COROIN LIMITED

Register to unlock more data on OkredoRegister

COROIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05091711

Incorporation date

02/04/2004

Size

Group

Contacts

Registered address

Registered address

27 Knightsbridge, London SW1X 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon08/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/06/2025
Second filing for the termination of Marc Nathan Socker as a director
dot icon10/06/2025
Second filing for the termination of Jeremy Cape as a secretary
dot icon27/05/2025
Termination of appointment of Jeremy David Cape as a secretary on 2025-03-19
dot icon21/05/2025
Appointment of Mr Jeremy Cape as a director on 2025-05-19
dot icon20/05/2025
Termination of appointment of Marc Nathan Socker as a director on 2025-03-29
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon13/11/2024
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 1 Finsbury Circus London EC2M 7SH
dot icon21/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/04/2024
Director's details changed for Ziyad Clot on 2024-04-08
dot icon16/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon16/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/11/2023
Registration of charge 050917110016, created on 2023-10-25
dot icon28/09/2023
Registration of charge 050917110014, created on 2023-09-27
dot icon28/09/2023
Registration of charge 050917110015, created on 2023-09-27
dot icon11/09/2023
Part of the property or undertaking has been released from charge 050917110010
dot icon11/09/2023
Part of the property or undertaking has been released from charge 050917110013
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon03/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon05/12/2022
Satisfaction of charge 050917110011 in full
dot icon05/12/2022
Satisfaction of charge 050917110012 in full
dot icon09/11/2022
Registration of charge 050917110013, created on 2022-11-07
dot icon21/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon13/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon12/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Resolutions
dot icon04/03/2021
Appointment of Mr Jeremy David Cape as a secretary on 2021-02-25
dot icon02/03/2021
Appointment of Mr Nasir Pasha as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of Michele Faissola as a director on 2021-02-25
dot icon02/03/2021
Appointment of Mr Marc Nathan Socker as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of Sheikha Lulwah Bint Hamad Al-Thani as a director on 2021-02-25
dot icon02/03/2021
Appointment of Ziyad Clot as a director on 2021-02-25
dot icon09/02/2021
Registration of charge 050917110012, created on 2021-01-26
dot icon18/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/05/2020
Registration of charge 050917110011, created on 2020-04-26
dot icon09/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/08/2019
Registered office address changed from 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 2019-08-01
dot icon15/07/2019
Sub-division of shares on 2019-05-31
dot icon15/07/2019
Change of share class name or designation
dot icon21/06/2019
Resolutions
dot icon20/06/2019
Particulars of variation of rights attached to shares
dot icon02/05/2019
Confirmation statement made on 2019-04-02 with updates
dot icon19/12/2018
Termination of appointment of Zaki Nasser Zaki Eiguiziri as a director on 2018-12-01
dot icon19/12/2018
Appointment of He Sheikha Lulwah Bint Hamad Al-Thani as a director on 2018-12-01
dot icon18/12/2018
Appointment of Mr Michele Faissola as a director on 2018-12-01
dot icon18/12/2018
Termination of appointment of Liam Cunningham as a director on 2018-12-01
dot icon18/12/2018
Termination of appointment of Fady Bakhos as a director on 2018-12-01
dot icon18/12/2018
Termination of appointment of Patrick Gerard Mckillen as a director on 2018-12-01
dot icon18/12/2018
Termination of appointment of Shahzad Shahbaz as a director on 2018-12-01
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/04/2018
Cessation of His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al Thani as a person with significant control on 2017-12-12
dot icon18/04/2018
Notification of His Highness Sheikh Hamad Bin Khalifa Al Thani as a person with significant control on 2017-12-12
dot icon18/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon13/12/2017
Registration of charge 050917110010, created on 2017-12-11
dot icon13/12/2017
Satisfaction of charge 050917110009 in full
dot icon07/12/2017
Statement by Directors
dot icon07/12/2017
Statement of capital on 2017-12-07
dot icon07/12/2017
Solvency Statement dated 07/12/17
