Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURRIE & BROWN INTERNATIONAL LIMITED
Company Information for

CURRIE & BROWN INTERNATIONAL LIMITED

150 HOLBORN, LONDON, EC1N 2NS,
Company Registration Number
01400589
Private Limited Company
Active

Company Overview

About Currie & Brown International Ltd
CURRIE & BROWN INTERNATIONAL LIMITED was founded on 1978-11-20 and has its registered office in London. The organisation's status is listed as "Active". Currie & Brown International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CURRIE & BROWN INTERNATIONAL LIMITED
 
Legal Registered Office
150 HOLBORN
LONDON
EC1N 2NS
Other companies in EC2M
 
Filing Information
Company Number 01400589
Company ID Number 01400589
Date formed 1978-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB737655010  
Last Datalog update: 2024-02-07 02:52:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURRIE & BROWN INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CURRIE & BROWN INTERNATIONAL LIMITED
The following companies were found which have the same name as CURRIE & BROWN INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURRIE & BROWN INTERNATIONAL LTD Singapore Active Company formed on the 2008-10-09

Company Officers of CURRIE & BROWN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SANDRA HOGG
Company Secretary 2013-08-01
LOUISE SUSANNE COOKE
Director 2013-01-16
DAVID ANTHONY ISAACS
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA HOGG
Director 2015-07-23 2017-08-03
MARK TILLEY
Director 2013-01-16 2015-06-30
ANDREW ALEXANDER LOUDON
Director 2013-01-16 2015-04-30
DAVID SMITH BURNS
Director 2006-12-01 2015-03-03
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2011-03-23 2013-08-01
DAVID ARTHUR BROOMER
Director 2002-10-21 2013-08-01
IAN JAMES FLEMING
Director 2012-07-25 2013-01-17
EUAN MCEWAN
Director 2006-02-01 2013-01-17
MAROUN KHOURY
Director 2012-05-21 2012-05-26
NATALIE EMMA VICTORIA REID
Company Secretary 2010-05-01 2010-12-03
DAVID ARTHUR BROOMER
Company Secretary 2005-02-01 2010-05-01
KEVIN OWEN ELLIS
Director 2000-01-04 2010-03-08
JIM RATLIFF
Director 2006-06-15 2006-11-30
DAVID MURRAY
Director 2004-04-01 2006-05-31
NIGEL BRUCE HAWKES
Director 2000-01-04 2005-12-31
DAVID LINDSAY MITCHELL
Director 1992-02-01 2005-05-31
JANICE LINDA BROOKS
Company Secretary 2001-08-06 2005-02-01
VINCENT THOMAS HARVEY
Director 2000-01-04 2004-04-01
ARTHUR GEORGE HAWTIN
Director 1994-04-01 2004-04-01
JEFFREY THOMAS LESTER
Director 1994-04-01 2004-04-01
PHILIP ANGEL
Director 1992-02-01 2004-01-21
MICHAEL PATRICK OSHEA
Director 1992-02-01 2004-01-21
ALAN CHARLES CURTIS
Director 1994-04-01 2002-11-16
DAVID ARTHUR BROOMER
Company Secretary 2000-10-06 2001-08-06
ANDREW PHILIP TARRANT
Director 2000-01-04 2001-01-29
MICHAEL JAMES LAWRENCE
Company Secretary 2000-01-04 2000-09-30
DOUGLAS JAMES LEEDHAM
Director 1992-02-01 2000-09-30
DAVID ARTHUR BROOMER
Company Secretary 1998-06-30 2000-01-04
RONALD GEORGE VALENTE
Company Secretary 1992-02-01 1998-06-30
PETER RICHARD JOHN BURNS
Director 1994-04-01 1998-03-31
ROBERT SLOAN HAMILTON
Director 1992-02-01 1993-04-01
ALEXANDER MACPHERSON SMELLIE
Director 1992-02-01 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE SUSANNE COOKE WIDNELL SWEETT LIMITED Director 2016-09-05 CURRENT 2010-11-04 Dissolved 2017-01-31
LOUISE SUSANNE COOKE C E BALL & PARTNERS LIMITED Director 2016-09-05 CURRENT 1981-03-02 Dissolved 2017-01-31
LOUISE SUSANNE COOKE SWEETT LIMITED Director 2016-09-05 CURRENT 2011-07-25 Active - Proposal to Strike off
LOUISE SUSANNE COOKE SWEETT & PARTNERS LIMITED Director 2016-09-05 CURRENT 1992-11-27 Active - Proposal to Strike off
LOUISE SUSANNE COOKE SWEETT INTERNATIONAL (HOLDINGS) LIMITED Director 2016-09-05 CURRENT 2007-07-25 Active
LOUISE SUSANNE COOKE CURRIE & BROWN (INVESTMENTS D&G) LIMITED Director 2016-09-05 CURRENT 2012-03-08 Active
LOUISE SUSANNE COOKE CYRIL SWEETT LIMITED Director 2016-09-05 CURRENT 2011-08-12 Active
LOUISE SUSANNE COOKE CURRIE & BROWN (INVESTMENTS) LIMITED Director 2016-09-05 CURRENT 2012-03-30 Active
DAVID ANTHONY ISAACS WIDNELL SWEETT LIMITED Director 2016-09-05 CURRENT 2010-11-04 Dissolved 2017-01-31
DAVID ANTHONY ISAACS C E BALL & PARTNERS LIMITED Director 2016-09-05 CURRENT 1981-03-02 Dissolved 2017-01-31
DAVID ANTHONY ISAACS SWEETT LIMITED Director 2016-09-05 CURRENT 2011-07-25 Active - Proposal to Strike off
DAVID ANTHONY ISAACS CURRIE & BROWN (INVESTMENT SERVICES) LIMITED Director 2016-09-05 CURRENT 2008-04-15 Active
DAVID ANTHONY ISAACS SWEETT & PARTNERS LIMITED Director 2016-09-05 CURRENT 1992-11-27 Active - Proposal to Strike off
DAVID ANTHONY ISAACS SWEETT INTERNATIONAL (HOLDINGS) LIMITED Director 2016-09-05 CURRENT 2007-07-25 Active
DAVID ANTHONY ISAACS CURRIE & BROWN (INVESTMENTS D&G) LIMITED Director 2016-09-05 CURRENT 2012-03-08 Active
DAVID ANTHONY ISAACS CYRIL SWEETT LIMITED Director 2016-09-05 CURRENT 2011-08-12 Active
DAVID ANTHONY ISAACS CURRIE & BROWN (INVESTMENTS) LIMITED Director 2016-09-05 CURRENT 2012-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24DIRECTOR APPOINTED MR ALAN JAMES MANUEL
2024-04-24DIRECTOR APPOINTED MR MARK ANDREW SOWERBY
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2024-02-02CESSATION OF TALAL SHAIR AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02Notification of Currie & Brown Holdings (Uk) Ltd as a person with significant control on 2024-02-01
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 40 Holborn Viaduct London EC1N 2PB England
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 150 Holborn London EC1N 2NS England
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 150 Holborn London EC1N 2NS England
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-01-06SH0122/12/20 STATEMENT OF CAPITAL GBP 13805795
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SUSANNE COOKE
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-06-29AP01DIRECTOR APPOINTED MS SANDRA HOGG
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM 60 Gray's Inn Road London WC1X 8AQ England
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HOGG
2017-07-21AP01DIRECTOR APPOINTED MR DAVID ANTHONY ISAACS
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Dashwood House 69 Old Broad Street London EC2M 1QS
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 10030000
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 10030000
2017-01-19SH0123/12/16 STATEMENT OF CAPITAL GBP 10030000
2017-01-19SH0123/12/16 STATEMENT OF CAPITAL GBP 10030000
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 30000
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24AP01DIRECTOR APPOINTED MS SANDRA HOGG
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK TILLEY
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER LOUDON
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH BURNS
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 30000
2015-02-03AR0101/02/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-06AR0101/02/14 ANNUAL RETURN FULL LIST
2013-08-01AP03Appointment of Ms Sandra Hogg as company secretary
2013-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY T&H SECRETARIAL SERVICES LIMITED
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOMER
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07AP01DIRECTOR APPOINTED MR MARK TILLEY
2013-03-07AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER LOUDON
2013-03-07AP01DIRECTOR APPOINTED MS LOUISE SUSANNE COOKE
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLEMING
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR EUAN MCEWAN
2013-02-08AR0101/02/13 FULL LIST
2012-10-11AUDAUDITOR'S RESIGNATION
2012-07-27AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-07-27AP01DIRECTOR APPOINTED MR IAN JAMES FLEMING
2012-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 25/06/2012
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MAROUN KHOURY
2012-06-19AP01DIRECTOR APPOINTED MAROUN KHOURY
2012-02-23AR0101/02/12 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-10AP04CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED
2011-02-21AR0101/02/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH BURNS / 21/02/2011
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY NATALIE REID
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN MCEWAN / 24/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH BURNS / 24/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BROOMER / 24/08/2010
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROOMER
2010-05-14AP03SECRETARY APPOINTED MS NATALIE EMMA VICTORIA REID
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 140 LONDON WALL LONDON EC2Y 5DN
2010-02-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2010-02-04AR0101/02/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EUAN MCEWAN / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OWEN ELLIS / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH BURNS / 04/02/2010
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-26363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN ELLIS / 28/12/2008
2008-03-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-09363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-25225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-10288bDIRECTOR RESIGNED
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to CURRIE & BROWN INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURRIE & BROWN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-01-15 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-12-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-12-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1998-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURRIE & BROWN INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CURRIE & BROWN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURRIE & BROWN INTERNATIONAL LIMITED
Trademarks

