CURINOS LIMITED
- Legal registered address
- Curinos 107-111 Fleet Street London United Kingdom EC4A 2AB Copied!
Current company directors
AYERS, Gregory Stewart
BANE, Simon Robert
CADOGAN, Janet Patricia
CADOGAN, Janet Patricia
COLLINS, Jane Catherine
HACK, Jeffrey Ian
HOPLEY, RUPERT JOHN JOSEPH
HOPLEY, Rupert John Joseph
INFORMA COSEC LIMITED
NEVINS, Amanda Leah
PERKINS, Nicholas Michael
SINGH, Sidharth, Mr.
WOODWARD, Craig
WRIGHT, Gareth Richard
View full details of company directors- Company number
- 04159695 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 1 March 2025
Next statement due by 15 March 2026
Nature of business (SIC)
70229 - Management consultancy activities other than financial management
Previous company names
Name | Date previous name changed |
---|---|
EBENCHMARKERS LIMITED | 13 September 2021 |
Latest company documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Appointment of Mr. Sidharth Singh as a director on 2025-06-05 |
13/06/2513 June 2025 New | Registered office address changed from 5 Howick Place London SW1P 1WG United Kingdom to Curinos 107-111 Fleet Street London EC4A 2AB on 2025-06-13 |
02/06/252 June 2025 | Appointment of Jane Catherine Collins as a director on 2025-05-30 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
10/03/2510 March 2025 | Termination of appointment of Jeffrey Ian Hack as a director on 2025-03-07 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company