VAT-Validation.com

VAT-Validation in


All Information about:

                        
Name

Curtis Banks Group Limited

Address
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
SP1 2BP
VAT ID no VAT ID available
Company No. 07934492 Show on Companies House
Accountsfull
last accounts made up to 31 December 2022
Sector (SIC)64205 - Activities of holding companies
Company Register Statusactive
Previous Names
  • Curtis Banks Pension Services Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Nucleus Clyde Acquisition Limited Status: Active Notified: 26/09/2023 Companies House Number: 14553187 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Banks, Christopher Charles Status: Ceased Notified: 06/04/2016 Ceased: 31/07/2020 Date of Birth: 04/1949 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (18)

    Source: Companies House
    Bousfield, Clare Jane 43-55 Milford Street, Salisbury, United Kingdom Status: Active Notified: 01/07/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Bruce, Michelle 43-55 Milford Street, Salisbury, United Kingdom Status: Active Notified: 01/03/2024 Role: Secretary
    Clarkson, Alastair James 43-55 Milford Street, Salisbury, United Kingdom Status: Active Notified: 21/12/2022 Date of Birth: 02/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Docherty, Peter Gordon John 43-55 Milford Street, Salisbury, United Kingdom Status: Active Notified: 10/01/2023 Date of Birth: 12/1981 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Hoskins, Richard 43-55 Milford Street, Salisbury, United Kingdom Status: Active Notified: 26/09/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Regan, Michael Robert 43-55 Milford Street, Salisbury, United Kingdom Status: Active Notified: 03/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Riley, Cathryn Elizabeth 43-55 Milford Street, Salisbury, United Kingdom Status: Active Notified: 01/05/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Barral, David Barclay Temple Back East, Bristol Status: Ceased Notified: 26/05/2022 Ceased: 26/09/2023 Date of Birth: 03/1962 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Cowland, Dan James Ipswich, United Kingdom Status: Ceased Notified: 05/09/2019 Ceased: 31/12/2023 Date of Birth: 02/1974 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Curtis, Rupert Morris Temple Back East, Bristol Status: Ceased Notified: 06/02/2012 Ceased: 31/12/2018 Occupation: Actuary Role: Director Country of Residence: United Kingdom Nationality: British
    Davidson, Judith Mary Temple Back East, Salisbury, United Kingdom Status: Ceased Notified: 26/09/2023 Ceased: 01/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hart, Steven Webster Bristol, United Kingdom Status: Ceased Notified: 08/07/2013 Ceased: 16/12/2014 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Mcinnes, Susan Davidson Temple Back East, Bristol Status: Ceased Notified: 21/11/2022 Ceased: 26/09/2023 Date of Birth: 07/1962 Occupation: None Role: Director Country of Residence: Scotland Nationality: British
    Millard, Gemma Louise Temple Back East, Bristol, England Status: Ceased Notified: 02/05/2023 Ceased: 29/02/2024 Role: Secretary
    Mills, Christopher Harwood Bernard Temple Back East, Bristol Status: Ceased Notified: 26/05/2022 Ceased: 26/09/2023 Date of Birth: 11/1952 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Purves, Kathryn Elizabeth Temple Back East, Bristol Status: Ceased Notified: 26/09/2023 Ceased: 20/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rattray, William John Temple Back East, Bristol Status: Ceased Notified: 29/04/2015 Ceased: 26/09/2023 Date of Birth: 10/1958 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Self, William Arthur Temple Back East, Bristol Status: Ceased Notified: 30/08/2016 Ceased: 06/10/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag Curtis Banks Limited Status: Active Notified: 06/04/2016 Companies House Number: 06758825 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Dunstan Thomas Group Limited Status: Active Notified: 03/08/2020 Companies House Number: 08160246 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Suffolk Life Group Limited Status: Active Notified: 25/05/2016 Companies House Number: 02962287 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Talbot and Muir Limited Status: Active Notified: 30/10/2020 Companies House Number: 02869547 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Templemead Property Solutions LTD Status: Active Notified: 21/02/2018 Companies House Number: 11216858 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB SPS Trustees LTD Status: Ceased Notified: 06/04/2016 Ceased: 18/11/2020 Companies House Number: 08312411 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Suffolk Life Annuities Limited Status: Ceased Notified: 21/05/2019 Ceased: 03/09/2019 Companies House Number: 01011674 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag T M Trustees Limited Status: Ceased Notified: 30/10/2020 Ceased: 04/05/2022 Companies House Number: 03094287 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag TM Trustees LTD Status: Ceased Notified: 30/10/2020 Ceased: 04/05/2022 Companies House Number: 03094287 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag TM Trustees Limited Status: Ceased Notified: 30/10/2020 Ceased: 04/05/2022 Companies House Number: 03094287 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors