CORONATION INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CORONATION INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027812

Incorporation date

06/07/2000

Size

Full

Contacts

Registered address

Registered address

15 Sackville Street, London W1S 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon23/09/2025
Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 2025-09-22
dot icon23/09/2025
Appointment of Vistra Cosec Limited as a secretary on 2025-09-22
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon05/06/2025
Full accounts made up to 2024-09-30
dot icon30/07/2024
Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5, 7th Floor 50 Broadway London SW1H 0DB
dot icon24/07/2024
Full accounts made up to 2023-09-30
dot icon10/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon22/05/2024
Secretary's details changed for Tricor Corporate Secretaries Limited on 2023-09-27
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon01/06/2023
Full accounts made up to 2022-09-30
dot icon29/03/2023
Termination of appointment of Alan West King as a director on 2023-03-08
dot icon27/03/2023
Appointment of Damien Hugh Dooris as a director on 2023-03-08
dot icon20/09/2022
Registered office address changed from 7th Floor St Albans House 57-59 Haymarket London England SW1Y 4QX to 15 Sackville Street London W1S 3DN on 2022-09-20
dot icon08/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon25/01/2022
Full accounts made up to 2021-09-30
dot icon14/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon03/02/2021
Full accounts made up to 2020-09-30
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon26/05/2020
Full accounts made up to 2019-09-30
dot icon11/07/2019
Director's details changed for Alan West King on 2019-07-06
dot icon11/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon02/07/2019
Full accounts made up to 2018-09-30
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon18/12/2017
Full accounts made up to 2017-09-30
dot icon18/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon16/12/2016
Full accounts made up to 2016-09-30
dot icon14/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon11/05/2016
Full accounts made up to 2015-09-30
dot icon07/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon24/02/2015
Full accounts made up to 2014-09-30
dot icon08/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon08/07/2014
Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
dot icon08/07/2014
Appointment of Tricor Corporate Secretaries Limited as a secretary
dot icon08/07/2014
Termination of appointment of Aldbridge Services London Limited as a secretary
dot icon19/06/2014
Full accounts made up to 2013-09-30
dot icon08/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon08/08/2013
Director's details changed for Anton Pillay on 2012-10-01
dot icon07/08/2013
Appointment of Clinton George Martin as a director
dot icon25/07/2013
Appointment of Anton Pillay as a director
dot icon23/07/2013
Full accounts made up to 2012-09-30
dot icon27/06/2013
Termination of appointment of Hugo Nelson as a director
dot icon16/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-09-30
dot icon03/10/2011
Appointment of Alan West King as a director
dot icon13/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-09-30
dot icon06/05/2011
Auditor's resignation
dot icon19/10/2010
Registered office address changed from 2Nd Floor Panton House 25 Haymarket Street London SW1Y 4EN on 2010-10-19
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon03/08/2010
Register inspection address has been changed
dot icon02/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2009-09-30
dot icon18/02/2010
Appointment of Aldbridge Services London Limited as a secretary
dot icon17/02/2010
Termination of appointment of Aquis Secretaries Limited as a secretary
dot icon21/07/2009
Full accounts made up to 2008-09-30
dot icon20/07/2009
Return made up to 06/07/09; full list of members
dot icon07/05/2009
Appointment terminated director charles barnick
dot icon25/03/2009
Director appointed bryan craig melville
dot icon13/03/2009
Appointment terminated director kendrick lewis
dot icon31/07/2008
Return made up to 06/07/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon14/05/2008
Appointment terminated director mattys du toit
dot icon07/03/2008
Appointment terminated director bryan melville
dot icon07/03/2008
Appointment terminated director anthony gibson
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon27/07/2007
Return made up to 06/07/07; full list of members
dot icon26/07/2007
Full accounts made up to 2006-09-30
dot icon01/09/2006
Full accounts made up to 2005-09-30
dot icon02/08/2006
Return made up to 06/07/06; full list of members
dot icon02/08/2006
Director's particulars changed
dot icon24/01/2006
Resolutions
dot icon19/10/2005
Return made up to 06/07/05; full list of members
dot icon04/10/2005
New director appointed
dot icon21/09/2005
Full accounts made up to 2004-09-30
dot icon20/09/2005
Auditor's resignation
dot icon09/08/2005
Director resigned
dot icon03/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon26/07/2005
Director resigned
dot icon24/12/2004
Director resigned
dot icon01/11/2004
Memorandum and Articles of Association
dot icon02/08/2004
Return made up to 06/07/04; full list of members
dot icon12/07/2004
Director's particulars changed
dot icon14/04/2004
Full accounts made up to 2003-09-30
dot icon16/01/2004
Registered office changed on 16/01/04 from: 3RD floor, 13 charles ii street london SW1Y 4QU
dot icon19/07/2003
Return made up to 06/07/03; full list of members
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Reduction of iss capital and minute (oc)
dot icon26/06/2003
Certificate of reduction of issued capital
dot icon23/06/2003
Resolutions
dot icon23/06/2003
Resolutions
dot icon09/02/2003
Full accounts made up to 2002-09-30
dot icon09/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon26/07/2002
Return made up to 06/07/02; full list of members
dot icon02/06/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon26/04/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon26/04/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon03/01/2002
Full accounts made up to 2001-09-30
dot icon16/07/2001
Return made up to 06/07/01; full list of members
dot icon13/07/2001
Director's particulars changed
dot icon13/07/2001
Location of register of members
dot icon13/07/2001
Director's particulars changed
dot icon23/05/2001
Memorandum and Articles of Association
dot icon03/04/2001
Miscellaneous
dot icon27/02/2001
New director appointed
dot icon30/11/2000
Secretary resigned
dot icon20/11/2000
Ad 24/10/00--------- £ si [email protected]=5000000 £ ic 5000/5005000
dot icon20/11/2000
Nc inc already adjusted 24/10/00
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon09/11/2000
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon01/11/2000
New secretary appointed
dot icon04/09/2000
Ad 10/08/00--------- £ si [email protected]=4998 £ ic 2/5000
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Nc inc already adjusted 10/08/00
dot icon04/09/2000
Resolutions
dot icon04/09/2000
S-div 10/08/00
dot icon04/09/2000
Resolutions
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
Director resigned
dot icon01/09/2000
Registered office changed on 01/09/00 from: aquis court 31 fishpool street saint albans hertfordshire AL3 4RF
dot icon01/09/2000
New director appointed
dot icon23/08/2000
Certificate of change of name
dot icon06/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRICOR CORPORATE SECRETARIES LIMITED
Corporate Secretary
20/12/2013 - 22/09/2025
76
VISTRA COSEC LIMITED
Corporate Secretary
22/09/2025 - Present
1668
Pillay, Anton
Director
01/10/2012 - Present
-
Martin, Clinton George
Director
17/06/2013 - Present
-
Melville, Bryan Craig
Director
18/03/2009 - Present
2

Persons with Significant Control

1
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 CORONATION INTERNATIONAL LIMITED

CORONATION INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/07/2000 with the registered office located at 15 Sackville Street, London W1S 3DN. There are currently 5 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 CORONATION INTERNATIONAL LIMITED?

toggle

CORONATION INTERNATIONAL LIMITED is currently Active. It was registered on 06/07/2000 .

Where is CORONATION INTERNATIONAL LIMITED located?

toggle

CORONATION INTERNATIONAL LIMITED is registered at 15 Sackville Street, London W1S 3DN.

What does CORONATION INTERNATIONAL LIMITED do?

toggle

CORONATION INTERNATIONAL LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CORONATION INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/09/2025: Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 2025-09-22.