Trademark applications by CURRIE & BROWN INTERNATIONAL LIMITED

CURRIE & BROWN INTERNATIONAL LIMITED is the Original Applicant for the trademark CB PAM PHYSICAL ASSETS MANAGEMENT ™ (WIPO1300071) through the WIPO on the 2016-01-19
Computer software programs.
Programmes de logiciels informatiques.
Programas informáticos.
CURRIE & BROWN INTERNATIONAL LIMITED is the Original Applicant for the trademark Currie & Brown ™ (WIPO1314589) through the WIPO on the 2015-12-16
Cost price analysis consultancy; business management consultancy; consultancy services in the field of construction cost price analysis.
Services de conseillers en analyse du prix de revient; services de conseillers en gestion d'entreprises; services de conseillers dans le domaine de l'analyse du prix de revient en matière de construction.
Consultoría en materia de análisis del precio de costo; consultoría sobre la gestión de negocios; servicios de consultoría en materia de análisis del precio de costo de construcciones.
CURRIE & BROWN INTERNATIONAL LIMITED is the Original Applicant for the trademark CB ™ (WIPO1315171) through the WIPO on the 2015-12-16
Cost price analysis consultancy; business management consultancy; consultancy services in the field of construction cost price analysis.
Services de conseillers en analyse du prix de revient; services de conseillers en gestion d'entreprises; services de conseillers dans le domaine de l'analyse du prix de revient en matière de construction.
Consultoría en materia de análisis del precio de costo; consultoría sobre la gestión de negocios; servicios de consultoría en materia de análisis del precio de costo de construcciones.
Income
Government Income
We have not found government income sources for CURRIE & BROWN INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as CURRIE & BROWN INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CURRIE & BROWN INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURRIE & BROWN INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURRIE & BROWN INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.