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

CURTIS BANKS GROUP LIMITED

SUITE B & C, FIRST FLOOR MILFORD HOUSE, 43-55 MILFORD STREET, SALISBURY, SP1 2BP,
Company Registration Number
07934492
Private Limited Company
Active

Company Overview

About Curtis Banks Group Ltd
CURTIS BANKS GROUP LIMITED was founded on 2012-02-02 and has its registered office in Salisbury. The organisation's status is listed as "Active". Curtis Banks Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CURTIS BANKS GROUP LIMITED
 
Legal Registered Office
SUITE B & C, FIRST FLOOR MILFORD HOUSE
43-55 MILFORD STREET
SALISBURY
SP1 2BP
Other companies in BS1
 
Previous Names
CURTIS BANKS PENSION SERVICES LIMITED23/10/2012
Filing Information
Company Number 07934492
Company ID Number 07934492
Date formed 2012-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-12-05 07:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURTIS BANKS GROUP 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.

Company Officers of CURTIS BANKS GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES TARRAN
Company Secretary 2012-02-06
RUPERT MORRIS CURTIS
Director 2012-02-06
LOUIS JULES HYDLEMAN
Director 2015-04-17
CHRISTOPHER ANTHONY JAMES MACDONALD
Director 2015-04-14
WILLIAM JOHN RATTRAY
Director 2015-04-29
WILLIAM ARTHUR SELF
Director 2016-08-30
PAUL JAMES TARRAN
Director 2013-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES BANKS
Director 2012-02-02 2017-09-04
STEVEN WEBSTER HART
Director 2013-07-08 2014-12-16
KRISTIAN LUKE MORGANS
Director 2013-07-08 2014-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT MORRIS CURTIS TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
RUPERT MORRIS CURTIS RIVERGATE LEGAL LTD Director 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
RUPERT MORRIS CURTIS SUFFOLK LIFE PENSIONS LIMITED Director 2016-10-25 CURRENT 1974-08-14 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE ANNUITIES LIMITED Director 2016-10-25 CURRENT 1971-05-19 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE GROUP LIMITED Director 2016-05-25 CURRENT 1994-08-25 Active
RUPERT MORRIS CURTIS TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
RUPERT MORRIS CURTIS CRESCENT TRUSTEES LIMITED Director 2014-10-31 CURRENT 2000-01-28 Active
RUPERT MORRIS CURTIS BRIDGEWATER PENSION TRUSTEES LIMITED Director 2014-10-31 CURRENT 1999-08-06 Active
RUPERT MORRIS CURTIS FINALPURSUIT LIMITED Director 2014-10-31 CURRENT 2011-08-03 Active
RUPERT MORRIS CURTIS TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
RUPERT MORRIS CURTIS SPS TRUSTEES LTD Director 2012-11-29 CURRENT 2012-11-29 Active
RUPERT MORRIS CURTIS TOWER PENSION TRUSTEES (S-B) LIMITED Director 2012-01-18 CURRENT 2008-04-04 Active
RUPERT MORRIS CURTIS MONTPELIER PENSION TRUSTEES LIMITED Director 2011-05-13 CURRENT 2006-05-02 Active
RUPERT MORRIS CURTIS CB 2019 LIMITED Director 2009-09-21 CURRENT 2009-09-16 Active - Proposal to Strike off
RUPERT MORRIS CURTIS CURTIS BANKS LIMITED Director 2009-06-17 CURRENT 2008-11-26 Active
RUPERT MORRIS CURTIS COLSTON TRUSTEES LIMITED Director 2009-06-17 CURRENT 2009-04-02 Active
LOUIS JULES HYDLEMAN EHRMANN CORNISH DAIRY LIMITED Director 2016-01-01 CURRENT 2007-03-13 Active
LOUIS JULES HYDLEMAN ECF & M LIMITED Director 1997-11-24 CURRENT 1997-10-24 Active
WILLIAM JOHN RATTRAY MURRAY JOHNSTONE LIMITED Director 2018-03-16 CURRENT 1968-09-30 Active
WILLIAM JOHN RATTRAY MURRAY JOHNSTONE HOLDINGS LIMITED Director 2018-03-16 CURRENT 1984-07-17 Liquidation
WILLIAM JOHN RATTRAY ABRDN PORTFOLIO INVESTMENTS LIMITED Director 2017-12-08 CURRENT 2009-05-06 Active
WILLIAM JOHN RATTRAY STANDARD LIFE OVERSEA HOLDINGS LIMITED Director 2017-08-14 CURRENT 2006-03-27 Liquidation
