COROIN LIMITED - LONDON


Company Profile Company Filings

Overview

COROIN LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
COROIN LIMITED was incorporated 20 years ago on 02/04/2004 and has the registered number: 05091711. The accounts status is GROUP and accounts are next due on 30/09/2024.

COROIN LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

27 KNIGHTSBRIDGE
LONDON
SW1X 7LY
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/04/2023 16/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ZIYAD CLOT Jul 1977 French Director 2021-02-25 CURRENT
MR JEREMY DAVID CAPE Secretary 2021-02-25 CURRENT
MR NASIR PASHA Apr 1955 British Director 2021-02-25 CURRENT
MARC SOCKER Oct 1976 British Director 2021-02-25 CURRENT
MICHAEL SEAL Oct 1948 British Director 2011-03-23 UNTIL 2012-11-05 RESIGNED
WATERLOW REGISTRARS LIMITED Corporate Secretary 2004-04-02 UNTIL 2004-04-02 RESIGNED
MICHAEL SEAL Oct 1948 British Director 2012-11-05 UNTIL 2015-04-23 RESIGNED
DEREK MICHAEL QUINLAN Nov 1947 Irish Director 2004-04-02 UNTIL 2011-05-16 RESIGNED
MR RIGEL KENT MOWATT Nov 1948 British Director 2011-05-16 UNTIL 2015-04-23 RESIGNED
MISS LISA ELEONORA SEELINGER Sep 1967 American Director 2008-03-12 UNTIL 2008-07-23 RESIGNED
KYRAN MCLAUGHLIN May 1944 Irish Director 2004-05-14 UNTIL 2011-03-16 RESIGNED
MR PATRICK GERARD MCKILLEN Jul 1955 Irish Director 2005-09-16 UNTIL 2018-12-01 RESIGNED
MS GERALDINE MARIA MARTINA MCKENNA Aug 1955 Irish Director 2005-04-06 UNTIL 2006-03-24 RESIGNED
JOHN MCCOLGAN Sep 1945 Irish Director 2004-05-14 UNTIL 2008-07-23 RESIGNED
MR CHARLES RODGER KLOTZ Apr 1942 American Director 2011-10-11 UNTIL 2011-10-14 RESIGNED
RAYMOND MURPHY Nov 1961 Irish Director 2004-05-14 UNTIL 2005-09-16 RESIGNED
JULIAN YARR Sep 1970 British Secretary 2004-04-02 UNTIL 2004-05-14 RESIGNED
MS CAROLE WALKER Dec 1966 British Secretary 2009-05-01 UNTIL 2016-02-29 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Secretary 2005-09-16 UNTIL 2006-08-10 RESIGNED
MR CLIVE ANTHONY GIBBONS May 1960 British Secretary 2006-12-05 UNTIL 2009-04-30 RESIGNED
MS SARA LOUISE EDWARDS Oct 1964 British Secretary 2006-08-10 UNTIL 2006-12-05 RESIGNED
MR THOMAS PATRICK DOWD Jun 1964 Irish Secretary 2004-05-14 UNTIL 2005-09-16 RESIGNED
MR DANIEL YEALLAND Dec 1974 British Director 2011-10-14 UNTIL 2012-10-29 RESIGNED
MR STEPHEN JUDE ALDEN Jan 1960 Maltese Director 2006-08-10 UNTIL 2015-07-21 RESIGNED
MR MICHELE FAISSOLA Apr 1968 Italian Director 2018-12-01 UNTIL 2021-02-25 RESIGNED
ZAKI NASSER ZAKI EIGUIZIRI Jan 1957 Egyptian Director 2015-05-17 UNTIL 2018-12-01 RESIGNED
MR PADRAIG ANTHONY DRAYNE Jan 1962 Irish Director 2006-08-22 UNTIL 2007-12-06 RESIGNED
MR THOMAS PATRICK DOWD Jun 1964 Irish Director 2004-04-03 UNTIL 2005-09-16 RESIGNED
PETER JOSEPH DONNELLY Mar 1964 Irish Director 2004-04-03 UNTIL 2004-05-14 RESIGNED
MOYA DOHERTY Mar 1958 Irish Director 2004-05-14 UNTIL 2008-07-23 RESIGNED
MR LIAM CUNNINGHAM Apr 1958 Irish Director 2015-08-31 UNTIL 2018-12-01 RESIGNED
MR IAN BUCHANAN Sep 1957 British Director 2004-04-15 UNTIL 2011-01-21 RESIGNED
FADY BAKHOS Dec 1971 French Director 2015-04-23 UNTIL 2018-12-01 RESIGNED
MR MARK NICHOLAS HENNEBRY Mar 1966 Irish Director 2009-05-01 UNTIL 2011-11-29 RESIGNED
HE SHEIKHA LULWAH BINT HAMAD AL-THANI Oct 1984 Qatari Director 2018-12-01 UNTIL 2021-02-25 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Director 2005-04-06 UNTIL 2006-08-10 RESIGNED
