Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURA CLASSIS UK (HOLD CO) LIMITED
Company Information for

CURA CLASSIS UK (HOLD CO) LIMITED

HILL HOUSE, 1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
07672138
Private Limited Company
Liquidation

Company Overview

About Cura Classis Uk (hold Co) Ltd
CURA CLASSIS UK (HOLD CO) LIMITED was founded on 2011-06-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Cura Classis Uk (hold Co) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CURA CLASSIS UK (HOLD CO) LIMITED
 
Legal Registered Office
HILL HOUSE
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in W1U
 
Filing Information
Company Number 07672138
Company ID Number 07672138
Date formed 2011-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts GROUP
Last Datalog update: 2020-07-15 06:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURA CLASSIS UK (HOLD CO) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE & TOUCHE ADVISORY LIMITED   DELOITTE INTERNATIONAL SERVICES LIMITED   DELOITTE SERVICES 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 CURA CLASSIS UK (HOLD CO) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HEWITT TAYLOR
Director 2016-07-01
DARREN JEFFREY WATT
Director 2016-01-21
STEVEN WEST
Director 2018-04-30
SAMUEL MICHAEL WHITE
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD PARKER
Director 2017-01-20 2018-04-30
BENJAMIN MICHAEL STANCLIFFE
Director 2014-09-05 2017-01-20
ROB MCLEOD
Director 2013-01-01 2016-09-30
GRAHAM DAVID LEEMING
Director 2011-06-16 2016-07-01
NEAL GREGORY MISELL
Director 2011-06-16 2016-07-01
DAVID JOHN LAWTON
Director 2013-10-31 2014-09-05
JEREMY MICHAEL THOMAS BLACK
Director 2011-06-16 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HEWITT TAYLOR BABCOCK LAND LIMITED Director 2017-04-01 CURRENT 1998-01-15 Active
RICHARD HEWITT TAYLOR HOLDFAST TRAINING SERVICES LIMITED Director 2017-04-01 CURRENT 2000-10-23 Active
RICHARD HEWITT TAYLOR ALC (SUPERHOLDCO) LIMITED Director 2017-04-01 CURRENT 2005-04-14 Liquidation
RICHARD HEWITT TAYLOR ALC (FMC) LIMITED Director 2017-04-01 CURRENT 2005-04-14 Liquidation
RICHARD HEWITT TAYLOR ALC (HOLDCO) LIMITED Director 2017-04-01 CURRENT 2005-04-14 Liquidation
RICHARD HEWITT TAYLOR BABCOCK LAND DEFENCE LIMITED Director 2017-04-01 CURRENT 2014-11-26 Active
RICHARD HEWITT TAYLOR ALC (SPC) LIMITED Director 2017-04-01 CURRENT 2005-04-14 Liquidation
RICHARD HEWITT TAYLOR BABCOCK SERVICES LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
RICHARD HEWITT TAYLOR BABCOCK EDUCATION AND SKILLS LIMITED Director 2016-07-01 CURRENT 1998-01-19 Active
RICHARD HEWITT TAYLOR CURA CLASSIS (UK) LIMITED Director 2016-07-01 CURRENT 2011-06-16 Liquidation
RICHARD HEWITT TAYLOR INSPIRO LEARNING LIMITED Director 2016-07-01 CURRENT 2012-05-04 Active
RICHARD HEWITT TAYLOR BABCOCK EDUCATION HOLDINGS LIMITED Director 2016-07-01 CURRENT 2012-07-05 Active
RICHARD HEWITT TAYLOR BABCOCK CRITICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1969-06-25 Active
RICHARD HEWITT TAYLOR BABCOCK COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1996-05-09 Active
RICHARD HEWITT TAYLOR BABCOCK AIRPORTS LIMITED Director 2016-07-01 CURRENT 2000-03-23 Active
RICHARD HEWITT TAYLOR BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED Director 2016-07-01 CURRENT 2001-02-26 Active
RICHARD HEWITT TAYLOR BABCOCK INVESTMENTS (FIRE SERVICES) LIMITED Director 2016-07-01 CURRENT 2002-02-25 Active
RICHARD HEWITT TAYLOR BABCOCK FIRE SERVICES (SW) LIMITED Director 2016-07-01 CURRENT 2002-02-25 Active
RICHARD HEWITT TAYLOR STRICTLY EDUCATION 4S LIMITED Director 2016-07-01 CURRENT 2003-09-05 Active
RICHARD HEWITT TAYLOR BABCOCK CIVIL INFRASTRUCTURE LIMITED Director 2016-07-01 CURRENT 2012-09-27 Liquidation
RICHARD HEWITT TAYLOR BABCOCK VEHICLE ENGINEERING LIMITED Director 2016-07-01 CURRENT 1947-05-05 Active
