UKBizDB.co.uk

COR FINANCIAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cor Financial Solutions Limited. The company was founded 27 years ago and was given the registration number 03251713. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COR FINANCIAL SOLUTIONS LIMITED
Company Number:03251713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timbers Ridge, Franksfield, Peaslake, GU5 9SR

Director24 March 2005Active
73, Cornhill, London, EC3V 3QQ

Director19 April 2018Active
26, Shakespeare Avenue, Bath, England, BA2 4RF

Director08 June 2009Active
34 Highland Road, Colehill, Wimborne, BH21 2QN

Secretary19 September 1996Active
211 Arlington Building, Fairfield Road, London, E3 2UB

Secretary31 December 1998Active
6 Ventry Close, Salisbury, SP1 3ES

Secretary27 February 2001Active
The Chase Common Lane, Kings Langley, WD4 8BL

Secretary31 August 2001Active
3 Glendower Place, London, SW7 3DU

Secretary01 February 2003Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary19 September 1996Active
Withy Farm, Horsted Lane, Danehill, RH17 7HP

Director12 March 2001Active
34 Highland Road, Wimborne, BH21 2QN

Director19 September 1999Active
34 Highland Road, Wimborne, BH21 2QN

Director19 September 1996Active
10 Hartfield Avenue, Elstree, WD6 3JE

Director01 July 2000Active
211 Arlington Building, Fairfield Road, London, E3 2UB

Director31 December 1998Active
Tanglewood, 23 Letchmore Road, Radlett, WD7 8HU

Director20 December 2002Active
Riddings Farm, Hanbury Road, Anslow, Burton On Trent, DE13 9QT

Director19 September 1999Active
45 Afgan Road, London, SW11 2QD

Director08 November 2001Active
Oaklea, Silkmore Lane, West Horsley, KT24 6JB

Director11 September 2003Active
4 Studham Lane, Dagnall, HP4 1RH

Director30 December 1998Active
20 Chapel Street, London, SW1X 7BY

Director15 December 2004Active
19 St Mary's Grove, London, N1 2NT

Director13 July 2004Active
19 St Mary's Grove, London, N1 2NT

Director30 April 2001Active
202 Route De L Etraz, Versoix, Switzerland,

Director24 March 2005Active
2a Abercorn Place, St Johns Wood, London, NW8 9XR

Director22 May 2009Active
The Chase Common Lane, Kings Langley, WD4 8BL

Director31 August 2001Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director19 September 1996Active

People with Significant Control

Ms Jacinth Doretta Ward
Notified on:01 March 2021
Status:Active
Date of birth:September 1966
Nationality:British Virgin Islander
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Eldon Carol Solomon
Notified on:01 March 2021
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Christopher Ernest Spencer
Notified on:24 August 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Switzerland
Address:10, General Wille-Strasse, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Pasquale Palmiero
Notified on:24 August 2020
Status:Active
Date of birth:July 1970
Nationality:Italian
Country of residence:Switzerland
Address:10, General Wille-Strasse, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Ms Charlotte Sidel Bailey
Notified on:14 February 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Jonathan Grant Gore
Notified on:28 August 2018
Status:Active
Date of birth:April 1973
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Ian David Bolton
Notified on:28 August 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Humphry Armand Leue
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Dutch
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Selina Michelle O'Neal
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Nigel Joseph Mifsud
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Jean-Maurice Emery
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Olivier Amadio
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Jesahel Sarah Rufener Macario
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Maurice Paul Alain Emery
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neucahtel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Persons with significant control

Cessation of a person with significant control.

Download
2024-05-22Persons with significant control

Cessation of a person with significant control.

Download
2024-05-22Persons with significant control

Cessation of a person with significant control.

Download
2024-05-22Persons with significant control

Cessation of a person with significant control.

Download
2024-05-22Persons with significant control

Cessation of a person with significant control.

Download
2024-05-21Incorporation

Memorandum articles.

Download
2024-05-21Resolution

Resolution.

Download
2023-10-19Address

Change sail address company with old address new address.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Address

Move registers to sail company with new address.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.