dot icon07/12/2017
Resolutions
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon20/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/08/2016
Register(s) moved to registered office address 41-43 Brook Street Mayfair London W1K 4HJ
dot icon10/08/2016
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon10/08/2016
Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
dot icon27/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon27/04/2016
Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
dot icon27/04/2016
Register(s) moved to registered office address 41-43 Brook Street Mayfair London W1K 4HJ
dot icon27/04/2016
Register(s) moved to registered inspection location C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE
dot icon16/03/2016
Termination of appointment of Carole Walker as a director on 2016-02-29
dot icon16/03/2016
Termination of appointment of Carole Walker as a secretary on 2016-02-29
dot icon02/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/11/2015
Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to 41-43 Brook Street Mayfair London W1K 4HJ on 2015-11-11
dot icon11/11/2015
Satisfaction of charge 6 in full
dot icon11/11/2015
Satisfaction of charge 050917110007 in full
dot icon11/11/2015
Satisfaction of charge 050917110008 in full
dot icon09/11/2015
Registration of charge 050917110009, created on 2015-10-27
dot icon16/09/2015
Appointment of Mr Liam Cunningham as a director on 2015-08-31
dot icon03/08/2015
Termination of appointment of Stephen Jude Alden as a director on 2015-07-21
dot icon04/06/2015
Appointment of Zaki Nasser Zaki Eiguiziri as a director on 2015-05-17
dot icon22/05/2015
Appointment of Fady Bakhos as a director on 2015-04-23
dot icon22/05/2015
Appointment of Shahzad Shahbaz as a director on 2015-04-23
dot icon23/04/2015
Termination of appointment of Michael Seal as a director on 2015-04-23
dot icon23/04/2015
Termination of appointment of Rigel Kent Mowatt as a director on 2015-04-23
dot icon09/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon06/02/2015
Registration of charge 050917110008, created on 2015-01-23
dot icon30/01/2015
Registration of charge 050917110007, created on 2015-01-23
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon07/04/2014
Director's details changed for Rigel Kent Mowatt on 2014-04-07
dot icon07/04/2014
Director's details changed for Mr Michael Seal on 2014-04-07
dot icon07/04/2014
Director's details changed for Ms Carole Walker on 2013-09-09
dot icon25/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/09/2013
Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 2013-09-18
dot icon13/09/2013
Registered office address changed from C/O Maybourne Hotels Limited 30 Old Burlington Street Mayfair London W1S 3AR on 2013-09-13
dot icon23/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon05/11/2012
Appointment of Mr Michael Seal as a director on 2012-11-05
dot icon05/11/2012
Termination of appointment of Michael Seal as a director on 2012-11-05
dot icon29/10/2012
Termination of appointment of Daniel Yealland as a director on 2012-10-29
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-04-02
dot icon27/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon16/02/2012
Appointment of Carole Walker as a director on 2011-12-07
dot icon16/02/2012
Termination of appointment of Mark Nicholas Hennebry as a director on 2011-11-29
dot icon25/10/2011
Termination of appointment of Charles Rodger Klotz as a director on 2011-10-14
dot icon24/10/2011
Appointment of Mr Charles Rodger Klotz as a director on 2011-10-11
dot icon24/10/2011
Appointment of Mr Daniel Yealland as a director on 2011-10-14
dot icon24/10/2011
Termination of appointment of Richard Julian Robert Faber as a director on 2011-10-11
dot icon07/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/05/2011
Termination of appointment of Derek Quinlan as a director
dot icon25/05/2011
Appointment of Rigel Kent Mowatt as a director
dot icon23/05/2011
Register(s) moved to registered office address
dot icon23/05/2011
Register(s) moved to registered inspection location
dot icon23/05/2011
Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom
dot icon04/05/2011
Director's details changed for Mr Stephen Jude Alden on 2011-04-27
dot icon03/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2011
Appointment of Mr Michael Seal as a director
dot icon22/03/2011
Termination of appointment of Kyran Mclaughlin as a director
dot icon27/01/2011
Appointment of Richard Julian Robert Faber as a director
dot icon25/01/2011
Termination of appointment of Ian Buchanan as a director
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon26/05/2010
