CORO EUROPE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CORO EUROPE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CORO EUROPE LIMITED was incorporated 17 years ago on 09/05/2006 and has the registered number: 05811564. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CORO EUROPE LIMITED was incorporated 17 years ago on 09/05/2006 and has the registered number: 05811564. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CORO EUROPE LIMITED - LONDON
This company is listed in the following categories:
06100 - Extraction of crude petroleum
06100 - Extraction of crude petroleum
06200 - Extraction of natural gas
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
C/O MEMERY CRYSTAL
LONDON
EC4A 2DY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SOUND ENERGY HOLDINGS ITALY LIMITED (until 15/05/2018)
SOUND ENERGY HOLDINGS ITALY LIMITED (until 15/05/2018)
CONSUL OIL & GAS LIMITED (until 17/12/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARCELLO BIANCOTTI | May 1936 | Italian | Director | 2023-11-03 | CURRENT |
LUIGI CACCHIONI | Mar 1948 | Italian | Director | 2023-11-03 | CURRENT |
JAMES PARSONS | Oct 1972 | British | Director | 2012-11-30 UNTIL 2018-05-04 | RESIGNED |
GOWER NOMINEES LIMITED | Corporate Director | 2006-05-09 UNTIL 2006-06-07 | RESIGNED | ||
AMBA SECRETARIES LIMITED | Corporate Secretary | 2019-01-15 UNTIL 2023-11-08 | RESIGNED | ||
MS AMANDA MACFARLANE BATEMAN | Secretary | 2016-07-25 UNTIL 2019-01-15 | RESIGNED | ||
STEPHEN FRANK RONALDSON | Oct 1955 | British | Secretary | 2006-10-11 UNTIL 2016-02-01 | RESIGNED |
LUIGI GACCHIONI | Mar 1948 | Italian | Director | 2006-06-07 UNTIL 2013-06-19 | RESIGNED |
DR GODWIN DEBONO | Jan 1950 | Maltese | Director | 2006-10-13 UNTIL 2012-03-31 | RESIGNED |
MR JAMES GRAEME MENZIES | May 1962 | British | Director | 2018-05-04 UNTIL 2020-04-02 | RESIGNED |
MR FREDERIC LACUHA | Jun 1974 | French | Director | 2017-04-24 UNTIL 2018-04-09 | RESIGNED |
HOWARD RONALD TERRY JONES | Mar 1949 | British | Director | 2006-11-20 UNTIL 2011-01-04 | RESIGNED |
MR GERALD ORBELL | Feb 1947 | United Kingdom | Director | 2006-10-13 UNTIL 2012-11-30 | RESIGNED |
GOWER SECRETARIES LIMITED | Corporate Secretary | 2006-05-09 UNTIL 2006-10-11 | RESIGNED | ||
DR SUSAN MARY HOOD | Feb 1977 | British | Director | 2016-01-19 UNTIL 2017-04-24 | RESIGNED |
MARK HOOD | May 1973 | British | Director | 2021-11-25 UNTIL 2022-09-20 | RESIGNED |
MR ANDREW RAYMOND HOCKEY | Sep 1959 | British | Director | 2013-06-19 UNTIL 2014-10-20 | RESIGNED |
MR ANDREW DENIS DENNAN | Jan 1985 | British | Director | 2018-05-04 UNTIL 2020-04-30 | RESIGNED |
SARA MELINDA EDMONSON | Mar 1980 | American | Director | 2018-05-04 UNTIL 2019-02-28 | RESIGNED |
MR PETER JAMES CHRISTIE | Nov 1986 | Australian | Director | 2020-04-30 UNTIL 2021-11-25 | RESIGNED |
HOWARD CHAPMAN | Sep 1977 | British | Director | 2014-10-20 UNTIL 2016-01-19 | RESIGNED |
MR MICHAEL CARRINGTON | Oct 1969 | British | Director | 2021-06-18 UNTIL 2023-11-08 | RESIGNED |
GINO CORTELLAZZI | Jan 1946 | Italian | Director | 2006-06-07 UNTIL 2008-04-30 | RESIGNED |
MR KRISTIAN EWEN AINSWORTH | May 1962 | British | Director | 2022-09-22 UNTIL 2023-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Coro Energy Holdings Cell A Limited | 2019-05-23 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Coro Energy Plc | 2018-04-09 - 2019-05-23 | Watford Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Sound Energy Plc | 2016-04-06 - 2018-04-09 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |