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

CURIA GLOBAL HOLDINGS LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
05045523
Private Limited Company
Active

Company Overview

About Curia Global Holdings Ltd
CURIA GLOBAL HOLDINGS LIMITED was founded on 2004-02-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Curia Global Holdings Limited is a Private Limited Company registered in 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
CURIA GLOBAL HOLDINGS LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in CH8
 
Previous Names
ALBANY MOLECULAR RESEARCH LIMITED06/07/2021
EXCELSYN LIMITED31/03/2010
IAN SHOTT ENTERPRISES LIMITED22/11/2004
Filing Information
Company Number 05045523
Company ID Number 05045523
Date formed 2004-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURIA GLOBAL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE 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 CURIA GLOBAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MITCHELL FEUERMAN
Director 2017-12-04
CHRISTOPHER MARK DAVIDSON FROGGATT
Director 2017-06-30
SCOTT SOMMA
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
LORI MARIE HENDERSON
Director 2011-03-10 2017-12-04
FELICIA LADIN
Director 2015-06-30 2017-12-04
DAVID JOHN SHEPHERD
Director 2010-05-19 2015-06-30
DAVID CHARLES LATHBURY
Director 2010-12-07 2014-03-31
MICHAEL M NOLAN
Director 2012-09-17 2014-02-03
MARK TUCKER FROST
Director 2010-02-17 2012-09-14
MICHAEL PAUL WILLIAMS
Director 2010-02-17 2011-03-10
DAVID KENNETH ROWLES
Director 2005-04-11 2010-12-07
PAUL CHRISTOPHER RYAN
Company Secretary 2004-07-19 2010-02-17
PAUL CHRISTOPHER RYAN
Director 2004-07-19 2010-02-17
REGINALD SHAW
Director 2007-09-26 2010-02-17
IAN DERMOT SHOTT
Director 2004-02-16 2010-02-17
MALCOLM SIMPSON
Director 2007-11-19 2010-02-17
MARION BERNARD
Director 2007-04-12 2009-01-29
MARK JAMES NUGENT
Director 2006-04-03 2008-02-04
KENNETH MACKINLAY GILMOUR
Director 2005-06-29 2008-01-21
NICOLE SARA SHOTT
Director 2004-02-16 2005-10-03
NICOLE SARA SHOTT
Company Secretary 2004-02-16 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MITCHELL FEUERMAN CURIA HOLDINGS (UK) LIMITED Director 2017-12-04 CURRENT 2004-05-11 Active
PAUL MITCHELL FEUERMAN CURIA (SCOTLAND) LIMITED Director 2017-12-04 CURRENT 1997-12-05 Active
CHRISTOPHER MARK DAVIDSON FROGGATT CURIA HOLDINGS (UK) LIMITED Director 2017-06-30 CURRENT 2004-05-11 Active
CHRISTOPHER MARK DAVIDSON FROGGATT CURIA (SCOTLAND) LIMITED Director 2017-06-30 CURRENT 1997-12-05 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
2024-02-27CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 30/12/22
2023-04-07CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06RES15CHANGE OF COMPANY NAME 06/07/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03SH0126/07/19 STATEMENT OF CAPITAL GBP 174927570.4
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SOMMA
2018-10-09AP01DIRECTOR APPOINTED MRS STACIE PHILLIPS
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL FEUERMAN
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM Mostyn Road Holywell Flintshire CH8 9DN
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LORI MARIE HENDERSON
2018-02-20AP01DIRECTOR APPOINTED SCOTT SOMMA
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR FELICIA LADIN
2017-12-27AP01DIRECTOR APPOINTED PAUL MITCHELL FEUERMAN
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15RP04SH01Second filing of capital allotment of shares GBP170,577,939.80
2017-09-15ANNOTATIONClarification
2017-07-18AP01DIRECTOR APPOINTED CHRISTOPHER MARK DAVIDSON FROGGATT
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 170577940
2017-05-09SH0120/03/17 STATEMENT OF CAPITAL GBP 170577940
2017-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-16SH0122/12/16 STATEMENT OF CAPITAL GBP 170577939.80
2017-03-16SH0122/12/16 STATEMENT OF CAPITAL GBP 170577939.80
2017-03-10RES10Resolutions passed:
  • Resolution of allotment of securities
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 47312782.1
2016-08-26SH0111/07/16 STATEMENT OF CAPITAL GBP 47312782.10
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 47312782
2016-03-11AR0116/02/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Ms Lori Marie Henderson on 2016-02-11
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 47312782
2015-09-22SH0115/07/15 STATEMENT OF CAPITAL GBP 47312782
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD
2015-08-19AP01DIRECTOR APPOINTED FELICIA LADIN
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 11437217
2015-03-13AR0116/02/15 FULL LIST
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOLAN
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-19SH0124/03/14 STATEMENT OF CAPITAL GBP 11437217.00
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LATHBURY
2014-03-17AR0116/02/14 FULL LIST
2014-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-22SH0106/01/14 STATEMENT OF CAPITAL GBP 11137217
2014-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-10SH0120/12/13 STATEMENT OF CAPITAL GBP 10887217
