DECISION CURVE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 1DP

Company number 02536663
Status Active
Incorporation Date 4 September 1990
Company Type Private Limited Company
Address 78 YORK STREET, LONDON, W1H 1DP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 3,611,841.17 . The most likely internet sites of DECISION CURVE LIMITED are www.decisioncurve.co.uk, and www.decision-curve.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Decision Curve Limited is a Private Limited Company. The company registration number is 02536663. Decision Curve Limited has been working since 04 September 1990. The present status of the company is Active. The registered address of Decision Curve Limited is 78 York Street London W1h 1dp. The company`s financial liabilities are £24.56k. It is £-47.58k against last year. And the total assets are £24.63k, which is £-47.6k against last year. BRISTOW, Geoffrey John, Dr is a Director of the company. Secretary BRISTOW, Julia Ann has been resigned. Secretary GRANT, Jennifer Ingrid has been resigned. Secretary JACKSON, Claire Yvonne has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Director BRISBOURNE, Nicholas Gwyn has been resigned. Director DEAN, Rachel Sarah has been resigned. Director FIORE, Norman Benito has been resigned. Director MCCULLAGH, John Stuart has been resigned. Director ORCHARD, Andrew Clive has been resigned. Director REID, Alexander Arthur Luttrell has been resigned. Director TAYSOM, Graham John has been resigned. Director YEGERMAN, Henry has been resigned. The company operates in "Business and domestic software development".


decision curve Key Finiance

LIABILITIES £24.56k
-66%
CASH n/a
TOTAL ASSETS £24.63k
-66%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BRISTOW, Julia Ann
Resigned: 17 September 1996

Secretary
GRANT, Jennifer Ingrid
Resigned: 25 September 2012
Appointed Date: 26 September 2005

Secretary
JACKSON, Claire Yvonne
Resigned: 11 June 1998
Appointed Date: 17 September 1996

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 26 September 2005
Appointed Date: 30 May 2001

Secretary
WALGATE SERVICES LIMITED
Resigned: 30 April 2001
Appointed Date: 11 June 1998

Director
BRISBOURNE, Nicholas Gwyn
Resigned: 15 September 2003
Appointed Date: 22 February 2002
52 years old

Director
DEAN, Rachel Sarah
Resigned: 31 March 2000
Appointed Date: 21 October 1999
62 years old

Director
FIORE, Norman Benito
Resigned: 14 February 2006
Appointed Date: 21 October 1999
54 years old

Director
MCCULLAGH, John Stuart
Resigned: 21 October 1999
Appointed Date: 12 August 1997
82 years old

Director
ORCHARD, Andrew Clive
Resigned: 15 April 2003
Appointed Date: 16 September 1998
68 years old

Director
REID, Alexander Arthur Luttrell
Resigned: 14 February 2006
Appointed Date: 07 February 1996
84 years old

Director
TAYSOM, Graham John
Resigned: 22 February 2002
Appointed Date: 21 September 1998
71 years old

Director
YEGERMAN, Henry
Resigned: 21 October 1999
Appointed Date: 21 September 1998
69 years old

Persons With Significant Control

Dr Geoffrey John Bristow
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

DECISION CURVE LIMITED Events

13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,611,841.17

17 Aug 2015
Director's details changed for Dr Geoffrey John Bristow on 17 August 2015
17 Aug 2015
Registered office address changed from Suite 3 43 Bedford Street London WC2E 9HA to 78 York Street London W1H 1DP on 17 August 2015
...
... and 144 more events
05 Dec 1990
Company name changed ultraheights LIMITED\certificate issued on 06/12/90
02 Oct 1990
Accounting reference date notified as 31/12

20 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Sep 1990
Registered office changed on 20/09/90 from: 49 green lanes london N16 9BU

04 Sep 1990
Incorporation

DECISION CURVE LIMITED Charges

11 June 1998
Guarantee & debenture
Delivered: 2 July 1998
Status: Satisfied on 30 October 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 June 1997
Debenture
Delivered: 30 June 1997
Status: Satisfied on 19 January 2015
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…