CORIN GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORIN GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11357499

Incorporation date

11/05/2018

Size

Group

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2018)
dot icon17/03/2026
Declaration of solvency
dot icon12/03/2026
Registered office address changed from The Corinium Centre Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YJ United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2026-03-12
dot icon09/03/2026
Resolutions
dot icon09/03/2026
Appointment of a voluntary liquidator
dot icon06/02/2026
Appointment of Amanda Thielemann as a director on 2026-01-30
dot icon06/02/2026
Termination of appointment of Jonathan William Hurd as a secretary on 2026-01-30
dot icon06/02/2026
Termination of appointment of David Keith Floyd as a director on 2026-01-30
dot icon06/02/2026
Termination of appointment of Gerard Michael Mcdonnell as a director on 2026-01-30
dot icon06/02/2026
Termination of appointment of Silvia Carla Chiara Oteri as a director on 2026-01-30
dot icon06/02/2026
Termination of appointment of Victoria Mary Silvester as a director on 2026-01-30
dot icon06/02/2026
Termination of appointment of Jon Carl Serbousek as a director on 2026-01-30
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/07/2025
Second filing of a statement of capital following an allotment of shares on 2025-06-06
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon28/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-11-08
dot icon21/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon03/05/2024
Change of details for Sixplatform Iii Limited as a person with significant control on 2023-09-23
dot icon03/05/2024
Change of details for Sixplatform Iii Limited as a person with significant control on 2024-04-15
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Memorandum and Articles of Association
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon25/04/2024
Termination of appointment of Jacob Paul as a director on 2023-06-30
dot icon25/04/2024
Termination of appointment of Fraser James Pearce as a director on 2023-10-31
dot icon25/04/2024
Appointment of Jon Carl Serbousek as a director on 2023-07-17
dot icon10/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon04/12/2023
Appointment of Mrs Victoria Mary Silvester as a director on 2023-12-04
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-09-25
dot icon11/10/2023
Memorandum and Articles of Association
dot icon11/10/2023
Resolutions
dot icon13/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon08/06/2023
Termination of appointment of George James Montague as a director on 2023-03-07
dot icon19/04/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon31/03/2023
Termination of appointment of Allan Ritchie as a director on 2023-03-03
dot icon23/03/2023
Termination of appointment of Alexandre Max Margoline as a director on 2023-03-15
dot icon22/02/2023
Director's details changed for Gerald Michael Mcdonnell on 2023-01-01
dot icon22/02/2023
Appointment of Mr Fraser James Pearce as a director on 2023-02-20
dot icon02/02/2023
Appointment of Gerald Michael Mcdonnell as a director on 2023-01-01
dot icon02/02/2023
Appointment of George James Montague as a director on 2023-01-01
dot icon02/02/2023
Termination of appointment of Victoria Mary Silvester as a director on 2023-01-01
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/08/2022
Appointment of Kasper Gyldenvang as a director on 2022-05-09
dot icon31/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon28/01/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-09-02
dot icon04/11/2021
Statement of capital following an allotment of shares on 2020-04-30
dot icon18/10/2021
Appointment of Jacob Paul as a director on 2021-09-09
dot icon14/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon22/06/2021
Confirmation statement made on 2021-05-10 with updates
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-17
dot icon27/04/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon09/04/2021
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon09/04/2021
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon08/04/2021
Termination of appointment of Stefano Alfonsi as a director on 2021-03-15
dot icon08/04/2021
Appointment of Mr Allan Ritchie as a director on 2020-07-01
dot icon08/04/2021
Appointment of David Keith Floyd as a director on 2020-07-01
dot icon31/03/2021
Statement of capital following an allotment of shares on 2020-09-28
dot icon31/03/2021