WILLIAM JOHN RATTRAY ABRDN FINANCE LIMITED Director 2017-08-14 CURRENT 2007-07-18 Active - Proposal to Strike off
WILLIAM JOHN RATTRAY ABERDEEN CORPORATE SERVICES LIMITED Director 2017-08-14 CURRENT 2004-07-29 Active
WILLIAM JOHN RATTRAY ABERDEEN GROUP PLC Director 2017-08-14 CURRENT 2005-06-30 Active
WILLIAM JOHN RATTRAY ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2017-08-14 CURRENT 2006-03-03 Active
WILLIAM JOHN RATTRAY DUNAVON HOUSE HOTEL LIMITED Director 2016-11-14 CURRENT 2003-01-30 Active
WILLIAM JOHN RATTRAY ABERDEEN INVESTMENTS EURO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
WILLIAM JOHN RATTRAY ABERDEEN INVESTMENTS USD LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
WILLIAM JOHN RATTRAY ABERDEEN PENSION TRUSTEES LIMITED Director 2008-02-12 CURRENT 1998-06-08 Active
WILLIAM JOHN RATTRAY ABERDEEN US HOLDINGS LIMITED Director 2005-11-18 CURRENT 2005-11-18 Dissolved 2014-01-03
WILLIAM JOHN RATTRAY TENON NOMINEES LIMITED Director 1995-10-02 CURRENT 1987-09-11 Active
WILLIAM JOHN RATTRAY ABRDN HOLDINGS LIMITED Director 1991-01-31 CURRENT 1983-03-02 Active
WILLIAM ARTHUR SELF TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
WILLIAM ARTHUR SELF CURTIS BANKS LIMITED Director 2017-08-14 CURRENT 2008-11-26 Active
WILLIAM ARTHUR SELF RIVERGATE LEGAL LTD Director 2017-08-01 CURRENT 2016-11-18 Active - Proposal to Strike off
WILLIAM ARTHUR SELF EPPL P1039 LIMITED Director 2016-07-14 CURRENT 2005-11-02 Dissolved 2017-11-07
WILLIAM ARTHUR SELF EPPL P1066 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
WILLIAM ARTHUR SELF EPPL P1064 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
WILLIAM ARTHUR SELF EUROPEAN PENSIONS PROPERTIES LIMITED Director 2016-07-14 CURRENT 2002-06-13 Active - Proposal to Strike off
WILLIAM ARTHUR SELF EPPL P1056 LIMITED Director 2016-07-14 CURRENT 2005-05-09 Active
WILLIAM ARTHUR SELF EPPL P1060 LIMITED Director 2016-07-14 CURRENT 2006-02-23 Active
WILLIAM ARTHUR SELF EPPL P1051 LIMITED Director 2016-07-14 CURRENT 2004-03-19 Active - Proposal to Strike off
WILLIAM ARTHUR SELF EPPL P1062 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2018-08-14
WILLIAM ARTHUR SELF EPPL P1088 LIMITED Director 2016-07-14 CURRENT 2010-01-28 Dissolved 2018-08-14
WILLIAM ARTHUR SELF EPPL P1047 LIMITED Director 2016-07-14 CURRENT 2003-12-24 Active - Proposal to Strike off
WILLIAM ARTHUR SELF SUFFOLK LIFE (SPARTAN ESTATE) LIMITED Director 2013-06-30 CURRENT 2001-01-24 Active
WILLIAM ARTHUR SELF SUFFOLK LIFE GROUP LIMITED Director 2011-12-12 CURRENT 1994-08-25 Active
WILLIAM ARTHUR SELF SUFFOLK LIFE PENSIONS LIMITED Director 2010-04-01 CURRENT 1974-08-14 Active
WILLIAM ARTHUR SELF SLA PROPERTY COMPANY LIMITED Director 2010-04-01 CURRENT 1975-03-12 Active
WILLIAM ARTHUR SELF SUFFOLK LIFE ANNUITIES LIMITED Director 2010-04-01 CURRENT 1971-05-19 Active
WILLIAM ARTHUR SELF SUFFOLK LIFE TRUSTEES LIMITED Director 2010-04-01 CURRENT 2007-08-13 Active
PAUL JAMES TARRAN TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
PAUL JAMES TARRAN R TOWNHOUSE LTD Director 2017-09-27 CURRENT 2017-09-27 Liquidation
PAUL JAMES TARRAN RIVERGATE LEGAL LTD Director 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
PAUL JAMES TARRAN SUFFOLK LIFE PENSIONS LIMITED Director 2016-09-19 CURRENT 1974-08-14 Active
PAUL JAMES TARRAN SUFFOLK LIFE ANNUITIES LIMITED Director 2016-09-19 CURRENT 1971-05-19 Active
PAUL JAMES TARRAN SUFFOLK LIFE GROUP LIMITED Director 2016-05-25 CURRENT 1994-08-25 Active
PAUL JAMES TARRAN SPS TRUSTEES LTD Director 2015-09-14 CURRENT 2012-11-29 Active
PAUL JAMES TARRAN TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
