Get an alert when CURIA GLOBAL HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-26 (in 1mo)

Last made up 2025-06-12

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. CURIA GLOBAL HOLDINGS LIMITED 2021-07-06 → present
  2. ALBANY MOLECULAR RESEARCH LIMITED 2010-03-31 → 2021-07-06
  3. EXCELSYN LIMITED 2004-11-22 → 2010-03-31
  4. IAN SHOTT ENTERPRISES LIMITED 2004-02-16 → 2004-11-22

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. CURIA GLOBAL HOLDINGS LIMITED · parent
    1. Curia (Scotland) Limited 100% · UK
    2. Curia India Private Limited 52% · India
    3. Curia Global Holdings (UK) Limited 100% · UK
    4. Curia Spain S.A.U. 100% · Spain

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 23 resigned

Name Role Appointed Born Nationality
AUER, Gerald, Mr. Director 2026-03-28 Jun 1970 German
BAILLIE, Ranald, Mr. Director 2025-07-31 Aug 1979 British
RANDALL, Thomas Director 2024-09-30 Dec 1971 American
Show 23 resigned officers
Name Role Appointed Resigned
RYAN, Paul Christopher Secretary 2004-07-19 2010-02-17
SHOTT, Nicole Sara Secretary 2004-02-16 2004-07-19
BERNARD, Marion Director 2007-04-12 2009-01-29
COPPOLA, Mariesa Director 2024-09-30 2026-03-27
FEUERMAN, Paul Mitchell Director 2017-12-04 2018-08-07
FROGGATT, Christopher Mark Davidson Director 2017-06-30 2025-07-31
FROST, Mark Tucker Director 2010-02-17 2012-09-14
GILMOUR, Kenneth Mackinlay Director 2005-06-29 2008-01-21
HENDERSON, Lori Marie Director 2011-03-10 2017-12-04
LADIN, Felicia Director 2015-06-30 2017-12-04
LATHBURY, David Charles, Dr Director 2010-12-07 2014-03-31
NOLAN, Michael M Director 2012-09-17 2014-02-03
NUGENT, Mark James Director 2006-04-03 2008-02-04
PHILLIPS, Stacie Director 2018-08-27 2024-08-30
ROWLES, David Kenneth, Doctor Director 2005-04-11 2010-12-07
RYAN, Paul Christopher Director 2004-07-19 2010-02-17
SHAW, Reginald, Dr Director 2007-09-26 2010-02-17
SHEPHERD, David John Director 2010-05-19 2015-06-30
SHOTT, Ian Dermot Director 2004-02-16 2010-02-17
SHOTT, Nicole Sara Director 2004-02-16 2005-10-03
SIMPSON, Malcolm Director 2007-11-19 2010-02-17
SOMMA, Scott Director 2017-12-04 2018-12-28
WILLIAMS, Michael Paul Director 2010-02-17 2011-03-10

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 230 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-17 MA Memorandum articles
  • 2025-07-07 RESOLUTIONS Resolution
Date Type Category Description
2026-04-10 AP01 officers Appoint person director company with name date PDF
2026-03-27 TM01 officers Termination director company with name termination date PDF
2025-09-15 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-15 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-29 AA accounts Accounts with accounts type full
2025-08-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-01 AP01 officers Appoint person director company with name date PDF
2025-08-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-31 TM01 officers Termination director company with name termination date PDF
2025-07-17 MA incorporation Memorandum articles
2025-07-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-07 RESOLUTIONS resolution Resolution
2025-07-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-12 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page