Statement of capital following an allotment of shares on 2020-07-01
dot icon31/03/2021
Statement of capital following an allotment of shares on 2020-04-30
dot icon09/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon31/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-17
dot icon29/07/2020
Statement of capital following an allotment of shares on 2020-07-17
dot icon08/07/2020
Termination of appointment of Kasper Gyldenvang as a director on 2020-06-23
dot icon08/07/2020
Termination of appointment of Mubasher Ahmad Sheikh as a director on 2020-06-23
dot icon08/07/2020
Termination of appointment of Gregory Sahak Petros as a director on 2020-06-23
dot icon08/07/2020
Appointment of Mr Alexandre Max Margoline as a director on 2020-06-23
dot icon08/07/2020
Appointment of Mrs Silvia Carla Chiara Oteri as a director on 2020-06-23
dot icon15/06/2020
Confirmation statement made on 2020-05-10 with updates
dot icon03/03/2020
Appointment of Kasper Gyldenvang as a director on 2020-02-14
dot icon03/03/2020
Appointment of Mr Gregory Sahak Petros as a director on 2020-02-14
dot icon03/03/2020
Termination of appointment of Silvia Carla Chiara Oteri as a director on 2020-02-14
dot icon03/03/2020
Termination of appointment of Alexandre Max Margoline as a director on 2020-02-14
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-08
dot icon19/09/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-26
dot icon19/09/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-19
dot icon25/06/2019
Confirmation statement made on 2019-05-10 with updates
dot icon19/06/2019
Notification of Sixplatform Iii Limited as a person with significant control on 2018-12-11
dot icon19/06/2019
Withdrawal of a person with significant control statement on 2019-06-19
dot icon16/05/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-08
dot icon16/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-26
dot icon29/04/2019
Resolutions
dot icon26/04/2019
Appointment of Mr Jonathan William Hurd as a secretary on 2019-04-25
dot icon26/04/2019
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to The Corinium Centre Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YJ on 2019-04-26
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon09/11/2018
Resolutions
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon25/09/2018
Particulars of variation of rights attached to shares
dot icon25/09/2018
Change of share class name or designation
dot icon24/09/2018
Resolutions
dot icon24/09/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon13/09/2018
Sub-division of shares on 2018-07-18
dot icon13/09/2018
Particulars of variation of rights attached to shares
dot icon13/09/2018
Change of share class name or designation
dot icon07/08/2018
Resolutions
dot icon03/08/2018
Appointment of Mrs Victoria Mary Silvester as a director on 2018-07-19
dot icon02/08/2018
Appointment of Mrs Silvia Carla Chiara Oteri as a director on 2018-07-19
dot icon02/08/2018
Appointment of Mr Mubasher Ahmad Sheikh as a director on 2018-07-19
dot icon02/08/2018
Termination of appointment of Andrea Williams as a director on 2018-07-19
dot icon02/08/2018
Termination of appointment of Justin Lamont Herridge as a director on 2018-07-19
dot icon02/08/2018
Appointment of Mr Stefano Alfonsi as a director on 2018-07-19
dot icon02/08/2018
Appointment of Mr Alexandre Max Margoline as a director on 2018-07-19
dot icon13/07/2018
Statement of capital following an allotment of shares on 2018-07-03
dot icon11/06/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon11/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Fraser James
Director
20/02/2023 - 31/10/2023
107
Alfonsi, Stefano
Director
19/07/2018 - 15/03/2021
7
Silvester, Victoria Mary
Director
19/07/2018 - 01/01/2023
17
Williams, Andrea Ayodele
Director
11/05/2018 - 19/07/2018
60
Paul, Jacob
Director
09/09/2021 - 30/06/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORIN GROUP HOLDINGS LIMITED

CORIN GROUP HOLDINGS LIMITED is an(a) Liquidation company incorporated on 11/05/2018 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORIN GROUP HOLDINGS LIMITED?

toggle

CORIN GROUP HOLDINGS LIMITED is currently Liquidation. It was registered on 11/05/2018 .

Where is CORIN GROUP HOLDINGS LIMITED located?

toggle

CORIN GROUP HOLDINGS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CORIN GROUP HOLDINGS LIMITED do?

toggle

CORIN GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORIN GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Declaration of solvency.