2013-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-12SH0115/11/13 STATEMENT OF CAPITAL GBP 10787217.00
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-09SH0119/02/13 STATEMENT OF CAPITAL GBP 10477217
2013-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-16SH0123/04/13 STATEMENT OF CAPITAL GBP 9227217.00
2013-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-08SH0125/03/13 STATEMENT OF CAPITAL GBP 8977217
2013-03-22AR0116/02/13 FULL LIST
2013-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-13SH0127/02/13 STATEMENT OF CAPITAL GBP 8677217
2013-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-19SH0107/02/13 STATEMENT OF CAPITAL GBP 8402217
2013-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-09SH0114/12/12 STATEMENT OF CAPITAL GBP 8102217
2012-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-12SH0126/11/12 STATEMENT OF CAPITAL GBP 7977217.00
2012-10-05AP01DIRECTOR APPOINTED MR MICHAEL M NOLAN
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK FROST
2012-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-18SH0107/09/12 STATEMENT OF CAPITAL GBP 7677217
2012-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-04SH0124/08/12 STATEMENT OF CAPITAL GBP 7207217.00
2012-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-21SH0110/08/12 STATEMENT OF CAPITAL GBP 7067217
2012-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-03SH0126/07/12 STATEMENT OF CAPITAL GBP 6767217
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-20SH0115/06/12 STATEMENT OF CAPITAL GBP 6467217.00
2012-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-29SH0123/05/12 STATEMENT OF CAPITAL GBP 6217217
2012-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-08SH0124/04/12 STATEMENT OF CAPITAL GBP 5767217.00
2012-03-22AR0116/02/12 FULL LIST
2012-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-14SH0106/03/12 STATEMENT OF CAPITAL GBP 5267217
2012-03-14SH0106/03/12 STATEMENT OF CAPITAL GBP 5017217
2011-12-30SH0116/12/11 STATEMENT OF CAPITAL GBP 4767217.00
2011-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-14SH0102/12/11 STATEMENT OF CAPITAL GBP 4517217.00
2011-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-11SH0127/10/11 STATEMENT OF CAPITAL GBP 4367217.00
2011-10-11SH0103/10/11 STATEMENT OF CAPITAL GBP 4167217
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-04SH0123/09/11 STATEMENT OF CAPITAL GBP 3967217.00
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-09-26AA01PREVSHO FROM 30/11/2011 TO 31/12/2010
2011-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-15AP01DIRECTOR APPOINTED LORI MARIE HENDERSON
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2011-03-03AR0116/02/11 CHANGES
2011-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLES
2010-12-16AP01DIRECTOR APPOINTED DAVID CHARLES LATHBURY
2010-11-10AA01CURREXT FROM 31/05/2010 TO 30/11/2010
2010-05-27AP01DIRECTOR APPOINTED DAVID JOHN SHEPHERD
2010-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-31CERTNMCOMPANY NAME CHANGED EXCELSYN LIMITED CERTIFICATE ISSUED ON 31/03/10
2010-03-30RES15CHANGE OF NAME 17/02/2010
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010
2010-03-30RES12VARYING SHARE RIGHTS AND NAMES
2010-03-19AR0116/02/10 CHANGES
2010-03-18RES15CHANGE OF NAME 17/02/2010
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL RYAN
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD SHAW
2010-03-09AP01DIRECTOR APPOINTED MICHAEL PAUL WILLIAMS
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SIMPSON
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHOTT
2010-03-04AP01DIRECTOR APPOINTED MARK TUCKER FROST
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM GLENGAIRN SOUTH DRIVE WOOLSINGTON NEWCASTLE UPON TYNE TYNE & WEAR NE13 8AN
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations




Licences & Regulatory approval
We could not find any licences issued to CURIA GLOBAL HOLDINGS 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 CURIA GLOBAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2007-10-22 Satisfied KBC BUSINESS CAPITAL A DIVISION OF KBC BANK NV
DEBENTURE 2007-04-12 Satisfied ENDLESS (NO.6) LLP
DEBENTURE 2007-04-12 Satisfied THE NORTH EAST CO-INVESTMENT FUND LIMITED PARTNERSHIP
DEBENTURE 2005-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-04-26 Satisfied HSBC BANK PLC
Filed Financial Reports
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 CURIA GLOBAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CURIA GLOBAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURIA GLOBAL HOLDINGS LIMITED
Trademarks
We have not found any records of CURIA GLOBAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURIA GLOBAL HOLDINGS 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 (21200 - Manufacture of pharmaceutical preparations) as CURIA GLOBAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CURIA GLOBAL HOLDINGS 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 CURIA GLOBAL HOLDINGS 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 CURIA GLOBAL HOLDINGS 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.