PAUL JAMES TARRAN CRESCENT TRUSTEES LIMITED Director 2014-10-31 CURRENT 2000-01-28 Active
PAUL JAMES TARRAN BRIDGEWATER PENSION TRUSTEES LIMITED Director 2014-10-31 CURRENT 1999-08-06 Active
PAUL JAMES TARRAN FINALPURSUIT LIMITED Director 2014-10-31 CURRENT 2011-08-03 Active
PAUL JAMES TARRAN MONTPELIER PENSION TRUSTEES LIMITED Director 2013-08-14 CURRENT 2006-05-02 Active
PAUL JAMES TARRAN COLSTON TRUSTEES LIMITED Director 2013-04-04 CURRENT 2009-04-02 Active
PAUL JAMES TARRAN TOWER PENSION TRUSTEES (S-B) LIMITED Director 2013-01-18 CURRENT 2008-04-04 Active
PAUL JAMES TARRAN TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
PAUL JAMES TARRAN CURTIS BANKS LIMITED Director 2012-12-17 CURRENT 2008-11-26 Active
PAUL JAMES TARRAN OLD SORTING OFFICE LTD Director 2011-01-01 CURRENT 2009-11-17 Active
PAUL JAMES TARRAN PJT SERVICES LTD Director 2002-12-02 CURRENT 2002-09-06 Active
PAUL JAMES TARRAN IPS FINANCIAL SERVICES LIMITED Director 1998-10-15 CURRENT 1988-11-22 Active
PAUL JAMES TARRAN CRANFIELD COURT LIMITED Director 1996-04-25 CURRENT 1996-04-25 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
2026-01-07Termination of appointment of Alice Sian Rhiannon Dixie on 2025-12-15
2026-01-07Appointment of Louis Petherick as company secretary on 2025-12-15
2025-12-04CONFIRMATION STATEMENT MADE ON 31/10/25, WITH UPDATES
2025-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/24
2025-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/24
2025-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/24
2025-10-10Audit exemption subsidiary accounts made up to 2024-12-31
2025-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/24
2025-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/24
2025-07-04APPOINTMENT TERMINATED, DIRECTOR CLARE JANE BOUSFIELD
2025-02-06Appointment of Miss Alice Sian Rhiannon Dixie as company secretary on 2025-02-01
2025-02-03Termination of appointment of Michelle Bruce on 2025-02-01
2025-01-31REGISTERED OFFICE CHANGED ON 31/01/25 FROM Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
2025-01-23REGISTERED OFFICE CHANGED ON 23/01/25 FROM Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
2024-11-19CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-11-14Director's details changed for Miss Clare Jane Bousfield on 2024-09-30
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-22Second filing of capital allotment of shares GBP339,974.05
2024-03-08Appointment of Michelle Bruce as company secretary on 2024-03-01
2024-03-01Termination of appointment of Gemma Louise Millard on 2024-02-29
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079344920003
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079344920004
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079344920005
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079344920006
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 3 Temple Quay Temple Back East Bristol BS1 6DZ
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAN JAMES COWLAND
2023-11-29APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH PURVES
2023-11-23Second filing of director appointment of Mr Richard Hoskins
2023-11-21AUDITOR'S RESIGNATION
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-10-17Notification of Nucleus Clyde Acquisition Limited as a person with significant control on 2023-09-26
2023-10-13Withdrawal of a person with significant control statement on 2023-10-13
2023-10-10Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-10-10Certificate of re-registration from Public Limited Company to Private
2023-10-10Re-registration of memorandum and articles of association