Resolutions
dot icon29/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Director's details changed for Derek Michael Quinlan on 2010-04-02
dot icon28/04/2010
Register inspection address has been changed
dot icon28/04/2010
Director's details changed for Ian Buchanan on 2010-04-02
dot icon28/04/2010
Director's details changed for Patrick Mckillen on 2010-04-02
dot icon28/04/2010
Director's details changed for Kyran Mclaughlin on 2010-04-02
dot icon12/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon30/11/2009
Secretary's details changed for Ms Carole Walker on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Mark Nicholas Hennebry on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Stephen Alden on 2009-11-01
dot icon06/11/2009
Resolutions
dot icon16/07/2009
Accounting reference date extended from 30/06/2010 to 31/12/2010
dot icon16/07/2009
Director appointed mr mark nicholas hennebry
dot icon26/05/2009
Secretary appointed carole walker
dot icon21/05/2009
Appointment terminate, director and secretary clive anthony gibbons logged form
dot icon01/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon22/04/2009
Return made up to 02/04/09; full list of members
dot icon13/10/2008
Director's change of particulars / kyran mclaughlin / 01/10/2008
dot icon01/09/2008
Appointment terminated director lisa seelinger
dot icon01/09/2008
Appointment terminated director moya doherty
dot icon01/09/2008
Appointment terminated director john mccolgan
dot icon12/08/2008
Resolutions
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon24/04/2008
Resolutions
dot icon22/04/2008
Return made up to 02/04/08; full list of members
dot icon18/03/2008
Director's change of particulars / stephen alden / 01/12/2007
dot icon17/03/2008
Director appointed lisa eleonora seelinger
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/02/2008
Director resigned
dot icon30/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon30/05/2007
Return made up to 02/04/07; change of members
dot icon06/01/2007
New secretary appointed;new director appointed
dot icon06/01/2007
Secretary resigned
dot icon27/11/2006
Resolutions
dot icon08/11/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned;director resigned
dot icon01/06/2006
Return made up to 02/04/06; full list of members
dot icon30/03/2006
Director resigned
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
£ nc 122491100/134941100 26/01/05
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
£ nc 110041100/122491100 21/12/04
dot icon20/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon03/01/2006
New director appointed
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Secretary resigned;director resigned
dot icon06/10/2005
New secretary appointed
dot icon28/09/2005
Return made up to 02/04/05; full list of members
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon05/04/2005
Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB
dot icon23/02/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon26/01/2005
Registered office changed on 26/01/05 from: augustine house 6A austin friars london EC2N 2HA
dot icon17/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon22/11/2004
New secretary appointed
dot icon13/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon07/09/2004
New director appointed
dot icon01/09/2004
Ad 02/04/04--------- £ si [email protected]=300 £ ic 300/600
dot icon31/08/2004
Director resigned
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon09/07/2004
Secretary resigned
dot icon03/06/2004
Particulars of mortgage/charge
dot icon13/04/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon02/04/2004
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
02/04/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pasha, Nasir
Director
25/02/2021 - Present
17
Socker, Marc Nathan
Director
25/02/2021 - 28/03/2025
19
Clot, Ziyad
Director
25/02/2021 - Present
4
Cape, Jeremy
Director
19/05/2025 - Present
1
Cape, Jeremy David
Secretary
25/02/2021 - 19/05/2025
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COROIN LIMITED

COROIN LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at 27 Knightsbridge, London SW1X 7LY. There are currently 3 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 COROIN LIMITED?

toggle

COROIN LIMITED is currently Active. It was registered on 02/04/2004 .

Where is COROIN LIMITED located?

toggle

COROIN LIMITED is registered at 27 Knightsbridge, London SW1X 7LY.

What does COROIN LIMITED do?

toggle

COROIN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COROIN LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-02 with no updates.