CompanyTrack
C

CURRIE & BROWN EQUITIX LIMITED

Active London

Activities of financial services holding companies

0 employees
Activities of financial services holding companies
C

CURRIE & BROWN EQUITIX LIMITED

Activities of financial services holding companies

Founded 5 Dec 2013 Active London, England 0 employees
Activities of financial services holding companies
Accounts Submitted 8 Oct 2025
Confirmation Statement Submitted 24 Sept 2025
Net assets £4.17M £983.00K 2023 year on year
Total assets £14.12M £1.14M 2023 year on year
Total Liabilities £9.94M £154.00K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England

Credit Report

Discover CURRIE & BROWN EQUITIX LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£4.17M

Decreased by £983.00k (-19%)

Total Liabilities

£9.94M

Decreased by £154.00k (-2%)

Turnover

£1.01M

Decreased by £78.00k (-7%)

Employees

N/A

Debt Ratio

70%

Increased by 4 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 6 resigned
Status
Fiduciary Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown5 Oct 2023Active
Michael David FeltonDirectorBritishEngland615 Dec 2013Active
Peter James HardingDirectorBritishUnited Kingdom4521 Aug 2025Active
Ronald McneilDirectorScottishUnited Kingdom5122 Nov 2024Active
Stewart William SmallDirectorBritishUnited Kingdom5031 Mar 2023Active

Shareholders

Shareholders (2)

Equitix N Hubco Limited
50.0%
5124 Sept 2019
Currie & Brown (investments) Limited
50.0%
5124 Sept 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Currie & Brown (investments) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Equitix N Hubco Limited

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Equitix Capital Eurobond 3 Limited

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

EQUITIX N HUBCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CURRIE & BROWN (INVESTMENTS) LIMITED united kingdom shares 75 to 100 percent
SWEETT GROUP LIMITED united kingdom shares 75 to 100 percent
EQUITIX HUBCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HUBCO 3 LIMITED united kingdom significant influence or control
EQUITIX CAPITAL EUROBOND 3D LTD united kingdom significant influence or control
EQUITIX CAPITAL EUROBOND 4 LIMITED united kingdom significant influence or control
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
PACE TOPCO LIMITED united kingdom
CURRIE & BROWN EQUITIX LIMITED Current Company
ACP: NORTH HUB LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(32 pages)
24 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-11 with no updatesView(3 pages)
28 Aug 2025OfficersAppointment of Dr Peter James Harding as director on 2025-08-21View(2 pages)
28 Aug 2025OfficersTermination of Glenn Sinclair Pearce as director on 2025-08-21View(1 page)
21 Jul 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
8 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

24 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-11 with no updates

28 Aug 2025 Officers

Appointment of Dr Peter James Harding as director on 2025-08-21

28 Aug 2025 Officers

Termination of Glenn Sinclair Pearce as director on 2025-08-21

21 Jul 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 8 Oct 2025

Confirmation statement made on 2025-09-11 with no updates

4 months ago on 24 Sept 2025

Appointment of Dr Peter James Harding as director on 2025-08-21

5 months ago on 28 Aug 2025

Termination of Glenn Sinclair Pearce as director on 2025-08-21

5 months ago on 28 Aug 2025

Change Corporate Secretary Company With Change Date

6 months ago on 21 Jul 2025