Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London, EC2A 2EW,

Timeline

34 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Sept 18
Owner Exit
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
Funding Round
Apr 19
Director Joined
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
New Owner
Apr 21
Director Left
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 25
Director Left
Dec 25
12
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GRUZDEV, Ilia

Active
The Broadgate Tower, LondonEC2A 2EW
Born December 1983
Director
Appointed 28 Nov 2025

MARTINEZ, Juan Pablo

Active
The Broadgate Tower, LondonEC2A 2EW
Born August 1993
Director
Appointed 19 Dec 2023

ABONY, Lorne

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born August 1969
Director
Appointed 18 Oct 2019
Resigned 07 Apr 2021

COSTANZO, Antonio Filippo Augusto

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born April 1973
Director
Appointed 20 Sept 2018
Resigned 31 Dec 2022

DOONA, Peter Charles Michael

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born October 1978
Director
Appointed 13 Jul 2022
Resigned 28 Nov 2025

ELLEN, Thomas George

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born July 1979
Director
Appointed 06 Feb 2019
Resigned 13 Jul 2022

MCDERMOTT, Edward Peter

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born September 1982
Director
Appointed 14 Mar 2018
Resigned 30 Jun 2021

PACCHETTI, Barbara

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born September 1967
Director
Appointed 01 May 2019
Resigned 22 Dec 2022

ROOKE, Thomas Philip Kirshaw

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born May 1979
Director
Appointed 16 Oct 2018
Resigned 21 Feb 2023

WORNE, Miles Dymoke

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born September 1973
Director
Appointed 13 Jul 2022
Resigned 01 Dec 2023

YARKONI, Orr, Dr

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born June 1985
Director
Appointed 12 Jul 2019
Resigned 07 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Boris Alexis Jordan

Active
Glategny Court, St Peters PortGY1 1WR
Born June 1966

Nature of Control

Voting rights 50 to 75 percent
Notified 07 Apr 2021

Mr Edward Peter Mcdermott

Ceased
The Broadgate Tower, LondonEC2A 2EW
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2022
AAAnnual Accounts
Memorandum Articles
29 October 2021
MAMA
Resolution
29 October 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2021
PSC09Update to PSC Statements
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Incorporation Company
14 March 2018
NEWINCIncorporation