RICHARD HEWITT TAYLOR MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED Director 2016-07-01 CURRENT 1930-02-08 Active
RICHARD HEWITT TAYLOR ENCOMPASS DIGITAL MEDIA SERVICES LIMITED Director 2016-07-01 CURRENT 1992-05-06 Active
RICHARD HEWITT TAYLOR BABCOCK TRAINING LIMITED Director 2016-07-01 CURRENT 1993-05-14 Active
RICHARD HEWITT TAYLOR BABCOCK CAREERS MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1993-10-25 Liquidation
RICHARD HEWITT TAYLOR BABCOCK ASSESSMENTS LIMITED Director 2016-07-01 CURRENT 1993-12-15 Active
RICHARD HEWITT TAYLOR BABCOCK CAREERS GUIDANCE LIMITED Director 2016-07-01 CURRENT 1994-08-18 Liquidation
RICHARD HEWITT TAYLOR WHITEFLEET LIMITED Director 2006-05-30 CURRENT 2000-10-04 Dissolved 2017-02-08
DARREN JEFFREY WATT IRONPLANET UK LIMITED Director 2017-05-31 CURRENT 2016-01-21 Active
DARREN JEFFREY WATT CURA CLASSIS (UK) LIMITED Director 2016-01-21 CURRENT 2011-06-16 Liquidation
DARREN JEFFREY WATT RITCHIE BROS. UK LIMITED Director 2013-04-21 CURRENT 1999-11-10 Active
DARREN JEFFREY WATT SALVAGESALE LIMITED Director 2012-05-23 CURRENT 2007-06-15 Active - Proposal to Strike off
STEVEN WEST CURA CLASSIS (UK) LIMITED Director 2018-04-30 CURRENT 2011-06-16 Liquidation
STEVEN WEST BABCOCK CRITICAL SERVICES LIMITED Director 2018-04-30 CURRENT 1969-06-25 Active
STEVEN WEST BABCOCK AIRPORTS LIMITED Director 2018-04-30 CURRENT 2000-03-23 Active
STEVEN WEST BABCOCK VEHICLE ENGINEERING LIMITED Director 2018-04-30 CURRENT 1947-05-05 Active
STEVEN WEST INTERNATIONAL CHANNEL EUROPE LIMITED Director 2017-10-06 CURRENT 1997-10-20 Active - Proposal to Strike off
STEVEN WEST GLOBAL BROADCAST TELECOMMUNICATION SERVICES LIMITED Director 2017-10-06 CURRENT 1998-07-03 Active - Proposal to Strike off
STEVEN WEST WRN FACILITIES LIMITED Director 2017-10-06 CURRENT 2009-11-06 Dissolved 2018-02-20
STEVEN WEST GUIDANCE SERVICES LIMITED Director 2017-10-06 CURRENT 1996-01-26 Active - Proposal to Strike off
STEVEN WEST BABCOCK CAREER PROGRESSIONS LIMITED Director 2017-10-06 CURRENT 1996-09-20 Active - Proposal to Strike off
STEVEN WEST BABCOCK LIFESKILLS LIMITED Director 2017-10-06 CURRENT 1994-11-14 Liquidation
STEVEN WEST BABCOCK EDUCATION HOLDINGS LIMITED Director 2017-08-24 CURRENT 2012-07-05 Active
STEVEN WEST COSTPOOL LIMITED Director 2016-12-22 CURRENT 2000-04-18 Active - Proposal to Strike off
STEVEN WEST MERLIN COMMUNICATIONS GROUP LIMITED Director 2016-12-16 CURRENT 1996-10-17 Active - Proposal to Strike off
STEVEN WEST MERLIN ORFORDNESS LIMITED Director 2016-12-16 CURRENT 1997-02-05 Active
STEVEN WEST BABCOCK CAREERS GUIDANCE (SOUTH) LIMITED Director 2012-07-31 CURRENT 2000-07-21 Active - Proposal to Strike off
STEVEN WEST SUSSEX ADVICE AND SKILLS LIMITED Director 2012-05-02 CURRENT 2004-10-27 Dissolved 2014-05-03
SAMUEL MICHAEL WHITE STRICTLY EDUCATION 4S LIMITED Director 2018-06-14 CURRENT 2003-09-05 Active
SAMUEL MICHAEL WHITE BABCOCK EDUCATION AND SKILLS LIMITED Director 2018-04-30 CURRENT 1998-01-19 Active
SAMUEL MICHAEL WHITE BABCOCK COMMUNICATIONS LIMITED Director 2018-04-30 CURRENT 1996-05-09 Active
SAMUEL MICHAEL WHITE BABCOCK CIVIL INFRASTRUCTURE LIMITED Director 2018-04-30 CURRENT 2012-09-27 Liquidation
SAMUEL MICHAEL WHITE ENCOMPASS DIGITAL MEDIA SERVICES LIMITED Director 2018-04-30 CURRENT 1992-05-06 Active
SAMUEL MICHAEL WHITE CURA CLASSIS (UK) LIMITED Director 2016-07-01 CURRENT 2011-06-16 Liquidation
SAMUEL MICHAEL WHITE BABCOCK CRITICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1969-06-25 Active
SAMUEL MICHAEL WHITE BABCOCK AIRPORTS LIMITED Director 2016-07-01 CURRENT 2000-03-23 Active
SAMUEL MICHAEL WHITE BABCOCK VEHICLE ENGINEERING LIMITED Director 2016-07-01 CURRENT 1947-05-05 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
2021-01-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-06AD03Registers moved to registered inspection location of Babcock International Plc 33 Wigmore Street London W1U 1QX
