COROIN LIMITED

27 Knightsbridge, London, SW1X 7LY, United Kingdom
StatusACTIVE
Company No.05091711
CategoryPrivate Limited Company
Incorporated02 Apr 2004
Age20 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

COROIN LIMITED is an active private limited company with number 05091711. It was incorporated 20 years, 1 month, 8 days ago, on 02 April 2004. The company address is 27 Knightsbridge, London, SW1X 7LY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ziyad Clot

Change date: 2024-04-08

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2023

Action Date: 25 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-25

Charge number: 050917110016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-27

Charge number: 050917110014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050917110015

Charge creation date: 2023-09-27

Documents

View document PDF

Mortgage charge part release with charge number

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 050917110010

Documents

View document PDF

Mortgage charge part release with charge number

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 050917110013

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050917110011

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050917110012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2022

Action Date: 07 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050917110013

Charge creation date: 2022-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy David Cape

Appointment date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasir Pasha

Appointment date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Faissola

Termination date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Mr Marc Nathan Socker

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-25

Officer name: Sheikha Lulwah Bint Hamad Al-Thani

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Ziyad Clot

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 26 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-26

Charge number: 050917110012

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2020

Action Date: 26 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-26

Charge number: 050917110011

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: 41-43 Brook Street Mayfair London W1K 4HJ England

New address: 27 Knightsbridge London SW1X 7LY

Change date: 2019-08-01

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jul 2019

Action Date: 31 May 2019

Category: Capital

Type: SH02

Date: 2019-05-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jun 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaki Nasser Zaki Eiguiziri

Termination date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: He Sheikha Lulwah Bint Hamad Al-Thani

Appointment date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Michele Faissola

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Cunningham

Termination date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fady Bakhos

Termination date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Gerard Mckillen

Termination date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Shahzad Shahbaz

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-12

Psc name: His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al Thani

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: His Highness Sheikh Hamad Bin Khalifa Al Thani

Notification date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-11

Charge number: 050917110010

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050917110009

Documents

View document PDF

Legacy

Date: 07 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Capital

Type: SH19

Capital : 441,645.4 GBP

Date: 2017-12-07

Documents

View document PDF

Legacy

Date: 07 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/17

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Aug 2016

Category: Address

Type: AD04

New address: 41-43 Brook Street Mayfair London W1K 4HJ

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Aug 2016

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Aug 2016

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Old address: C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2016

Category: Address

Type: AD02

New address: C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT

Old address: C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Apr 2016

Category: Address

Type: AD04

New address: 41-43 Brook Street Mayfair London W1K 4HJ

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Apr 2016

Category: Address

Type: AD03

New address: C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Carole Walker

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Walker

Termination date: 2016-02-29

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Old address: C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH

Change date: 2015-11-11

New address: 41-43 Brook Street Mayfair London W1K 4HJ

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050917110007

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050917110008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 27 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-27

Charge number: 050917110009

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Cunningham

Appointment date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jude Alden

Termination date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 17 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zaki Nasser Zaki Eiguiziri

Appointment date: 2015-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fady Bakhos

Appointment date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shahzad Shahbaz

Appointment date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Seal

Termination date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rigel Kent Mowatt

Termination date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050917110008

Charge creation date: 2015-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-23

Charge number: 050917110007

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Rigel Kent Mowatt

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Michael Seal

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carole Walker

Change date: 2013-09-09

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: 1 Vine Street Mayfair London W1J 0AH England

Change date: 2013-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-13

Old address: C/O Maybourne Hotels Limited 30 Old Burlington Street Mayfair London W1S 3AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2013

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Capital : 1,240.90 GBP

Date: 2012-12-17

Documents

View document PDF

Legacy

Date: 03 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-11-05

Officer name: Mr Michael Seal

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-05

Officer name: Michael Seal

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-29

Officer name: Daniel Yealland

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Aug 2012

Action Date: 02 Apr 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-04-02

Documents

View document PDF


Some Companies

ALCOHOL AWARENESS TEAM TRAINING CIC

73 HARWOOD ROAD,BLACKBURN,BB1 4DH

Number:07034893
Status:ACTIVE
Category:Community Interest Company

DOWNDALE LIMITED

ANGLO DAL HOUSE,EDGWARE,HA8 7EB

Number:11420786
Status:ACTIVE
Category:Private Limited Company

JACKIE BRIGGS CONSULTING LIMITED

10 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:06738005
Status:ACTIVE
Category:Private Limited Company
Number:RC000501
Status:ACTIVE
Category:Royal Charter Company

SAFEWAY INVESTMENTS LIMITED

42 GRAYMARSH DRIVE,STOCKPORT,SK12 1YW

Number:01132917
Status:ACTIVE
Category:Private Limited Company

SALVAGE CLOTHING COMPANY LIMITED

OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ

Number:11667071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source