MR CLIVE ANTHONY GIBBONS May 1960 British Director 2006-12-05 UNTIL 2009-04-30 RESIGNED
MR RICHARD JULIAN ROBERT FABER Jul 1974 British Director 2011-01-21 UNTIL 2011-10-11 RESIGNED
MR MARK NICHOLAS HENNEBRY Mar 1966 Irish Director 2006-08-10 UNTIL 2006-12-05 RESIGNED
JULIAN YARR Sep 1970 British Director 2004-04-02 UNTIL 2004-04-02 RESIGNED
MS CAROLE WALKER Dec 1966 British Director 2011-12-07 UNTIL 2016-02-29 RESIGNED
SHAHZAD SHAHBAZ Jan 1960 British,Pakistani Director 2015-04-23 UNTIL 2018-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
His Highness Sheikh Hamad Bin Khalifa Al Thani 2017-12-12 1/1950 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al Thani 2016-04-06 - 2017-12-12 1/1959 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARIDGE'S HOTEL LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
CLARIDGE'S HOTEL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MAYBOURNE HOTELS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
FRENCHGATE GENERAL PARTNER LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
PAVEMENTS (UK) NO.1 LIMITED LIVERPOOL Dissolved... FULL 64205 - Activities of financial services holding companies
QUAIL (CHESTERFIELD) LIMITED LIVERPOOL Dissolved... FULL 64205 - Activities of financial services holding companies
THEATRE (NUMBER 1) LIMITED LIVERPOOL Dissolved... FULL 64205 - Activities of financial services holding companies
CHESTERFIELD (THE PAVEMENTS) LIMITED LONDON ENGLAND Active SMALL 64205 - Activities of financial services holding companies
EUROPA FRENCHGATE LP LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
FRENCHGATE LP LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
CAFEFIRST LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
FORGE (GENERAL PARTNER) LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
VISUM PRIUS LTD READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FINBROOK INVESTMENTS LIMITED CRAIGAVON NORTHERN IRELAND Active SMALL 68100 - Buying and selling of own real estate
CUSTOM HOUSE SQUARE APARTMENTS MANAGEMENT COMPANY LIMITED BELFAST NORTHERN IRELAND Active MICRO ENTITY 98000 - Residents property management
FOXHART ENTERPRISES LIMITED BELFAST Dissolved... SMALL 68320 - Management of real estate on a fee or contract basis
ROSEVILLE DEVELOPMENTS LIMITED BELFAST Dissolved... SMALL 41100 - Development of building projects
APAMORE SERVICES LTD BELFAST ... SMALL 41201 - Construction of commercial buildings
ARDS SPIRIT COMPANY LIMITED DUNGANNON Dissolved... NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tob

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCOUNTAX (UK) LTD LONDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
MARCOS SAVIGNANO LTD LONDON ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
MY LONDON BEAUTY SALON LTD LONDON ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
VEDRA PARTNERS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PASH CATEC C&R LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 26110 - Manufacture of electronic components
VAGABOND COLLECTIVE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities
VREVECO LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
PASH EVC LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
41 - 43 BROOK STREET LLP LONDON UNITED KINGDOM Active FULL None Supplied
PASH ADVISORY LLP LONDON ENGLAND Active MICRO ENTITY None Supplied