2020-05-06AD02Register inspection address changed to Babcock International Plc 33 Wigmore Street London W1U 1QX
2020-04-02LIQ01Voluntary liquidation declaration of solvency
2020-04-02600Appointment of a voluntary liquidator
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 33 Wigmore Street London W1U 1QX
2020-03-10LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-27
2020-02-10SH19Statement of capital on 2020-02-10 GBP 0.372003
2020-02-10SH20Statement by Directors
2020-02-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-10CAP-SSSolvency Statement dated 05/02/20
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MICHAEL WHITE
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-14PSC05Change to person with significant control
2019-10-11PSC05Change of details for Ritchie Bros. Auctioneers (Uk) Limited as a person with significant control on 2018-02-12
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR STEVEN WEST
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD PARKER
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 372000
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR JAMES RICHARD PARKER
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL STANCLIFFE
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROB MCLEOD
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MISELL
2016-08-15AP01DIRECTOR APPOINTED MR RICHARD HEWITT TAYLOR
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEEMING
2016-08-15AP01DIRECTOR APPOINTED SAMUEL MICHAEL WHITE
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 372000
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-02-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-28AP01DIRECTOR APPOINTED MR DARREN JEFFREY WATT
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 372000
2015-06-22AR0116/06/15 ANNUAL RETURN FULL LIST
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAWTON
2014-09-05AP01DIRECTOR APPOINTED BENJAMIN MICHAEL STANCLIFFE
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 372000
2014-06-16AR0116/06/14 ANNUAL RETURN FULL LIST
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-29AP01DIRECTOR APPOINTED DAVID JOHN LAWTON
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BLACK
2013-06-17AR0116/06/13 FULL LIST
2013-04-03AP01DIRECTOR APPOINTED NEAL MISELL
2013-04-02AP01DIRECTOR APPOINTED ROB MCLEOD
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-26AR0116/06/12 FULL LIST
2011-10-07AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-09-09SH0130/06/11 STATEMENT OF CAPITAL GBP 371999
2011-07-19RES12VARYING SHARE RIGHTS AND NAMES
2011-07-19RES01ADOPT ARTICLES 30/06/2011
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-16NEWINCCERTIFICATE 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
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CURA CLASSIS UK (HOLD CO) 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 CURA CLASSIS UK (HOLD CO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE OVER SHARES 2011-07-12 Outstanding BANC OF AMERICA SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CURA CLASSIS UK (HOLD CO) LIMITED

Intangible Assets
Patents
We have not found any records of CURA CLASSIS UK (HOLD CO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURA CLASSIS UK (HOLD CO) LIMITED
Trademarks
We have not found any records of CURA CLASSIS UK (HOLD CO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURA CLASSIS UK (HOLD CO) 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 (64209 - Activities of other holding companies n.e.c.) as CURA CLASSIS UK (HOLD CO) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CURA CLASSIS UK (HOLD CO) 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 CURA CLASSIS UK (HOLD CO) 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 CURA CLASSIS UK (HOLD CO) 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.