2023-10-10Re-registration from a public company to a private limited company
2023-09-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARWOOD BERNARD MILLS
2023-09-28APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN RATTRAY
2023-09-28DIRECTOR APPOINTED MR RICHARD HOSKINS
2023-09-28DIRECTOR APPOINTED MRS KATHRYN ELIZABETH PURVES
2023-09-28APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY BARRAL
2023-09-28DIRECTOR APPOINTED MRS JUDITH DAVIDSON
2023-09-28Scheme of arrangement
2023-09-27APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIDSON MCINNES
2023-09-2522/09/23 STATEMENT OF CAPITAL GBP 339978.51
2023-05-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JANE ANN RIDGLEY
2023-05-02Termination of appointment of Dan James Cowland on 2023-05-02
2023-05-02Appointment of Gemma Louise Millard as company secretary on 2023-05-02
2023-03-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-02Memorandum articles filed
2023-01-11DIRECTOR APPOINTED MR PETER GORDON JOHN DOCHERTY
2022-12-22DIRECTOR APPOINTED MR ALASTAIR JAMES CLARKSON
2022-10-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JULES HYDLEMAN
2022-05-27AP01DIRECTOR APPOINTED MR DAVID BARCLAY BARRAL
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-15SH0114/04/21 STATEMENT OF CAPITAL GBP 334396.56
2021-01-28AP01DIRECTOR APPOINTED MS JILL ELIZABETH LUCAS
2020-11-19PSC08Notification of a person with significant control statement
2020-11-02SH0129/10/20 STATEMENT OF CAPITAL GBP 332071.56
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-14PSC07CESSATION OF CHRISTOPHER CHARLES BANKS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079344920006
2020-07-27SH0127/07/20 STATEMENT OF CAPITAL GBP 330235.54
2020-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-06-09AP03Appointment of Dan James Cowland as company secretary on 2019-12-03
2020-03-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600129858Y2020 ASIN: GB00BW0D4R71
2019-10-17CH01Director's details changed for Mr Christopher Anthony James Macdonald on 2019-10-17
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-14SH0124/09/19 STATEMENT OF CAPITAL GBP 270711.73
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TARRAN
2019-10-11TM02Termination of appointment of Paul James Tarran on 2019-09-30
2019-09-09AP01DIRECTOR APPOINTED DAN JAMES COWLAND
2019-06-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600119613Y2019 ASIN: GB00BW0D4R71
2019-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES BANKS
2019-01-28RP04AP01Second filing of director appointment of Jane Ann Ridgley
2019-01-17AP01DIRECTOR APPOINTED JANE ANN RIDGLEY
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MORRIS CURTIS
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600114160Y2018 ASIN: GB00BW0D4R71
2018-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600108978Y2018 ASIN: GB00BW0D4R71
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 269036.73
2017-12-21SH0121/12/17 STATEMENT OF CAPITAL GBP 269036.73
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 269026.345
2017-11-29SH0115/11/17 STATEMENT OF CAPITAL GBP 269026.345
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-05CH01Director's details changed for Mr Christopher Anthony James Macdonald on 2017-10-05
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES BANKS
2017-09-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600103807Y2017 ASIN: GB00BW0D4R71
2017-07-28ANNOTATIONClarification
2017-07-28MISCA set of accounts were accepted as amending accounts but should have been entered against suffolk life group LIMITED, company number 2962287 as parent accounts. The document has now been transferred.
