CORPAG SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CORPAG SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04280137

Incorporation date

03/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Charterhouse Mews, London EC1M 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2001)
dot icon18/11/2025
Cessation of Antonia Maria Christine Van Zuilen as a person with significant control on 2025-10-01
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/09/2025
Director's details changed for Ms Annemarie Charlotte Visser on 2025-08-05
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Director's details changed for Mrs Annemarie Charlotte Van Munster-Visser on 2025-07-24
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon24/05/2024
Notification of Antonia Maria Christine Van Zuilen as a person with significant control on 2017-06-12
dot icon23/05/2024
Cessation of Antonia Maria Christine Van Zuilen as a person with significant control on 2024-05-16
dot icon23/05/2024
Notification of Armando Hernandez as a person with significant control on 2024-05-16
dot icon23/05/2024
Change of details for Ewout Jacobus Felix Langemeijer as a person with significant control on 2024-05-16
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-11-21
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon27/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/11/2022
Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 1 Charterhouse Mews London EC1M 6BB on 2022-11-14
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon28/09/2022
Appointment of Annemarie Charlotte Van Munster-Visser as a director on 2022-09-27
dot icon28/09/2022
Termination of appointment of Antonia Maria Christine Van Zuilen - Van Gils as a director on 2022-09-27
dot icon27/06/2022
Termination of appointment of Pasquale Barbuzzi as a director on 2022-06-24
dot icon17/06/2022
Appointment of Miss Natalie Mulvihill as a director on 2022-06-17
dot icon12/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon02/02/2021
Resolutions
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon12/11/2019
Second filing of Confirmation Statement dated 01/10/2016
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon19/08/2019
Termination of appointment of Three Rivers Directors Limited as a director on 2019-08-19
dot icon08/01/2019
Termination of appointment of Alastair Bond Gunning as a director on 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Appointment of Pasquale Barbuzzi as a director on 2018-05-18
dot icon09/05/2018
Termination of appointment of Three Rivers Secretaries Limited as a secretary on 2018-04-17
dot icon20/10/2017
Notification of Antonia Maria Christine Van Zuilen as a person with significant control on 2017-06-12
dot icon20/10/2017
Notification of Ewout Jacobus Felix Langemeijer as a person with significant control on 2017-06-12
dot icon20/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon20/10/2017
Cessation of Catherine Wilma Van Velze-Walfenzao as a person with significant control on 2017-06-12
dot icon20/10/2017
Cessation of James Walfenzao as a person with significant control on 2017-06-12
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2016
Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2016-10-01
dot icon19/09/2016
Registered office address changed from 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2016-09-19
dot icon18/04/2016
Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY on 2016-04-18
dot icon06/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon12/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon12/10/2012
Director's details changed for Three Rivers Directors Limited on 2012-05-14
dot icon12/10/2012
Secretary's details changed for Three Rivers Secretaries Ltd on 2012-05-14
dot icon12/10/2012
Director's details changed for Mr Alastair Bond Gunning on 2012-05-14
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 2012-05-16
dot icon19/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon16/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/07/2011
Termination of appointment of Andrew Greenfield as a director
dot icon08/07/2011
Appointment of Three Rivers Directors Limited as a director
dot icon08/07/2011
Appointment of Alastair Bond Gunning as a director
dot icon11/04/2011
Termination of appointment of Petia Greenfield as a secretary
dot icon11/04/2011
Termination of appointment of Andrew Greenfield as a secretary
dot icon11/04/2011
Appointment of Three Rivers Secretaries Ltd as a secretary
dot icon01/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon13/10/2010
Appointment of Mrs Antonia Maria Christine Van Zuilen - Van Gils as a director
dot icon15/12/2009
Registered office address changed from 26 Dover Street London W1S 4LY on 2009-12-15
dot icon21/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon17/07/2009
Appointment terminated director david sims
dot icon11/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/06/2009
Director appointed mr david john sims
dot icon10/11/2008
Registered office changed on 10/11/2008 from, room 1-326 dover street, london, W1S 4LY
dot icon04/11/2008
Return made up to 01/10/08; no change of members
dot icon21/10/2008
Appointment terminated director alison smith
dot icon21/10/2008
Appointment terminated director bryan tarttelin
dot icon21/10/2008
Appointment terminated director lincoln administration LIMITED
dot icon21/10/2008
Secretary appointed petia ivanova marinova greenfield
dot icon20/10/2008
Registered office changed on 20/10/2008 from, 6TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ
dot icon17/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/06/2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
dot icon02/10/2007
Director's particulars changed
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
Return made up to 03/09/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/01/2007
Return made up to 03/09/06; full list of members
dot icon29/06/2006
New director appointed
dot icon23/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/06/2006
Director's particulars changed
dot icon14/06/2006
New director appointed
dot icon26/04/2006
Registered office changed on 26/04/06 from: 62 craddocks avenue, ashtead, surrey KT21 1PG
dot icon29/12/2005
New secretary appointed;new director appointed
dot icon25/10/2005
Return made up to 03/09/05; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/09/2004
Return made up to 03/09/04; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/09/2003
Return made up to 03/09/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon06/11/2002
Return made up to 03/09/02; full list of members
dot icon31/05/2002
New director appointed
dot icon07/11/2001
Ad 16/10/01--------- £ si 998@1=998 £ ic 2/1000
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New secretary appointed
dot icon03/09/2001
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
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulvihill, Natalie
Director
17/06/2022 - Present
21
Van Munster-Visser, Annemarie Charlotte
Director
27/09/2022 - Present
-

Persons with Significant Control

8
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 CORPAG SERVICES (UK) LIMITED

CORPAG SERVICES (UK) LIMITED is an(a) Active company incorporated on 03/09/2001 with the registered office located at 1 Charterhouse Mews, London EC1M 6BB. 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 CORPAG SERVICES (UK) LIMITED?

toggle

CORPAG SERVICES (UK) LIMITED is currently Active. It was registered on 03/09/2001 .

Where is CORPAG SERVICES (UK) LIMITED located?

toggle

CORPAG SERVICES (UK) LIMITED is registered at 1 Charterhouse Mews, London EC1M 6BB.

What does CORPAG SERVICES (UK) LIMITED do?

toggle

CORPAG SERVICES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORPAG SERVICES (UK) LIMITED?

toggle

The latest filing was on 18/11/2025: Cessation of Antonia Maria Christine Van Zuilen as a person with significant control on 2025-10-01.