2017-07-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH NO UPDATES
2017-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600099144Y2017 ASIN: GB00BW0D4R71
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 267998
2016-12-07RP04SH01Second filing of capital allotment of shares GBP267,998
2016-12-07ANNOTATIONClarification
2016-11-08SH0102/11/16 STATEMENT OF CAPITAL GBP 266961.345
2016-09-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600093857Y2016 ASIN: GB00BW0D4R71
2016-08-31AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR SELF
2016-08-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2016-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079344920005
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 266961.345
2016-05-09AR0124/04/16 NO MEMBER LIST
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-25SH0111/11/15 STATEMENT OF CAPITAL GBP 266961.345
2016-03-10AAINTERIM ACCOUNTS MADE UP TO 30/06/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 265924.345
2016-03-02SH0120/01/16 STATEMENT OF CAPITAL GBP 265924.345
2016-02-29AAINTERIM ACCOUNTS MADE UP TO 30/06/15
2016-01-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600087062Y2016 ASIN: GB00BW0D4R71
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 079344920004
2015-05-26AR0124/04/15 FULL LIST
2015-05-22AP01DIRECTOR APPOINTED MR LOUIS JULES HYDLEMAN
2015-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY JAMES MACDONALD
2015-05-22AP01DIRECTOR APPOINTED MR WILLIAM JOHN RATTRAY
2015-05-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-05-15AD02SAIL ADDRESS CREATED
2015-05-15LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 223736.845
2015-05-15SH0107/05/15 STATEMENT OF CAPITAL GBP 223736.845
2015-05-15SH0130/04/15 STATEMENT OF CAPITAL GBP 204000
2015-05-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079344920003
2015-04-29SH02SUB-DIVISION 28/04/15
2015-04-29BSBALANCE SHEET
2015-04-29AUDSAUDITORS' STATEMENT
2015-04-29AUDRAUDITORS' REPORT
2015-04-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-04-29CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-04-29RES02REREG PRI TO PLC; RES02 PASS DATE:29/04/2015
2015-04-29RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2015-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 3 GROUND FLOOR 3 TEMPLE QUAY BRISTOL BS1 6DZ ENGLAND
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM COLSTON TOWER COLSTON STREET BRISTOL BS1 4UX
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN MORGANS
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HART
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-30AR0124/04/14 FULL LIST
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-08AP01DIRECTOR APPOINTED MR STEVEN WEBSTER HART
2013-07-08AP01DIRECTOR APPOINTED MR KRISTIAN LUKE MORGANS
2013-04-24AR0124/04/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BANKS / 24/04/2013
2013-02-20AR0102/02/13 FULL LIST
2013-02-20AP01DIRECTOR APPOINTED MR PAUL JAMES TARRAN
2013-02-20SH0115/01/13 STATEMENT OF CAPITAL GBP 200000
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-30RES01ADOPT ARTICLES 15/01/2013
2013-01-07AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2012-10-23RES15CHANGE OF NAME 29/08/2012
2012-10-23CERTNMCOMPANY NAME CHANGED CURTIS BANKS PENSION SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/12
2012-10-04RES13CHANGE OF NAME 29/08/2012
2012-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-06AP03SECRETARY APPOINTED PAUL JAMES TARRAN
2012-02-06AP01DIRECTOR APPOINTED MR RUPERT MORRIS CURTIS
2012-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CURTIS BANKS GROUP 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 CURTIS BANKS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-13 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2016-01-14 Outstanding SANTANDER UK PLC
2015-05-11 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2013-01-31 Outstanding SANTANDER UK PLC
SHARE CHARGE 2013-01-31 ALL of the property or undertaking has been released from charge SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CURTIS BANKS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CURTIS BANKS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURTIS BANKS GROUP LIMITED
Trademarks
We have not found any records of CURTIS BANKS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURTIS BANKS GROUP 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 (64205 - Activities of financial services holding companies) as CURTIS BANKS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CURTIS BANKS GROUP 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 CURTIS BANKS GROUP 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 CURTIS BANKS GROUP 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.